Shortcuts

Af 2023 Limited

Type: NZ Limited Company (Ltd)
9429031995429
NZBN
121363
Company Number
Registered
Company Status
Current address
38 Birmingham Drive
Middleton
Christchurch 8024
New Zealand
Registered & physical & service address used since 11 Dec 2014
827 Sandy Knolls Road
Rd 5
West Melton 7675
New Zealand
Registered & service address used since 19 May 2023

Af 2023 Limited was started on 04 Jun 1931 and issued an NZ business number of 9429031995429. The registered LTD company has been supervised by 4 directors: Robyn Elizabeth Farrar - an active director whose contract started on 09 Jul 2014,
Marguerite Bernice Hope Farrar - an inactive director whose contract started on 07 Mar 2005 and was terminated on 01 Jun 2014,
Brent Andrew Farrar - an inactive director whose contract started on 17 Dec 1991 and was terminated on 21 Feb 2014,
Robert Heathcote Farrar - an inactive director whose contract started on 17 Dec 1991 and was terminated on 15 Oct 2004.
As stated in our database (last updated on 21 Apr 2024), this company uses 1 address: 827 Sandy Knolls Road, Rd 5, West Melton, 7675 (category: registered, service).
Up until 11 Dec 2014, Af 2023 Limited had been using 40 Durham Street, Sydenham, Christchurch as their physical address.
A total of 36000 shares are allotted to 2 groups (3 shareholders in total). As far as the first group is concerned, 18360 shares are held by 1 entity, namely:
Farrar, Robyn Elizabeth (a director) located at Rd 5, Christchurch postcode 7675.
The second group consists of 2 shareholders, holds 49% shares (exactly 17640 shares) and includes
Schwass, Michael James - located at Prebbleton, Prebbleton,
Farrar, Robyn Elizabeth - located at Rd 5, Christchurch.

Addresses

Previous addresses

Address #1: 40 Durham Street, Sydenham, Christchurch, 8023 New Zealand

Physical & registered address used from 20 Dec 2013 to 11 Dec 2014

Address #2: 50 Hazeldean Road, Addington, Christchurch, 8024 New Zealand

Registered & physical address used from 05 Apr 2012 to 20 Dec 2013

Address #3: Deloitte, 60 Grove Road, Christchurch, 8024 New Zealand

Physical & registered address used from 18 Oct 2011 to 05 Apr 2012

Address #4: C/o Horrocks Mcnab & Co, 291 Madras Street, Christchurch New Zealand

Registered address used from 27 Jun 1997 to 18 Oct 2011

Address #5: C/- Horrocks Mcnab, 1st Floor, 291 Madras Street, Christchurch New Zealand

Physical address used from 27 Jun 1997 to 18 Oct 2011

Financial Data

Basic Financial info

Total number of Shares: 36000

Annual return filing month: March

Annual return last filed: 25 Mar 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 18360
Director Farrar, Robyn Elizabeth Rd 5
Christchurch
7675
New Zealand
Shares Allocation #2 Number of Shares: 17640
Individual Schwass, Michael James Prebbleton
Prebbleton
7604
New Zealand
Director Farrar, Robyn Elizabeth Rd 5
Christchurch
7675
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Farrar, Estate Brent Andrew West Melton Rd1
Christchurch

New Zealand
Individual Farrar, Robert Heathcote Christchurch
Individual Farrar, Robert Alan Oxford
Oxford
7430
New Zealand
Individual Farrar, Estate Robert Heathcote Rolleston
Rolleston
7614
New Zealand
Individual Farrar 8 Salisbury Drive, Rolleston
Christchurch
7614
New Zealand
Individual Robert Heathcote Farrar Christchurch
Individual 8 Salisbury Drive, Rolleston
Christchurch
7614
New Zealand
Individual Estate Brent Andrew Farrar West Melton Rd1
Christchurch

New Zealand
Directors

Robyn Elizabeth Farrar - Director

Appointment date: 09 Jul 2014

Address: Rd 5, Christchurch, 7675 New Zealand

Address used since 09 Jul 2014


Marguerite Bernice Hope Farrar - Director (Inactive)

Appointment date: 07 Mar 2005

Termination date: 01 Jun 2014

Address: Rolleston, Rolleston, 7614 New Zealand

Address used since 01 Apr 2011


Brent Andrew Farrar - Director (Inactive)

Appointment date: 17 Dec 1991

Termination date: 21 Feb 2014

Address: Rd 5, Christchurch, 7675 New Zealand

Address used since 22 Mar 2010


Robert Heathcote Farrar - Director (Inactive)

Appointment date: 17 Dec 1991

Termination date: 15 Oct 2004

Address: Christchurch,

Address used since 17 Dec 1991

Nearby companies

Walnut Tree Property Limited
38 Birmingham Drive

Pegasus Pharmacy Practice Limited
38 Birmingham Drive

Rea Investments Limited
38 Birmingham Drive

Execinsitu Limited
38 Birmingham Drive

Pink Sugar Limited
38 Birmingham Drive

Wright Wire Electrical Limited
38 Birmingham Drive