Allied Industries Limited (issued a New Zealand Business Number of 9429040704586) was registered on 26 Jul 1957. 5 addresess are in use by the company: Po Box 58546, Botany, Auckland, 2163 (type: postal, office). Head Office - Corporate, 78 Springs Road, East Tamaki, Auckland had been their physical address, up to 11 Nov 2011. Allied Industries Limited used more names, namely: Allied Electronic Industries Limited from 26 Jul 1957 to 02 Dec 1957. 237323331 shares are allocated to 1 shareholder who belongs to 1 shareholder group. The first group consists of 1 entity and holds 237323331 shares (100% of shares), namely:
Fisher & Paykel Appliances Limited (an entity) located at East Tamaki, Auckland postcode 2013. The Businesscheck data was updated on 15 May 2025.
| Current address | Type | Used since |
|---|---|---|
| 78 Springs Road, East Tamaki, Auckland, 2016 | Registered & physical & service | 11 Nov 2011 |
| Po Box 58546, Botany, Auckland, 2163 | Postal | 03 Mar 2021 |
| 78 Springs Road, East Tamaki, Auckland, 2016 | Office & delivery | 03 Mar 2021 |
| Name and Address | Role | Period |
|---|---|---|
|
Andrew Peter Cooke
Shamrock Park, Auckland, 2016
Address used since 11 Jul 2013 |
Director | 11 Jul 2013 - current |
|
Daniel Witten-hannah
Westmere, Auckland, 1022
Address used since 11 Jul 2013 |
Director | 11 Jul 2013 - current |
|
Michael John Boersen
St Heliers, Auckland, 1071
Address used since 04 Mar 2021 |
Director | 04 Mar 2021 - current |
|
Graham Raymond Judge
Torbay, Auckland, 0630
Address used since 28 Mar 2018 |
Director | 28 Mar 2018 - 04 Mar 2021 |
|
Stuart Bruce Broadhurst
St Heliers, Auckland, 1071
Address used since 05 Nov 2015 |
Director | 11 Dec 2009 - 31 Dec 2019 |
|
Laurence Andrew Mawhinney
Ponsonby, Auckland, 1011
Address used since 01 Nov 2014 |
Director | 11 Jul 2013 - 28 Mar 2018 |
|
Matthew James Orr
Mount Eden, Auckland, 1024
Address used since 24 Aug 2017 |
Director | 24 Aug 2017 - 28 Mar 2018 |
|
Matthew James Orr
Mount Eden, Auckland, 1024
Address used since 02 Jul 2014 |
Director | 02 Jul 2014 - 24 Aug 2017 |
|
David Alexander Sullivan
Narrow Neck, Auckland, 0624
Address used since 15 Aug 2013 |
Director | 23 Aug 2012 - 11 Apr 2016 |
|
Mark David Richardson
Half Moon Bay, Auckland, 2012
Address used since 04 Dec 2001 |
Director | 04 Dec 2001 - 23 Jul 2013 |
|
Gary Albert Paykel
Remuera, Auckland 1050,
Address used since 27 May 2010 |
Director | 11 May 1989 - 23 Aug 2012 |
|
William Lindsay Gillanders
Mellons Bay, Manukau, 2014
Address used since 29 Oct 2009 |
Director | 11 May 1989 - 23 Aug 2010 |
|
John Herbert Bongard
Conifer Grove, Takanini, Auckland, 2112
Address used since 04 Dec 2001 |
Director | 04 Dec 2001 - 30 Sep 2009 |
|
David Brian Henry
Bucklands Beach, Auckland,
Address used since 11 May 1989 |
Director | 11 May 1989 - 04 Dec 2001 |
|
John Julian Aubrey Williams
R D 1, Papatoetoe, Auckland,
Address used since 10 Dec 1996 |
Director | 10 Dec 1996 - 04 Dec 2001 |
| 78 Springs Road , East Tamaki, Auckland , 2016 |
| Previous address | Type | Period |
|---|---|---|
| Head Office - Corporate, 78 Springs Road, East Tamaki, Auckland | Physical & registered | 20 Dec 1996 - 11 Nov 2011 |
| Shareholder Name | Address | Period |
|---|---|---|
|
Fisher & Paykel Appliances Limited Shareholder NZBN: 9429040747378 Entity (NZ Limited Company) |
East Tamaki Auckland 2013 |
26 Jul 1957 - current |
| Effective Date | 21 Jul 1991 |
| Name | Haier Group Corporation |
| Type | Corporation |
| Ultimate Holding Company Number | 91524515 |
| Country of origin | CN |
| Address |
Haier Hi Tech Industry Park No. 1 Haier Road Qingdao |
![]() |
Af Investments Limited 78 Springs Road |
![]() |
Fisher & Paykel Appliances Holdings Limited 78 Springs Road |
![]() |
Fisher & Paykel Appliances Limited 78 Springs Road |
![]() |
Fisher & Paykel Technologies Limited 78 Springs Road |
![]() |
Fisher & Paykel Technologies Holdings Limited 78 Springs Road |
![]() |
East Tamaki Automotive Limited 12c Kerwyn Avenue |