Avondale Appliance Centre Limited was incorporated on 27 Nov 2001 and issued a number of 9429036704545. This registered LTD company has been managed by 2 directors: Glenys Macdonald - an active director whose contract started on 27 Nov 2001,
Duncan Macdonald - an active director whose contract started on 27 Nov 2001.
As stated in our database (updated on 14 May 2024), this company filed 1 address: 5 Eldonwood Drive, Matamata, Matamata, 3400 (types include: physical, registered).
Until 23 Apr 2021, Avondale Appliance Centre Limited had been using 4 Powell Street, Avondale as their physical address.
A total of 1000 shares are issued to 4 groups (4 shareholders in total). When considering the first group, 50 shares are held by 1 entity, namely:
Taylor, Ben (an individual) located at Avondale, Auckland postcode 1026.
The 2nd group consists of 1 shareholder, holds 45 per cent shares (exactly 450 shares) and includes
Macdonald, Duncan - located at Avondale.
The third share allotment (450 shares, 45%) belongs to 1 entity, namely:
Macdonald, Glenys, located at Avondale (an individual). Avondale Appliance Centre Limited is classified as "Domestic appliance retailing" (ANZSIC G422115).
Principal place of activity
1a Crayford Street West, Avondale, Auckland, 1026 New Zealand
Previous addresses
Address #1: 4 Powell Street, Avondale New Zealand
Physical & registered address used from 28 Nov 2001 to 23 Apr 2021
Address #2: 4 Powell Street, Avondale
Registered address used from 27 Nov 2001 to 28 Nov 2001
Basic Financial info
Total number of Shares: 1000
Annual return filing month: April
Annual return last filed: 16 Apr 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 50 | |||
Individual | Taylor, Ben |
Avondale Auckland 1026 New Zealand |
17 Apr 2024 - |
Shares Allocation #2 Number of Shares: 450 | |||
Individual | Macdonald, Duncan |
Avondale |
27 Nov 2001 - |
Shares Allocation #3 Number of Shares: 450 | |||
Individual | Macdonald, Glenys |
Avondale |
27 Nov 2001 - |
Shares Allocation #4 Number of Shares: 50 | |||
Individual | Canter-visscher, Tam |
Titirangi Auckland 0604 New Zealand |
12 Mar 2019 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Walsh, Aiden |
Matamata 3400 New Zealand |
29 Nov 2022 - 17 Apr 2024 |
Individual | Davis, Craig |
Avondale Auckland 1026 New Zealand |
20 Apr 2020 - 29 Nov 2022 |
Individual | Hayes, Geoffrey |
Massey Auckland 0614 New Zealand |
04 Apr 2017 - 20 Apr 2020 |
Individual | Davis, Craig Paul |
Avondale Auckland 1026 New Zealand |
17 Mar 2015 - 04 Apr 2017 |
Individual | Hayes, Geoffrey |
Massey Auckland 0614 New Zealand |
04 Apr 2017 - 20 Apr 2020 |
Glenys Macdonald - Director
Appointment date: 27 Nov 2001
Address: Matamata, Matamata, 3400 New Zealand
Address used since 13 Apr 2022
Address: Avondale, Auckland, 1026 New Zealand
Address used since 01 Apr 2016
Duncan Macdonald - Director
Appointment date: 27 Nov 2001
Address: Matamata, Matamata, 3400 New Zealand
Address used since 13 Apr 2022
Address: Avondale, Auckland, 1026 New Zealand
Address used since 01 Apr 2016
Avondale Community Society Incorporated
4 Powell Street
Jnv Enterprises Limited
6 A Powell Street
Revolet Services Limited
66b Blockhouse Bay Road
Doran Electrical Limited
66a Blockhouse Bay Road
Amanda 4 Flowerz Limited
65 Blockhouse Bay Road
Herrmann Limited
20powell Street
Baumatic Appliances Limited
Level 1, 26 Crummer Road
Dr Flue Limited
25 Sefton Ave
Epower Incorporation Limited
3/25 Seaview Terrace, Mt Albert
Gas Appliance Solutions Limited
2 Crummer Road
Premium Deals Limited
39b Farquhar Road
Redhills Electrical Limited
Level 3, 16 College Hill