Allegro Management Limited (issued a New Zealand Business Number of 9429030446281) was incorporated on 09 Nov 2012. 5 addresess are in use by the company: 238 Barrington Street, Spreydon, Christchurch, 8024 (type: postal, office). 265 Princes Street, Dunedin Central, Dunedin had been their registered address, up until 15 Aug 2018. Allegro Management Limited used more names, namely: Torque Marine Wanaka Limited from 09 Nov 2012 to 01 Nov 2017. 100 shares are issued to 5 shareholders who belong to 3 shareholder groups. The first group includes 3 entities and holds 98 shares (98% of shares), namely:
Gray, Gillian Margaret (an individual) located at Tirohanga, Lower Hutt postcode 5010,
Canterbury Trustees Limited (an entity) located at Central City, Christchurch postcode 8011,
Gray, Archibald David (an individual) located at Tirohanga, Lower Hutt postcode 5010. In the second group, a total of 1 shareholder holds 1% of all shares (1 share); it includes
Gray, Gillian Margaret (an individual) - located at Tirohanga, Lower Hutt. Moving on to the 3rd group of shareholders, share allocation (1 share, 1%) belongs to 1 entity, namely:
Gray, Archibald David, located at Tirohanga, Lower Hutt (an individual). "Management consultancy service" (business classification M696245) is the classification the Australian Bureau of Statistics issued to Allegro Management Limited. Businesscheck's data was last updated on 21 Apr 2024.
Current address | Type | Used since |
---|---|---|
238 Barrington Street, Spreydon, Christchurch, 8024 | Registered & physical & service | 15 Aug 2018 |
238 Barrington Street, Spreydon, Christchurch, 8024 | Postal & office & delivery | 09 Sep 2020 |
Name and Address | Role | Period |
---|---|---|
Archibald David Gray
Tirohanga, Lower Hutt, 5010
Address used since 18 Aug 2021
New Brighton, Christchurch, 8083
Address used since 21 Oct 2016 |
Director | 09 Nov 2012 - current |
Gill Margaret Gray
Tirohanga, Lower Hutt, 5010
Address used since 18 Aug 2021
New Brighton, Christchurch, 8083
Address used since 15 May 2019 |
Director | 15 May 2019 - current |
Kyran Owen Thomas Gray
Tirohanga, Lower Hutt, 5010
Address used since 18 Aug 2021
New Brighton, Christchurch, 8083
Address used since 15 May 2019 |
Director | 15 May 2019 - current |
Angus David Gray
Rd 2, Lake Hawea, 9382
Address used since 18 Aug 2021
Rd 2, Lake Hawea, 9382
Address used since 15 May 2019 |
Director | 15 May 2019 - current |
238 Barrington Street , Spreydon , Christchurch , 8024 |
Previous address | Type | Period |
---|---|---|
265 Princes Street, Dunedin Central, Dunedin, 9016 | Registered & physical | 31 Aug 2015 - 15 Aug 2018 |
Level 1, 149 Victoria Street, City Centre, Christchurch, 8013 | Registered & physical | 09 Nov 2012 - 31 Aug 2015 |
Shareholder Name | Address | Period |
---|---|---|
Gray, Gillian Margaret Individual |
Tirohanga Lower Hutt 5010 |
09 Nov 2012 - current |
Canterbury Trustees Limited Shareholder NZBN: 9429038214363 Entity (NZ Limited Company) |
Central City Christchurch 8011 |
09 Nov 2012 - current |
Gray, Archibald David Individual |
Tirohanga Lower Hutt 5010 |
09 Nov 2012 - current |
Shareholder Name | Address | Period |
---|---|---|
Gray, Gillian Margaret Individual |
Tirohanga Lower Hutt 5010 |
09 Nov 2012 - current |
Shareholder Name | Address | Period |
---|---|---|
Gray, Archibald David Individual |
Tirohanga Lower Hutt 5010 |
09 Nov 2012 - current |
Vision Chartered Accountants Trustees Limited 265 Princes Street |
|
Emtech Limited Level 7, John Wickliffe House |
|
Rocklands Rural Water Scheme Limited 265 Princes Street |
|
Downies Trustee (no. 2) Limited 265 Princes Street |
|
Wrights Honey And Pollination Limited 265 Princes Street |
|
Nelson Plasterboard Services Limited Level 7 John Wickliffe House |
Steve Young Consulting Limited Level 4, John Wickliffe House |
Energy Link Limited Level 4 |
Approved Compliance Certifiers Limited 2 Clark Street |
Sidcorp Limited 101 George Street |
Performax Limited 315 George Street |
Renew Projects Group Limited 12 Merlin Street |