Allied Publications Limited (New Zealand Business Number 9429000048699) was incorporated on 22 Oct 1998. 2 addresses are currently in use by the company: Second Floor, 60 Durham Street, Tauranga, 3110 (type: registered, physical). Ingham Mora Limited, 2Nd Floor Realty House, 60 Durham Street, Tauranga 3110 had been their registered address, until 02 Oct 2012. 5000 shares are allotted to 10 shareholders who belong to 6 shareholder groups. The first group contains 1 entity and holds 1 share (0.02 per cent of shares), namely:
Woolston, Hayden Trevor (a director) located at Rd 1, Glenbrook postcode 2681. When considering the second group, a total of 1 shareholder holds 0.02 per cent of all shares (1 share); it includes
Beauchamp, Olivia Ann (a director) - located at Haruru, Haruru. The third group of shareholders, share allocation (2498 shares, 49.96%) belongs to 3 entities, namely:
Woolston, Trevor James, located at Haruru (an individual),
Woolston, Hayden Trevor, located at Rd 1, Glenbrook (a director),
Beauchamp, Olivia Ann, located at Haruru, Haruru (a director). Our information was last updated on 12 May 2025.
| Current address | Type | Used since |
|---|---|---|
| Second Floor, 60 Durham Street, Tauranga, 3110 | Registered & physical & service | 02 Oct 2012 |
| Name and Address | Role | Period |
|---|---|---|
|
Trevor James Woolston
Haruru, 0204
Address used since 08 Oct 2024
Haruru, 0204
Address used since 26 Oct 2022
St Heliers, Auckland, 1071
Address used since 01 Aug 2015 |
Director | 22 Oct 1998 - current |
|
Suzanne Elizabeth Woolston
Haruru, 0204
Address used since 08 Oct 2024
Haruru, 0204
Address used since 26 Oct 2022
St Heliers, Auckland, 1071
Address used since 01 Aug 2015 |
Director | 19 Sep 2001 - current |
|
Hayden Trevor Woolston
Rd 1, Glenbrook, 2681
Address used since 16 Oct 2018
St Heliers, Auckland, 1071
Address used since 07 Nov 2017
Takanini, Auckland, 2112
Address used since 18 Nov 2014 |
Director | 18 Nov 2014 - current |
|
Olivia Ann Beauchamp
Haruru, Haruru, 0204
Address used since 18 Nov 2014 |
Director | 18 Nov 2014 - current |
|
David Anthony Jackson
Hamilton, 3214
Address used since 09 Nov 2005 |
Director | 09 Nov 2005 - 12 Jan 2011 |
| Previous address | Type | Period |
|---|---|---|
| Ingham Mora Limited, 2nd Floor Realty House, 60 Durham Street, Tauranga 3110 | Registered & physical | 11 Oct 2006 - 02 Oct 2012 |
| Second Floor, Realty House, 60 Durham Street, Tauranga | Registered | 12 Apr 2000 - 11 Oct 2006 |
| Second Floor, Realty House, 60 Durham Street, Tauranga | Physical | 22 Oct 1998 - 11 Oct 2006 |
| Shareholder Name | Address | Period |
|---|---|---|
|
Woolston, Hayden Trevor Director |
Rd 1 Glenbrook 2681 |
03 Apr 2025 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Beauchamp, Olivia Ann Director |
Haruru Haruru 0204 |
03 Apr 2025 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Woolston, Trevor James Individual |
Haruru 0204 |
22 Oct 1998 - current |
|
Woolston, Hayden Trevor Director |
Rd 1 Glenbrook 2681 |
03 Apr 2025 - current |
|
Beauchamp, Olivia Ann Director |
Haruru Haruru 0204 |
03 Apr 2025 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Michael G Stuart Trustee Co Limited Shareholder NZBN: 9429038209390 Entity (NZ Limited Company) |
60 Durham Street Tauranga 3110 |
22 Oct 1998 - current |
|
Woolston, Trevor James Individual |
Haruru 0204 |
22 Oct 1998 - current |
|
Woolston, Suzanne Elizabeth Individual |
Haruru 0204 |
22 Oct 1998 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Woolston, Trevor James Individual |
Haruru 0204 |
22 Oct 1998 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Woolston, Suzanne Elizabeth Individual |
Haruru 0204 |
22 Oct 1998 - current |
![]() |
Captain B Investments Limited Second Floor, 60 Durham Street |
![]() |
Improbe Limited Second Floor, 60 Durham Street |
![]() |
Kiwifruit Coolstores Limited Ingham Mora Limited |
![]() |
Legogote Investments Limited Second Floor, 60 Durham Street |
![]() |
Thrill Capital Limited Ingham Mora |
![]() |
Construction One Limited Second Floor, 60 Durham Street |