Avondale Laundromat Limited was registered on 26 Sep 2012 and issued a business number of 9429030501249. The registered LTD company has been run by 4 directors: Paul Frederick Vegar - an active director whose contract started on 14 Sep 2016,
Paul Fredrick Vegar - an active director whose contract started on 14 Sep 2016,
Patricia Anne Vegar-Fitzgerald - an inactive director whose contract started on 14 Dec 2015 and was terminated on 14 Sep 2016,
Marko Simunac - an inactive director whose contract started on 26 Sep 2012 and was terminated on 18 Dec 2015.
As stated in the BizDb information (last updated on 18 May 2025), the company registered 2 addresses: Unit 12, 21 Karepiro Drive, Stanmore Bay, Whangaparaoa, Auckland, 0632 (registered address),
Unit 12, 21 Karepiro Drive, Stanmore Bay, Whangaparaoa, Auckland, 0632 (service address),
Unit 5, 21 Karepiro Drive, Stanmore Bay, Whangaparaoa, Auckland, 0632 (physical address).
Until 01 Nov 2024, Avondale Laundromat Limited had been using Unit 5, 21 Karepiro Drive, Stanmore Bay, Whangaparaoa, Auckland as their registered address.
A total of 100 shares are allocated to 2 groups (2 shareholders in total). When considering the first group, 15 shares are held by 1 entity, namely:
Pkp Trustee Limited (an entity) located at Whangapraoa, Auckland postcode 0932.
Another group consists of 1 shareholder, holds 85 per cent shares (exactly 85 shares) and includes
Pkp Trustee Limited - located at Whangapraoa, Auckland. Avondale Laundromat Limited is classified as "Laundry service" (business classification S953170).
Previous addresses
Address #1: Unit 5, 21 Karepiro Drive, Stanmore Bay, Whangaparaoa, Auckland, 0632 New Zealand
Registered & service address used from 30 Aug 2022 to 01 Nov 2024
Address #2: 3/ 4 Civil Place, Rosedale, Auckland, 0632 New Zealand
Physical & registered address used from 08 Aug 2018 to 30 Aug 2022
Address #3: 303b Rosebank Road, Avondale, Auckland, 1026 New Zealand
Physical & registered address used from 22 Sep 2016 to 08 Aug 2018
Address #4: 494 Matakana Road, Rd 5, Warkworth, 0985 New Zealand
Physical & registered address used from 22 Dec 2015 to 22 Sep 2016
Address #5: 12a Philip Place, Hillcrest, Auckland, 0627 New Zealand
Physical & registered address used from 26 Sep 2012 to 22 Dec 2015
Basic Financial info
Total number of Shares: 100
Annual return filing month: June
Annual return last filed: 13 Aug 2024
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 15 | |||
| Entity (NZ Limited Company) | Pkp Trustee Limited Shareholder NZBN: 9429031046213 |
Whangapraoa Auckland 0932 New Zealand |
26 Sep 2012 - |
| Shares Allocation #2 Number of Shares: 85 | |||
| Entity (NZ Limited Company) | Pkp Trustee Limited Shareholder NZBN: 9429031046213 |
Whangapraoa Auckland 0932 New Zealand |
26 Sep 2012 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Simunac, Marko |
Hillcrest Auckland 0627 New Zealand |
26 Sep 2012 - 27 Sep 2021 |
Paul Frederick Vegar - Director
Appointment date: 14 Sep 2016
Address: Manly, Whangaparaoa, 0930 New Zealand
Address used since 01 Jan 2021
Paul Fredrick Vegar - Director
Appointment date: 14 Sep 2016
Address: Manly, Whangaparaoa, 0930 New Zealand
Address used since 01 Jan 2021
Address: Takapuna, Auckland, 0622 New Zealand
Address used since 14 Sep 2016
Address: Tindalls Beach, Whangaparaoa, 0930 New Zealand
Address used since 01 Dec 2016
Patricia Anne Vegar-fitzgerald - Director (Inactive)
Appointment date: 14 Dec 2015
Termination date: 14 Sep 2016
Address: Rd 5, Warkworth, 0985 New Zealand
Address used since 14 Dec 2015
Marko Simunac - Director (Inactive)
Appointment date: 26 Sep 2012
Termination date: 18 Dec 2015
Address: Hillcrest, Auckland, 0627 New Zealand
Address used since 26 Sep 2012
Avondalerose Panel & Paint Company Limited
303f Rosebank Road
Powerhowse Network (nz) Limited
289 Rosebank Road
Powerhowse Electric Limited
289 Rosebank Road
Anglo Engineering Limited
315 Rosebank Road
Essex Caravans Limited
Level 2, 703 Rosebank Road
Mortgage Mantra Limited
Level 1,suite 4,666 Dominion Road
28 Chelverton Limited
303b Rosebank Road
Construction Materials Limited
51 Calvin Place
Dcl Intertwine Limited
5b Riverbank Road
L Z Co Limited
22 Riversdale Road
Pragat Enterprise Limited
53 Rimu Street
The Washouse Laundry Solutions Limited
303b Rosebank Road