North Avon Road Limited, a registered company, was registered on 08 Apr 2015. 9429041688540 is the business number it was issued. "Rental of commercial property" (business classification L671250) is how the company was categorised. This company has been managed by 4 directors: Anna Hillary Bolman Currie - an active director whose contract began on 08 Apr 2015,
Oliver Norman Setchell - an active director whose contract began on 28 Jan 2020,
Murray Russell Smith - an inactive director whose contract began on 08 Apr 2015 and was terminated on 09 Jun 2020,
Lewis John Hudson - an inactive director whose contract began on 08 Apr 2015 and was terminated on 28 Jan 2020.
Last updated on 07 Mar 2024, BizDb's database contains detailed information about 1 address: Level 1, 62 Riccarton Road, Christchurch, 8011 (type: registered, physical).
North Avon Road Limited had been using 25 Mandeville Street, Riccarton, Christchurch as their registered address up until 16 Jul 2020.
A total of 900 shares are allotted to 5 shareholders (2 groups). The first group consists of 450 shares (50%) held by 3 entities. Next there is the second group which includes 2 shareholders in control of 450 shares (50%).
Previous addresses
Address: 25 Mandeville Street, Riccarton, Christchurch, 8011 New Zealand
Registered & physical address used from 31 May 2019 to 16 Jul 2020
Address: 15 Chilcombe Street, Ilam, Christchurch, 8041 New Zealand
Physical & registered address used from 08 Apr 2015 to 31 May 2019
Basic Financial info
Total number of Shares: 900
Annual return filing month: September
Annual return last filed: 05 Sep 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 450 | |||
Entity (NZ Limited Company) | Cambridge Trustees 2019 Limited Shareholder NZBN: 9429047256460 |
Christchurch Central Christchurch 8013 New Zealand |
29 Jan 2020 - |
Individual | Setchell, Caroline Sherida |
Diamond Harbour 8971 New Zealand |
29 Jan 2020 - |
Individual | Setchell, Oliver Norman |
Diamond Harbour 8971 New Zealand |
29 Jan 2020 - |
Shares Allocation #2 Number of Shares: 450 | |||
Individual | Gray, James Philip |
Fendalton Christchurch 8014 New Zealand |
08 Apr 2015 - |
Individual | Gray, Timothy Charles Bolman |
St Albans Christchurch 8014 New Zealand |
08 Apr 2015 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Smith, Murray Russell |
Somerfield Christchurch 8024 New Zealand |
08 Apr 2015 - 10 Jun 2020 |
Individual | Strack, David John |
Burnside Christchurch 8053 New Zealand |
08 Apr 2015 - 10 Jun 2020 |
Individual | Hudson, Helene Mary |
Strowan Christchurch 8052 New Zealand |
08 Apr 2015 - 29 Jan 2020 |
Anna Hillary Bolman Currie - Director
Appointment date: 08 Apr 2015
Address: Strowan, Christchurch, 8014 New Zealand
Address used since 08 Apr 2015
Oliver Norman Setchell - Director
Appointment date: 28 Jan 2020
Address: Diamond Harbour, 8971 New Zealand
Address used since 11 Aug 2022
Address: Rd 1, Diamond Harbour, 8971 New Zealand
Address used since 28 Jan 2020
Murray Russell Smith - Director (Inactive)
Appointment date: 08 Apr 2015
Termination date: 09 Jun 2020
Address: Somerfield, Christchurch, 8024 New Zealand
Address used since 08 Apr 2015
Lewis John Hudson - Director (Inactive)
Appointment date: 08 Apr 2015
Termination date: 28 Jan 2020
Address: Strowan, Christchurch, 8052 New Zealand
Address used since 08 Apr 2015
Labyrinth Consulting Limited
15a Chilcombe Street
Shore Processes & Management Limited
1/15a Lothian St
L'evolution Limited
71b Memorial Avenue
The University Of Canterbury Club Incorporated
Unit 2, 73 Memorial Avenue
Eduspace Limited
3 Gleneagles Terrace
Nad 14 Limited
10 Chilcombe Street
Coastwide Properties Limited
136 Ilam Road
Daewoo Properties Limited
151 Clyde Road
Jadewynn Property Limited
25 Hamilton Avenue
M & F Bond Holdings Limited
Level 1, Ainger Tomlin House
Ng Family Corporate Trustee Limited
25 Hamilton Avenue
Voss Investments Limited
114 Memorial Avenue