Allfix Limited (issued an NZ business identifier of 9429035495864) was launched on 25 Mar 2004. 5 addresess are currently in use by the company: 5 Bamber Crescent, Halswell, Christchurch, 8025 (type: postal, office). 3 Milano Lane, Wigram, Christchurch had been their registered address, until 05 Oct 2018. 50 shares are issued to 4 shareholders who belong to 3 shareholder groups. The first group consists of 1 entity and holds 1 share (2 per cent of shares), namely:
Mccormack, Juliet Alice Grace (an individual) located at Halswell, Christchurch postcode 8025. In the second group, a total of 1 shareholder holds 2 per cent of all shares (1 share); it includes
Mccormack, Sean Vincent (an individual) - located at Halswell, Christchurch. Next there is the 3rd group of shareholders, share allotment (48 shares, 96%) belongs to 2 entities, namely:
Mccormack, Juliet Alice Grace, located at Halswell, Christchurch (an individual),
Mccormack, Sean Vincent, located at Halswell, Christchurch (an individual). "Building, house construction" (business classification E301120) is the classification the ABS issued Allfix Limited. Businesscheck's database was last updated on 22 Mar 2024.
Current address | Type | Used since |
---|---|---|
5 Bamber Crescent, Halswell, Christchurch, 8025 | Physical & registered & service | 05 Oct 2018 |
5 Bamber Crescent, Halswell, Christchurch, 8025 | Postal & office & delivery | 02 Sep 2020 |
Name and Address | Role | Period |
---|---|---|
Sean Vincent Mccormack
Halswell, Christchurch, 8025
Address used since 27 Sep 2018
Stokes Valley, Lower Hutt, 5019
Address used since 29 Sep 2008
Wigram, Christchurch, 8025
Address used since 07 Jul 2017 |
Director | 25 Mar 2004 - current |
Juliet Alice Grace Mccormack
Stokes Valley, Wellington,
Address used since 25 Mar 2004 |
Director | 25 Mar 2004 - 01 Apr 2007 |
5 Bamber Crescent , Halswell , Christchurch , 8025 |
Previous address | Type | Period |
---|---|---|
3 Milano Lane, Wigram, Christchurch, 8025 | Registered & physical | 31 Mar 2017 - 05 Oct 2018 |
42 John Street, Stokes Valley, Lower Hutt, 5019 | Physical & registered | 06 Oct 2008 - 31 Mar 2017 |
52 Stokes Valley Road, Stokes Valley, Wellington | Physical | 13 May 2005 - 06 Oct 2008 |
52 Stokes Valley Road, Stokes Valley, Lower Hutt | Registered | 13 May 2005 - 06 Oct 2008 |
C/- Beban Associates, B.n.z. Building, 51-53 Victoria Street, Cambridge | Physical & registered | 25 Mar 2004 - 13 May 2005 |
Shareholder Name | Address | Period |
---|---|---|
Mccormack, Juliet Alice Grace Individual |
Halswell Christchurch 8025 |
25 Mar 2004 - current |
Shareholder Name | Address | Period |
---|---|---|
Mccormack, Sean Vincent Individual |
Halswell Christchurch 8025 |
25 Mar 2004 - current |
Shareholder Name | Address | Period |
---|---|---|
Mccormack, Juliet Alice Grace Individual |
Halswell Christchurch 8025 |
25 Mar 2004 - current |
Mccormack, Sean Vincent Individual |
Halswell Christchurch 8025 |
25 Mar 2004 - current |
Dgtech Limited 2 Milano Lane |
|
Elle Design Consultants Limited 34 Platinum Drive |
|
Adams Food Limited 1 Dow Square |
|
Affirm Council Trust Board Villa 73 |
|
Jmp Properties Limited 4 James Caird Lane |
|
Lj Limited 11 Amelia Place |
Buildpride Construction Limited 1 Douglas Street, Hornby |
Glen Davidson Construction Limited 44 Bronco Drive |
Residential Castles Limited 3 Canter Lane |
Ipt Creative Limited 30 Squadron Road |
Exmoor Builders Limited 46 Rempstone Drive |
Ragnarok Builders Limited 4 Sienna Crt |