Allied Alarms Limited (New Zealand Business Number 9429039946461) was launched on 21 Jun 1984. 2 addresses are in use by the company: 4C Sefton Street East, Timaru, Timaru, 7910 (type: physical, service). 55 Theodosia Street, Timaru had been their registered address, up to 04 Dec 2018. 6000 shares are allotted to 11 shareholders who belong to 9 shareholder groups. The first group includes 1 entity and holds 60 shares (1% of shares), namely:
Schwartfeger, Steven Donald (an individual) located at Pleasant Point, Pleasant Point postcode 7903. In the second group, a total of 1 shareholder holds 15.67% of all shares (exactly 940 shares); it includes
Stesch Investments Limited (an entity) - located at Timaru. Next there is the 3rd group of shareholders, share allotment (150 shares, 2.5%) belongs to 1 entity, namely:
Greenwood, Ashleigh Elizabeth, located at Gleniti, Timaru (an individual). Businesscheck's information was updated on 13 May 2025.
| Current address | Type | Used since |
|---|---|---|
| 4c Sefton Street East, Timaru, Timaru, 7910 | Physical & service & registered | 04 Dec 2018 |
| Name and Address | Role | Period |
|---|---|---|
|
Lindsay Colin Coulter
Wanaka, Wanaka, 9305
Address used since 06 Nov 2024
Wanaka, 9305
Address used since 26 Feb 2024
Wanaka, Wanaka, 9305
Address used since 06 Nov 2020
Timaru, Timaru, 7910
Address used since 02 Dec 2015 |
Director | 07 Aug 1989 - current |
|
Carl John Brickle
Rd 4, Timaru, 7974
Address used since 16 Mar 2023
Highfield, Timaru, 7910
Address used since 10 Nov 2017 |
Director | 10 Nov 2017 - current |
|
Peter Kane Greenwood
Gleniti, Timaru, 7910
Address used since 27 Mar 2023 |
Director | 27 Mar 2023 - current |
|
Peter Leslie Coulter
Marchwiel, Timaru, 7910
Address used since 15 Jun 2023
Timaru, Timaru, 7910
Address used since 02 Dec 2015 |
Director | 04 Aug 1989 - 30 Jun 2023 |
| Previous address | Type | Period |
|---|---|---|
| 55 Theodosia Street, Timaru, 7910 | Registered & physical | 26 Nov 2012 - 04 Dec 2018 |
| 55 Theodosia Street, Timaru, Timaru, 7910 | Physical & registered | 06 Dec 2010 - 26 Nov 2012 |
| 16 Sefton Street, Timaru 7910 | Physical & registered | 30 Oct 2008 - 06 Dec 2010 |
| 16 Sefton St, Timaru | Physical & registered | 03 Oct 2003 - 30 Oct 2008 |
| Same As Registered Office Address | Physical | 16 Aug 2001 - 16 Aug 2001 |
| 57a Theodosia Street, Timaru | Physical | 16 Aug 2001 - 03 Oct 2003 |
| Martin Wakefield & Co, Chartered Accountant, Level 1 26 Canon St, Timaru | Registered | 07 Sep 1992 - 03 Oct 2003 |
| - | Physical | 19 Feb 1992 - 16 Aug 2001 |
| Shareholder Name | Address | Period |
|---|---|---|
|
Schwartfeger, Steven Donald Individual |
Pleasant Point Pleasant Point 7903 |
04 Jul 2023 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Stesch Investments Limited Shareholder NZBN: 9429051195649 Entity (NZ Limited Company) |
Timaru 7910 |
04 Jul 2023 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Greenwood, Ashleigh Elizabeth Individual |
Gleniti Timaru 7910 |
04 Jul 2023 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Timpany Walton Trustees Limited Shareholder NZBN: 9429031897426 Entity (NZ Limited Company) |
Timaru 7910 |
24 Nov 2011 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Meadowstone Investments Limited Shareholder NZBN: 9429051196226 Entity (NZ Limited Company) |
Timaru 7910 |
04 Jul 2023 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Greenwood, Peter Kane Director |
Gleniti Timaru 7910 |
04 Jul 2023 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Brickle, Janelle Shirley Individual |
Rd 4 Timaru 7974 |
29 Nov 2017 - current |
|
Timpany Walton Trustees 2017 Limited Shareholder NZBN: 9429046066992 Entity (NZ Limited Company) |
Timaru Timaru 7910 |
29 Nov 2017 - current |
|
Brickle, Carl John Individual |
Rd 4 Timaru 7974 |
29 Nov 2017 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Brickle, Carl John Individual |
Rd 4 Timaru 7974 |
29 Nov 2017 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Brickle, Janelle Shirley Individual |
Rd 4 Timaru 7974 |
29 Nov 2017 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Coulter, Peter Leslie Individual |
Marchwiel Timaru 7910 |
21 Jun 1984 - 04 Jul 2023 |
|
Coulter, Kate Charlyn Individual |
Marchwiel Timaru 7910 |
21 Jun 1984 - 04 Jul 2023 |
|
Coulter, Lindsay Colin Individual |
Wanaka Wanaka 9305 |
21 Jun 1984 - 06 Nov 2024 |
|
Coulter, Lindsay Colin Individual |
Timaru Timaru 7910 |
21 Jun 1984 - 06 Nov 2024 |
|
Coulter, Lindsay Colin Individual |
Wanaka Wanaka 9305 |
21 Jun 1984 - 06 Nov 2024 |
|
Coulter, Lindsay Colin Individual |
Wanaka Wanaka 9305 |
21 Jun 1984 - 06 Nov 2024 |
|
Coulter, Lindsay Colin Individual |
Wanaka Wanaka 9305 |
21 Jun 1984 - 06 Nov 2024 |
|
Coulter, Lindsay Colin Individual |
Wanaka Wanaka 9305 |
21 Jun 1984 - 06 Nov 2024 |
|
Coulter, Lindsay Colin Individual |
Wanaka Wanaka 9305 |
21 Jun 1984 - 06 Nov 2024 |
|
Coulter, Lindsay Colin Individual |
Wanaka Wanaka 9305 |
21 Jun 1984 - 06 Nov 2024 |
|
Johnston, Paul Alexander Individual |
Gleniti Timaru 7910 |
21 Jun 1984 - 04 Jul 2023 |
|
Coulter, Peter Leslie Individual |
Marchwiel Timaru 7910 |
21 Jun 1984 - 04 Jul 2023 |
|
Johnston, Paul Alexander Individual |
Gleniti Timaru 7910 |
21 Jun 1984 - 04 Jul 2023 |
|
Johnston, Paul Alexander Individual |
Gleniti Timaru 7910 |
21 Jun 1984 - 04 Jul 2023 |
|
Johnston, Paul Alexander Individual |
Gleniti Timaru 7910 |
21 Jun 1984 - 04 Jul 2023 |
|
Johnston, Paul Alexander Individual |
Gleniti Timaru 7910 |
21 Jun 1984 - 04 Jul 2023 |
|
Johnston, Paul Alexander Individual |
Gleniti Timaru 7910 |
21 Jun 1984 - 04 Jul 2023 |
|
Johnston, Paul Alexander Individual |
Gleniti Timaru 7910 |
21 Jun 1984 - 04 Jul 2023 |
|
Johnston, Paul Alexander Individual |
Gleniti Timaru 7910 |
21 Jun 1984 - 04 Jul 2023 |
|
Johnston, Paul Alexander Individual |
Gleniti Timaru 7910 |
21 Jun 1984 - 04 Jul 2023 |
|
Coulter, Kate Charlyn Individual |
Marchwiel Timaru 7910 |
21 Jun 1984 - 04 Jul 2023 |
|
Coulter, Kate Charlyn Individual |
Marchwiel Timaru 7910 |
21 Jun 1984 - 04 Jul 2023 |
|
Coulter, Kate Charlyn Individual |
Marchwiel Timaru 7910 |
21 Jun 1984 - 04 Jul 2023 |
|
Coulter, Kate Charlyn Individual |
Marchwiel Timaru 7910 |
21 Jun 1984 - 04 Jul 2023 |
|
Coulter, Kate Charlyn Individual |
Marchwiel Timaru 7910 |
21 Jun 1984 - 04 Jul 2023 |
|
Coulter, Peter Leslie Individual |
Marchwiel Timaru 7910 |
21 Jun 1984 - 04 Jul 2023 |
|
Coulter, Peter Leslie Individual |
Marchwiel Timaru 7910 |
21 Jun 1984 - 04 Jul 2023 |
|
Coulter, Peter Leslie Individual |
Marchwiel Timaru 7910 |
21 Jun 1984 - 04 Jul 2023 |
|
Coulter, Peter Leslie Individual |
Marchwiel Timaru 7910 |
21 Jun 1984 - 04 Jul 2023 |
|
Coulter, Sharon Shirley Individual |
Timaru |
21 Jun 1984 - 01 Feb 2006 |
|
Coulter, Sharyn Shirley Individual |
Timaru |
21 Jun 1984 - 01 Feb 2006 |
|
Proudfoot, Grant James Anderson Individual |
Timaru 7910 |
01 Feb 2006 - 24 Nov 2011 |
![]() |
Klifden Limited 57a Theodosia Street |
![]() |
Yonder.co.nz Limited 57a Theodosia Street |
![]() |
G.b. Timaru Limited 57a Theodosia Street |
![]() |
Aerialtech Limited 57a Theodosia Street |
![]() |
South Canterbury Morris Minor Club Incorporated 57a Theodosia Street |
![]() |
South Canterbury Mountain Bike Club Incorporated C/o Mitchell Mccleary |