Avalon International Limited was registered on 25 Aug 1966 and issued a business number of 9429000005432. This registered LTD company has been supervised by 4 directors: Grahame John Wilson - an active director whose contract began on 24 Jul 1997,
Jeannette Marie Armstrong - an active director whose contract began on 24 Jul 1997,
Ray Wilson - an inactive director whose contract began on 25 Aug 1966 and was terminated on 05 Sep 2008,
Althea Edna Wilson - an inactive director whose contract began on 25 Aug 1966 and was terminated on 05 Sep 2008.
According to BizDb's information (updated on 07 Apr 2024), this company uses 1 address: 98 Henderson Valley Road, Henderson, Waitakere City, 0612 (category: postal, office).
Up until 26 Mar 2019, Avalon International Limited had been using 98 Henderson Valley Road, Henderson, Waitakere City as their registered address.
BizDb found other names for this company: from 25 Aug 1966 to 18 Jul 2011 they were named Avalon Importers & Traders Limited.
A total of 850000 shares are allotted to 3 groups (3 shareholders in total). As far as the first group is concerned, 420000 shares are held by 1 entity, namely:
North West Wind Corporate Trustee Limited (an entity) located at Mount Wellington, Auckland postcode 1060.
The second group consists of 1 shareholder, holds 49.41 per cent shares (exactly 420000 shares) and includes
Secondo Limited - located at Oratia, Auckland.
The 3rd share allocation (5000 shares, 0.59%) belongs to 1 entity, namely:
Armstrong, Jeannette Marie, located at Westmere, Auckland (an individual). Avalon International Limited is classified as "reseller packaging materials" (ANZSIC F373910).
Principal place of activity
98 Henderson Valley Road, Henderson, Waitakere City, 0612 New Zealand
Previous addresses
Address #1: 98 Henderson Valley Road, Henderson, Waitakere City New Zealand
Registered address used from 29 Mar 1995 to 26 Mar 2019
Address #2: 35 Tiroroa Ave, Te Atatu South
Registered address used from 29 Mar 1995 to 29 Mar 1995
Basic Financial info
Total number of Shares: 850000
Annual return filing month: March
Financial report filing month: March
Annual return last filed: 03 Mar 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 420000 | |||
Entity (NZ Limited Company) | North West Wind Corporate Trustee Limited Shareholder NZBN: 9429047320833 |
Mount Wellington Auckland 1060 New Zealand |
09 Sep 2019 - |
Shares Allocation #2 Number of Shares: 420000 | |||
Entity (NZ Limited Company) | Secondo Limited Shareholder NZBN: 9429047631199 |
Oratia Auckland 0604 New Zealand |
09 Sep 2019 - |
Shares Allocation #3 Number of Shares: 5000 | |||
Individual | Armstrong, Jeannette Marie |
Westmere Auckland 1022 New Zealand |
23 Mar 2017 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Wilson, Ray |
Te Atatu South Auckland 0610 New Zealand |
25 Aug 1966 - 09 Sep 2019 |
Individual | Wilson, Ray |
Te Atatu South Auckland 0610 New Zealand |
25 Aug 1966 - 09 Sep 2019 |
Individual | Wilson, Grahame John |
Oratia Auckland 0604 New Zealand |
25 Aug 1966 - 08 Feb 2011 |
Individual | Wilson, Althea Edna |
Te Atatu South Auckland, (a) New Zealand |
25 Aug 1966 - 08 Feb 2011 |
Individual | Trustee Nominee, J.m. And A |
Henderson Auckland |
25 Aug 1966 - 09 Sep 2019 |
Individual | Armstrong, Jeanette Marie |
Westmere Auckland New Zealand |
19 Mar 2004 - 23 Mar 2017 |
Individual | Wilson, Grahame John |
Oratia Auckland |
25 Aug 1966 - 08 Feb 2011 |
Individual | Wilson, Grahame John |
Oratia Auckland |
25 Aug 1966 - 08 Feb 2011 |
Individual | Wilson, Grahame John |
Oratia Auckland |
25 Aug 1966 - 08 Feb 2011 |
Individual | Wilson, Grahame John |
Oratia Auckland 0604 New Zealand |
25 Aug 1966 - 08 Feb 2011 |
Individual | Wilson, Grahame John |
Oratia Auckland 0604 New Zealand |
25 Aug 1966 - 08 Feb 2011 |
Individual | Wilson, Grahame John |
Oratia Auckland 0604 New Zealand |
25 Aug 1966 - 08 Feb 2011 |
Individual | Wilson, Grahame John |
Oratia Auckland 0604 New Zealand |
25 Aug 1966 - 08 Feb 2011 |
Individual | Wilson, Grahame John |
Oratia Auckland |
25 Aug 1966 - 08 Feb 2011 |
Individual | Wilson, Bruce Gavin |
Epsom Auckland New Zealand |
19 Mar 2004 - 08 Feb 2011 |
Individual | Chatfield, Peter Charles |
Mission Bay Auckland |
25 Aug 1966 - 08 Feb 2011 |
Individual | Armstrong, Jeannette Marie |
Westmere Auckland New Zealand |
19 Mar 2004 - 08 Feb 2011 |
Individual | Wilson, Althea Edna |
Te Atatu South Auckland, (a) New Zealand |
25 Aug 1966 - 08 Feb 2011 |
Individual | Donovan, S P |
Henderson Auckland 0612 New Zealand |
25 Aug 1966 - 09 Sep 2019 |
Individual | Wilson, Bruce Gavin |
Epsom Auckland New Zealand |
19 Mar 2004 - 08 Feb 2011 |
Individual | Armstrong, Jeannette Marie |
Westmere Auckland New Zealand |
19 Mar 2004 - 08 Feb 2011 |
Individual | Joseph, D.f. |
Westmere Auckland |
19 Mar 2004 - 27 Jun 2010 |
Individual | Wilson, Ray |
Te Atatu South Auckland New Zealand |
25 Aug 1966 - 09 Sep 2019 |
Individual | Chatfield, Peter Charles |
Mission Bay Auckland |
25 Aug 1966 - 08 Feb 2011 |
Grahame John Wilson - Director
Appointment date: 24 Jul 1997
Address: Oratia, Auckland, 0604 New Zealand
Address used since 24 Jul 1997
Jeannette Marie Armstrong - Director
Appointment date: 24 Jul 1997
Address: Westmere, Auckland, 1022 New Zealand
Address used since 19 Mar 2004
Ray Wilson - Director (Inactive)
Appointment date: 25 Aug 1966
Termination date: 05 Sep 2008
Address: Te Atatu South, Auckland,
Address used since 12 Apr 2002
Althea Edna Wilson - Director (Inactive)
Appointment date: 25 Aug 1966
Termination date: 05 Sep 2008
Address: Te Atatu South, Auckland,
Address used since 12 Apr 2002
Epine Limited
Great North Road
Young Holdings Limited
Level 1, 199 Lincoln Road
Auto Touch Limited
300 Henderson Valley Road
Valley Utility Management Limited
308 Henderson Valley Road
Kiwi Valley Farm Park Limited
308 Henderson Valley Road
Vetmed Consultants Limited
40 South Kensington Way
Business Products New Zealand Limited
5 Airpark Drive
Jasco Holdings (nz) Limited
Same As Registered Office Address
Jasco Pty (new Zealand) Limited
5 Airpark Drive
Reno Art Company Limited
Unit 3, 210 Neilson Street
Sunshine International Media And Culture Communication Co. Limited
69 Ocean View Road
Tasman Industries Limited
5 Airpark Drive