Allwin Windows and Doors Limited (issued an NZ business identifier of 9429041154335) was started on 25 Mar 2014. 13 addresess are in use by the company: 57 O'rorke Road, Penrose, Auckland, 1061 (type: office, registered). Unit 2, 8 Target Court, Glenfield, Auckland had been their physical address, until 06 May 2016. 10000 shares are allocated to 4 shareholders who belong to 4 shareholder groups. The first group consists of 1 entity and holds 2931 shares (29.31% of shares), namely:
Ma, Ping (an individual) located at Murrays Bay, Auckland postcode 0630. In the second group, a total of 1 shareholder holds 12.67% of all shares (1267 shares); it includes
Mcpharlin, David Samuel (an individual) - located at Pukekohe, Pukekohe. The third group of shareholders, share allotment (2931 shares, 29.31%) belongs to 1 entity, namely:
Shi, Pengfei, located at Mount Wellington, Auckland (a director). "Window - aluminium framed mfg - complete with glass" (business classification C222355) is the category the ABS issued to Allwin Windows and Doors Limited. Businesscheck's information was last updated on 21 May 2025.
| Current address | Type | Used since |
|---|---|---|
| 3c Edinburgh Street, Onehunga, Auckland, 1061 | Physical & registered & service | 06 May 2016 |
| 3c Edinburgh Street, Onehunga, Auckland, 1061 | Postal & office & delivery | 15 Apr 2019 |
| 47 Huia Road, Otahuhu, Auckland, 1062 | Office & postal & delivery | 04 Apr 2023 |
| 47 Huia Road, Otahuhu, Auckland, 1062 | Registered & service | 14 Apr 2023 |
| Name and Address | Role | Period |
|---|---|---|
|
Qiwen Chen
Remuera, Auckland, 1050
Address used since 01 Sep 2022
Remuera, Auckland, 1050
Address used since 25 Mar 2019 |
Director | 25 Mar 2014 - current |
|
Yan Chen
Remuera, Auckland, 1050
Address used since 01 Sep 2022
Remuera, Auckland, 1050
Address used since 25 Mar 2019
Remuera, Auckland, 1050
Address used since 25 Mar 2014 |
Director | 25 Mar 2014 - current |
|
Pengfei Shi
Mount Wellington, Auckland, 1051
Address used since 25 Mar 2019
Henderson, Auckland, 0610
Address used since 25 Mar 2014 |
Director | 25 Mar 2014 - current |
|
David Samuel Mcpharlin
Clarks Beach, Clarks Beach, 2122
Address used since 01 Feb 2024
Pukekohe, Pukekohe, 2120
Address used since 25 Mar 2019
Pukekohe, Pukekohe, 2120
Address used since 28 Jul 2015
Onehunga, Auckland, 1061
Address used since 01 Apr 2018 |
Director | 28 Jul 2015 - current |
| Type | Used since | |
|---|---|---|
| 47 Huia Road, Otahuhu, Auckland, 1062 | Registered & service | 14 Apr 2023 |
| 57 O'rorke Road, Penrose, Auckland, 1061 | Registered & service | 21 Jan 2025 |
| 57 O'rorke Road, Penrose, Auckland, 1061 | Office | 05 May 2025 |
| 44b Armadale Road , Remuera , Auckland , 1050 |
| Previous address | Type | Period |
|---|---|---|
| Unit 2, 8 Target Court, Glenfield, Auckland, 0627 | Physical & registered | 19 May 2015 - 06 May 2016 |
| 44b Armadale Road, Remuera, Auckland, 1050 | Physical & registered | 25 Mar 2014 - 19 May 2015 |
| Shareholder Name | Address | Period |
|---|---|---|
|
Ma, Ping Individual |
Murrays Bay Auckland 0630 |
04 Apr 2017 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Mcpharlin, David Samuel Individual |
Pukekohe Pukekohe 2120 |
28 Jul 2015 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Shi, Pengfei Director |
Mount Wellington Auckland 1051 |
25 Mar 2014 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Chen, Yan Director |
Remuera Auckland 1050 |
25 Mar 2014 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Burns, Arthur Graeme Individual |
Remuera Auckland 1050 |
28 Jul 2015 - 23 Feb 2023 |
![]() |
J-origin Limited 46a Armadale Road |
![]() |
New Zealand Milk Limited 44a Armadale Road |
![]() |
Topsight Limited 44a Armadale Road |
![]() |
New Zealand Precision Nutrition Limited 44a Armadale Road |
![]() |
Theresa Lim Design Limited 48 Armadale Road |
![]() |
Le 'mia Liebling Limited 48a Armadale Road |
|
Fairview Alicom Mig Limited 15 Modena Crescent |
|
Eco Demolition & Building Suppliers Limited 27 Stock Street |
|
Dargaville Aluminium And Glass (2018) Limited 41 Glenmarine Parade |
|
Mir Aluminium Limited 8 Regent Street |
|
Ws Systems Limited 156 Redoubt Road |
|
Goldstone Aluminium Limited 158 Bush Road |