Allied Fastenings Limited (New Zealand Business Number 9429031129152) was incorporated on 15 Apr 2011. 5 addresess are currently in use by the company: 21 Neville Street, Warkworth, 0910 (type: office, delivery). 109 Tuwharetoa Street, Taupo, Taupo had been their registered address, up to 10 Sep 2021. Allied Fastenings Limited used other aliases, namely: Turner Investments Limited from 15 Apr 2011 to 29 Apr 2011. 1000 shares are issued to 4 shareholders who belong to 3 shareholder groups. The first group is composed of 2 entities and holds 998 shares (99.8% of shares), namely:
Langridge, Melissa Janscie (an individual) located at Wairau Valley, Auckland postcode 0627,
Kelly, Paul Michael (an individual) located at Wairau Valley, Auckland postcode 0627. As far as the second group is concerned, a total of 1 shareholder holds 0.1% of all shares (1 share); it includes
Kelly, Paul Michael (an individual) - located at Wairau Valley, Auckland. Moving on to the third group of shareholders, share allocation (1 share, 0.1%) belongs to 1 entity, namely:
Langridge, Melissa Janscie, located at Wairau Valley, Auckland (an individual). "Hardware retailing - domestic" (ANZSIC G423130) is the classification the Australian Bureau of Statistics issued to Allied Fastenings Limited. The Businesscheck information was last updated on 07 Mar 2024.
Current address | Type | Used since |
---|---|---|
Po Box 100611, North Shore, Auckland, 0745 | Postal | 06 Nov 2019 |
21 Neville Street, Warkworth, Warkworth, 0910 | Physical & service | 09 Sep 2021 |
21 Neville Street, Warkworth, Warkworth, 0910 | Registered | 10 Sep 2021 |
21 Neville Street, Warkworth, 0910 | Office | 15 Sep 2021 |
Name and Address | Role | Period |
---|---|---|
Phillip John Turner
Northcote Point, Auckland, 0627
Address used since 20 Nov 2015 |
Director | 15 Apr 2011 - current |
Paul Michael Kelly
Wairau Valley, Auckland, 0627
Address used since 25 Mar 2021
Rd 1, Muriwai, 0881
Address used since 05 Dec 2018 |
Director | 05 Dec 2018 - current |
Melissa Janscie Langridge
Wairau Valley, Auckland, 0627
Address used since 24 Aug 2021 |
Director | 24 Aug 2021 - current |
Philip John Turner
Wairau Valley, Auckland, 0627
Address used since 25 Mar 2021
Northcote Point, Auckland, 0627
Address used since 20 Nov 2015 |
Director | 15 Apr 2011 - 27 Aug 2021 |
Maryanne Elizabeth Turner
Wairau Valley, Auckland, 0627
Address used since 25 Mar 2021
Northcote Point, Auckland, 0627
Address used since 20 Nov 2015 |
Director | 15 Apr 2011 - 27 Aug 2021 |
Type | Used since | |
---|---|---|
21 Neville Street, Warkworth, 0910 | Office | 15 Sep 2021 |
21 Neville Street, Warkworth, Warkworth, 0910 | Delivery | 15 Sep 2021 |
21 Neville Street , Warkworth , 0910 |
Previous address | Type | Period |
---|---|---|
109 Tuwharetoa Street, Taupo, Taupo, 3330 | Registered | 24 Aug 2021 - 10 Sep 2021 |
109 Tuwharetoa Street, Taupo, Taupo, 3330 | Physical | 24 Aug 2021 - 09 Sep 2021 |
109 Tuwharetoa Street, Taupo, Taupo, 3330 | Physical & registered | 15 Apr 2011 - 24 Aug 2021 |
Shareholder Name | Address | Period |
---|---|---|
Langridge, Melissa Janscie Individual |
Wairau Valley Auckland 0627 |
20 Dec 2018 - current |
Kelly, Paul Michael Individual |
Wairau Valley Auckland 0627 |
20 Dec 2018 - current |
Shareholder Name | Address | Period |
---|---|---|
Kelly, Paul Michael Individual |
Wairau Valley Auckland 0627 |
20 Dec 2018 - current |
Shareholder Name | Address | Period |
---|---|---|
Langridge, Melissa Janscie Individual |
Wairau Valley Auckland 0627 |
20 Dec 2018 - current |
Shareholder Name | Address | Period |
---|---|---|
Jensen, Ian Roger Individual |
Taupo Taupo 3330 |
14 Jul 2012 - 07 Sep 2021 |
Turner, Philip John Individual |
Wairau Valley Auckland 0627 |
06 Oct 2020 - 07 Sep 2021 |
Turner, Phillip John Individual |
Northcote Point Auckland 0627 |
15 Apr 2011 - 06 Oct 2020 |
Turner, John Individual |
Rd 2 Tauranga 3172 |
14 Jul 2012 - 12 Oct 2018 |
Turner, Maryanne Elizabeth Individual |
Wairau Valley Auckland 0627 |
15 Apr 2011 - 07 Sep 2021 |
Mansfield, David Individual |
Warkworth 0982 |
14 Jul 2012 - 12 Oct 2018 |
Hanna, Andrea May Individual |
Te Kuiti 3982 |
14 Jul 2012 - 09 Nov 2015 |
Turner, Philip John Individual |
Wairau Valley Auckland 0627 |
06 Oct 2020 - 07 Sep 2021 |
Turner, Philip John Individual |
Wairau Valley Auckland 0627 |
06 Oct 2020 - 07 Sep 2021 |
Jensen, Ian Roger Individual |
Rainbow Point Taupo 3330 |
14 Jul 2012 - 07 Sep 2021 |
Jensen, Ian Roger Individual |
Rainbow Point Taupo 3330 |
14 Jul 2012 - 07 Sep 2021 |
Jensen, Ian Roger Individual |
Taupo Taupo 3330 |
14 Jul 2012 - 07 Sep 2021 |
Phillip John Turner Director |
Northcote Point Auckland 0627 |
15 Apr 2011 - 06 Oct 2020 |
Phillip John Turner Director |
Northcote Point Auckland 0627 |
15 Apr 2011 - 06 Oct 2020 |
Phillip John Turner Director |
Northcote Point Auckland 0627 |
15 Apr 2011 - 06 Oct 2020 |
Phillip John Turner Director |
Northcote Point Auckland 0627 |
15 Apr 2011 - 06 Oct 2020 |
Hanna, Athol Brian Individual |
Te Kuiti 3982 |
14 Jul 2012 - 09 Nov 2015 |
Bailey Ingham Trustees Limited Shareholder NZBN: 9429038320804 Company Number: 808581 Entity |
14 Jul 2012 - 09 Nov 2015 | |
Bailey Ingham Trustees Limited Shareholder NZBN: 9429038320804 Company Number: 808581 Entity |
14 Jul 2012 - 09 Nov 2015 | |
Burns, Victoria Individual |
Rd 6 Tauranga 3176 |
14 Jul 2012 - 12 Oct 2018 |
Flysafe Limited 109 Tuwharetoa Street |
|
Burca Limited 109 Tuwharetoa Street |
|
Ecureuil Investments Limited 109 Tuwharetoa Street |
|
Taupo Digger Hire Limited 109 Tuwharetoa Street |
|
Tailwagger Tourism Limited 109 Tuwharetoa Street |
|
Mclaren Pastoral Limited 109 Tuwharetoa Street |
Mwg Kawerau Limited 1130 Pukaki Street |
Rw & Bl Fergusson Limited 37 Miriama Street |
Goldtown Holdings No 1 Limited 1066 Cameron Road |
L B J Limited 14 Gravatt Rd |
L & B Johnstone Limited 112 Dickson Road |
Warhurst Holdings Limited 182 Cameron Road |