Avondale Hotel No. 1 Limited was incorporated on 06 Apr 1999 and issued a business number of 9429037619046. The registered LTD company has been run by 4 directors: Wendy Ann Crawford - an active director whose contract began on 30 Jun 2010,
Glynis Pamela Carter - an active director whose contract began on 01 May 2023,
Garry Roland Crawford - an inactive director whose contract began on 06 Apr 1999 and was terminated on 20 Aug 2016,
Nancy Ann Crawford - an inactive director whose contract began on 01 Feb 2003 and was terminated on 01 Aug 2006.
As stated in BizDb's information (last updated on 23 Apr 2024), this company uses 3 addresses: 22A Charles Street, Hauraki, Auckland, 0622 (registered address),
22A Charles Street, Hauraki, Auckland, 0622 (physical address),
22A Charles Street, Hauraki, Auckland, 0622 (service address),
C/O Corbett Carter, Building 5 Eastside, 15 Accent Drive East Tamaki, Auckland (other address) among others.
Until 19 Mar 2021, Avondale Hotel No. 1 Limited had been using 6 Sharon Road, Brown Bay, Auckland as their registered address.
BizDb found more names for this company: from 06 Apr 1999 to 26 Mar 2010 they were called Anastasis Limited.
A total of 100 shares are allocated to 2 groups (2 shareholders in total). When considering the first group, 99 shares are held by 1 entity, namely:
Peninsula Club Motel Limited (an entity) located at 15 Accent Drive, East Tamaki, Auckland postcode 2014.
Another group consists of 1 shareholder, holds 1 per cent shares (exactly 1 share) and includes
Crawford, Wendy - located at Hauraki, Auckland. Avondale Hotel No. 1 Limited is categorised as "Investment - residential property" (business classification L671150).
Previous addresses
Address #1: 6 Sharon Road, Brown Bay, Auckland, 1310 New Zealand
Registered & physical address used from 23 Jul 2013 to 19 Mar 2021
Address #2: C/o Corbett Carter Ltd, Building 5 Eastside, 15 Accent Drive East Tamaki, Auckland New Zealand
Registered address used from 07 Aug 2006 to 23 Jul 2013
Address #3: C/o Corbett Carter, Building 5, Eastside, 15 Accent Drive, East Tamaki, Auckland New Zealand
Physical address used from 07 Aug 2006 to 23 Jul 2013
Address #4: Corbett Carter, 230 Great South Road, Hunters Corner, Papatoetoe, Auckland
Registered address used from 12 Apr 2000 to 07 Aug 2006
Address #5: Corbett Carter, 230 Great South Road, Hunters Corner, Papatoetoe, Auckland
Physical address used from 06 Apr 1999 to 07 Aug 2006
Basic Financial info
Total number of Shares: 100
Annual return filing month: August
Annual return last filed: 03 Aug 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 99 | |||
Entity (NZ Limited Company) | Peninsula Club Motel Limited Shareholder NZBN: 9429039562180 |
15 Accent Drive East Tamaki, Auckland 2014 New Zealand |
11 Mar 2010 - |
Shares Allocation #2 Number of Shares: 1 | |||
Individual | Crawford, Wendy |
Hauraki Auckland 0622 New Zealand |
11 Mar 2010 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Crawford, Garry Roland |
Browns Bay Auckland |
06 Apr 1999 - 11 Mar 2010 |
Individual | Crawford, Garry Roland |
Waiake North Shore City 0630 |
11 Mar 2010 - 03 Aug 2018 |
Individual | Crawford, Wendy Ann |
Brwons Bay Auckland |
06 Apr 1999 - 11 Mar 2010 |
Ultimate Holding Company
Wendy Ann Crawford - Director
Appointment date: 30 Jun 2010
Address: Hauraki, Auckland, 0622 New Zealand
Address used since 11 Mar 2021
Address: Waiake, North Shore City, 0630 New Zealand
Address used since 30 Jun 2010
Glynis Pamela Carter - Director
Appointment date: 01 May 2023
Address: Maraetai, Auckland, 2018 New Zealand
Address used since 01 May 2023
Garry Roland Crawford - Director (Inactive)
Appointment date: 06 Apr 1999
Termination date: 20 Aug 2016
Address: Waiake, North Shore City, 0630 New Zealand
Address used since 31 Aug 2009
Nancy Ann Crawford - Director (Inactive)
Appointment date: 01 Feb 2003
Termination date: 01 Aug 2006
Address: Takapuna, Auckland 1310,
Address used since 24 Jun 2006
Onesure Life & Health Limited
4 Sharon Road
Waiwera Canyon Limited
4 Sharon Road
Orange Finance Limited
4 Sharon Road
Workplace Superannuation Limited
4 Sharon Road
Miss America Limited
2 Sharon Road
Stormrider Limited
2 Sharon Road
Apollo Investments Limited
Flat 1, 82 Hebron Road
Drh(nz) Limited
23 Sharon Road
Imprint Asset Group Limited
865 Beach Road
Putaruru Motor Inn Limited
6 Sharon Road
Senoli Trustee Limited
6 Sharon Road
Terabytes Of New Zealand Limited
38 Sharon Road