Shortcuts

Afs Holdings Limited

Type: NZ Limited Company (Ltd)
9429038576904
NZBN
655082
Company Number
Registered
Company Status
M696260
Industry classification code
Workplace Health And Safety Consultancy Service
Industry classification description
Current address
39 Camp Street
Queenstown 9300
New Zealand
Physical & registered & service address used since 26 Jan 2006

Afs Holdings Limited, a registered company, was incorporated on 29 Jul 1994. 9429038576904 is the NZ business number it was issued. "Workplace health and safety consultancy service" (ANZSIC M696260) is how the company has been classified. This company has been managed by 4 directors: Stefan Louis Crawford - an active director whose contract began on 29 Jul 1994,
Rachel Leigh Taylor - an active director whose contract began on 27 Jul 2004,
Scott Frederick Bramwell - an inactive director whose contract began on 29 Jul 1994 and was terminated on 01 Feb 2004,
Tatsuhiko Kuwasaki - an inactive director whose contract began on 29 Jul 1994 and was terminated on 29 Oct 1996.
Updated on 28 Apr 2024, the BizDb data contains detailed information about 1 address: 39 Camp Street, Queenstown, 9300 (category: physical, registered).
Afs Holdings Limited had been using Level One, 162 Dee Street, Invercargill as their registered address up until 26 Jan 2006.
Past names used by the company, as we managed to find at BizDb, included: from 15 Nov 2012 to 25 Mar 2015 they were called Adventure and Film Safety Limited, from 30 Aug 2010 to 15 Nov 2012 they were called River Adventures Limited and from 01 Nov 1999 to 30 Aug 2010 they were called Extreme Green Rafting Limited.
A total of 120 shares are allocated to 3 shareholders (3 groups). The first group includes 118 shares (98.33 per cent) held by 1 entity. Next there is the second group which includes 1 shareholder in control of 1 share (0.83 per cent). Finally we have the third share allocation (1 share 0.83 per cent) made up of 1 entity.

Addresses

Previous addresses

Address: Level One, 162 Dee Street, Invercargill

Registered & physical address used from 15 Oct 2003 to 26 Jan 2006

Address: C/- Malloch Mcclean, 45 Don Street, Invercargill

Physical address used from 29 Oct 2001 to 29 Oct 2001

Address: 142 Spey Street, Invercargill

Physical address used from 29 Oct 2001 to 15 Oct 2003

Address: Malloch Mcclean, 45 Don Street, Invercargill

Registered address used from 29 Oct 2001 to 15 Oct 2003

Address: C/- Cook Adam & Co, Floor 1, Deloitte House, 5 Athol Street, Queenstown

Physical address used from 29 Feb 2000 to 29 Oct 2001

Address: C/- Cook Adam & Co, Floor 1, Deloitte House, 5 Athol Street, Queenstown

Registered address used from 31 Jan 1995 to 29 Oct 2001

Contact info
64 3 4411121
12 Mar 2019 Phone
stefan@adventuregroup.co.nz
12 Mar 2019 Email
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 120

Annual return filing month: February

Annual return last filed: 19 Mar 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 118
Individual Stefan Crawford, Taylor Crawford Trust Queenstown

New Zealand
Shares Allocation #2 Number of Shares: 1
Individual Crawford, Stefan Louis Queenstown

New Zealand
Shares Allocation #3 Number of Shares: 1
Individual Taylor, Rachel Leigh Queenstown

New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual C/- S F Bramwell, Bramwell Family Trust Sunshine Bay
Queenstown
Individual Bramwell, Scott Frederick Sunshine Bay
Queenstown
Directors

Stefan Louis Crawford - Director

Appointment date: 29 Jul 1994

Address: Rd 1, Queenstown, 9371 New Zealand

Address used since 11 Feb 2011


Rachel Leigh Taylor - Director

Appointment date: 27 Jul 2004

Address: Rd 1, Queenstown, 9371 New Zealand

Address used since 11 Feb 2011


Scott Frederick Bramwell - Director (Inactive)

Appointment date: 29 Jul 1994

Termination date: 01 Feb 2004

Address: Alpine Retreat, Queenstown,

Address used since 29 Jan 2003


Tatsuhiko Kuwasaki - Director (Inactive)

Appointment date: 29 Jul 1994

Termination date: 29 Oct 1996

Address: Kelvin Heights, Queenstown,

Address used since 29 Jul 1994

Nearby companies
Similar companies