Affinity Charters Limited, a registered company, was incorporated on 15 Dec 1995. 9429038380730 is the NZ business identifier it was issued. The company has been supervised by 4 directors: Brian John Appleby - an active director whose contract began on 15 Dec 1995,
Diane Virgie Appleby - an inactive director whose contract began on 15 Dec 1995 and was terminated on 24 Oct 2014,
Bronwyn Joan Johnstone - an inactive director whose contract began on 15 Dec 1995 and was terminated on 21 Dec 2000,
Philip Harry Bell Johnstone - an inactive director whose contract began on 15 Dec 1995 and was terminated on 21 Dec 2000.
Updated on 16 Apr 2024, our database contains detailed information about 1 address: Suite 1, 126 Trafalgar Street, Nelson, Nelson, 7010 (category: registered, physical).
Affinity Charters Limited had been using 202 Ponsonby Road, Ponsonby, Auckland as their registered address until 03 May 2013.
A total of 10000 shares are allocated to 5 shareholders (4 groups). The first group includes 1 share (0.01 per cent) held by 1 entity. Next there is the second group which consists of 2 shareholders in control of 9997 shares (99.97 per cent). Finally the third share allocation (1 share 0.01 per cent) made up of 1 entity.
Previous addresses
Address: 202 Ponsonby Road, Ponsonby, Auckland, 1011 New Zealand
Registered & physical address used from 27 Jan 2011 to 03 May 2013
Address: C/-wallace Diack Ca Limited, Level 2, Youell House,, 1 Hutcheson Street, Blenheim New Zealand
Physical & registered address used from 20 Oct 2008 to 27 Jan 2011
Address: Ross Holmes Law Partnership, 20 Northcroft Street, Takapuna
Registered address used from 20 Apr 1996 to 20 Oct 2008
Address: Ross Holmes Law Partnership, 20 Northcroft Street, Takapuna
Physical address used from 20 Apr 1996 to 20 Apr 1996
Address: 19 Henry Street, Blenheim
Physical address used from 20 Apr 1996 to 20 Oct 2008
Basic Financial info
Total number of Shares: 10000
Annual return filing month: April
Annual return last filed: 08 Apr 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 1 | |||
Individual | Appleby, Brian John |
Renwick Renwick 7204 New Zealand |
06 May 2004 - |
Shares Allocation #2 Number of Shares: 9997 | |||
Individual | Appleby, Brian John |
Renwick Renwick 7204 New Zealand |
06 May 2004 - |
Individual | Appleby, Diane Virgie |
Renwick Renwick 7204 New Zealand |
06 May 2004 - |
Shares Allocation #3 Number of Shares: 1 | |||
Individual | Maitland, Vicky |
Renwick Renwick 7204 New Zealand |
06 Apr 2011 - |
Shares Allocation #4 Number of Shares: 1 | |||
Individual | Appleby, Diane Virgie |
Renwick Renwick 7204 New Zealand |
06 May 2004 - |
Brian John Appleby - Director
Appointment date: 15 Dec 1995
Address: Renwick, Renwick, 7204 New Zealand
Address used since 22 Apr 2010
Diane Virgie Appleby - Director (Inactive)
Appointment date: 15 Dec 1995
Termination date: 24 Oct 2014
Address: Renwick, Renwick, 7204 New Zealand
Address used since 22 Apr 2010
Bronwyn Joan Johnstone - Director (Inactive)
Appointment date: 15 Dec 1995
Termination date: 21 Dec 2000
Address: Timaru,
Address used since 15 Dec 1995
Philip Harry Bell Johnstone - Director (Inactive)
Appointment date: 15 Dec 1995
Termination date: 21 Dec 2000
Address: Timaru,
Address used since 15 Dec 1995
Burgess & Sons Limited
Suite 1, 126 Trafalgar Street
Gumleaf Farming Limited
Suite 1, 126 Trafalgar Street
Vent Limited
Suite 1, 126 Trafalgar Street
Finewood Creations Limited
Suite 1, 126 Trafalgar Street
Halliday Family Trustees Limited
Suite 1, 126 Trafalgar Street
Tasman No4 Trustees Limited
Suite 1, 126 Trafalgar Street