Allpro Industries Limited (issued a business number of 9429037684174) was started on 03 Feb 1999. 2 addresses are currently in use by the company: 11 Venice Place, Stoke, Nelson, 7011 (type: registered, physical). 270A Queen Street, Richmond, Nelson had been their registered address, up to 23 Feb 2016. Allpro Industries Limited used other aliases, namely: Lubrication Services (Nz) Limited from 03 Feb 1999 to 05 Sep 2002. 10000 shares are issued to 4 shareholders who belong to 2 shareholder groups. The first group is composed of 2 entities and holds 2500 shares (25 per cent of shares), namely:
Smith, Alison Winifred (an individual) located at Stoke, Nelson postcode 7011,
Smith, Geoffrey Raymond (an individual) located at Stoke, Nelson postcode 7011. In the second group, a total of 2 shareholders hold 75 per cent of all shares (7500 shares); it includes
Smith, Raewyn Hannah (an individual) - located at Richmond, Richmond,
Smith, Vernon Campbell (an individual) - located at Richmond, Richmond. Businesscheck's data was last updated on 01 Apr 2024.
Current address | Type | Used since |
---|---|---|
11 Venice Place, Stoke, Nelson, 7011 | Registered & physical & service | 23 Feb 2016 |
Name and Address | Role | Period |
---|---|---|
Vernon Campbell Smith
Richmond, Richmond, 7020
Address used since 19 Apr 2018
Stoke, Nelson, 7011
Address used since 14 Mar 2011 |
Director | 27 Mar 2002 - current |
Geoffrey Raymond Smith
Stoke, Nelson, 7011
Address used since 14 Mar 2011 |
Director | 23 Dec 2005 - current |
Alison Winifred Smith
Stoke, Nelson, 7011
Address used since 17 Feb 2011 |
Director | 17 Feb 2011 - 21 Jan 2016 |
Raewyn Hannah Smith
Stoke, Nelson, 7011
Address used since 17 Feb 2011 |
Director | 17 Feb 2011 - 21 Jan 2016 |
Gregory Raymond Smith
Richmond, Nelson, 7020
Address used since 23 Dec 2005 |
Director | 23 Dec 2005 - 31 Mar 2013 |
Alison Winifred Smith
Stoke, Nelson,
Address used since 23 Dec 2005 |
Director | 23 Dec 2005 - 18 Aug 2009 |
Bronwyn Joan Smith
Richmond, Nelson,
Address used since 23 Dec 2005 |
Director | 23 Dec 2005 - 18 Aug 2009 |
Kurt Woodman
Richmond,
Address used since 05 Sep 2002 |
Director | 05 Sep 2002 - 31 Mar 2007 |
Gregory Raymond Smith
Richmond, Nelson,
Address used since 27 Mar 2002 |
Director | 27 Mar 2002 - 04 Sep 2002 |
Geoffrey Raymond Smith
Stoke, Nelson,
Address used since 27 Mar 2002 |
Director | 27 Mar 2002 - 04 Sep 2002 |
Sidney John Stone
Rugeley Staffs, United Kingdom Ws152tg,
Address used since 03 Feb 1999 |
Director | 03 Feb 1999 - 27 Mar 2002 |
Previous address | Type | Period |
---|---|---|
270a Queen Street, Richmond, Nelson, 7020 | Registered & physical | 22 Mar 2011 - 23 Feb 2016 |
Craig, Anderson & Co, 270a Queen Street, Richmond, Nelson | Registered & physical | 25 Sep 2007 - 22 Mar 2011 |
37 Quarantine Road, Nelson | Registered | 16 Sep 2002 - 25 Sep 2007 |
430 Cramptons Bush Road, Amberley | Physical | 12 Jun 2001 - 12 Jun 2001 |
430 Cramptons Bush Road, Amberley | Registered | 12 Jun 2001 - 16 Sep 2002 |
35 Quarantine Road, Nelson | Physical | 12 Jun 2001 - 25 Sep 2007 |
430 Cramptons Bush Road, Amberley | Registered | 12 Apr 2000 - 12 Jun 2001 |
Shareholder Name | Address | Period |
---|---|---|
Smith, Alison Winifred Individual |
Stoke Nelson 7011 |
14 Mar 2011 - current |
Smith, Geoffrey Raymond Individual |
Stoke Nelson 7011 |
12 Jul 2006 - current |
Shareholder Name | Address | Period |
---|---|---|
Smith, Raewyn Hannah Individual |
Richmond Richmond 7020 |
14 Mar 2011 - current |
Smith, Vernon Campbell Individual |
Richmond Richmond 7020 |
03 Feb 1999 - current |
Shareholder Name | Address | Period |
---|---|---|
Smith, Alison Winifred Individual |
Stoke Nelson |
18 Sep 2007 - 18 Sep 2007 |
Smith, Gregory Raymond Individual |
Richmond Nelson |
18 Sep 2007 - 18 Sep 2007 |
Smith, Darren Individual |
Stoke Nelson |
18 Sep 2007 - 18 Sep 2007 |
Smith, Bronwyn Joan Individual |
Richmond Nelson |
18 Sep 2007 - 18 Sep 2007 |
Smith, Chanelle Individual |
Stoke Nelson |
18 Sep 2007 - 18 Sep 2007 |
Smith, Raewyn Hannah Individual |
Stoke Nelson |
18 Sep 2007 - 18 Sep 2007 |
Euroquip Limited 11 Venice Place |
|
Liquid Engineering NZ Limited 11 Venice Place |
|
Strata International Limited 11 Venice Place |
|
Powerblast Global Pty Limited 11 Venice Place |
|
Coldstore Construction 2008 Limited 29 Forests Road |
|
Entecol Limited 27b Forests Road |