Afi Limited, a registered company, was launched on 14 Dec 2011. 9429030849488 is the NZBN it was issued. "Electronic engineering service - consulting" (ANZSIC M692340) is how the company is classified. This company has been managed by 2 directors: Alastair David Cook - an active director whose contract started on 14 Dec 2011,
Michael Huw Williams - an inactive director whose contract started on 14 Dec 2011 and was terminated on 06 May 2020.
Updated on 26 Mar 2024, our data contains detailed information about 3 addresses the company uses, specifically: 8 Margaret Street, Level 1, Hutt Central, Lower Hutt, Wellington, 5010 (registered address),
8 Margaret Street, Level 1, Hutt Central, Lower Hutt, Wellington, 5010 (physical address),
8 Margaret Street, Level 1, Hutt Central, Lower Hutt, Wellington, 5010 (service address),
8 Margaret Street, Level 1, Hutt Central, Wellington, 5010 (other address) among others.
Afi Limited had been using 271-277 Willis Street, Te Aro, Wellington as their physical address up to 10 Jun 2021.
A total of 100 shares are allotted to 4 shareholders (4 groups). The first group includes 5 shares (5 per cent) held by 1 entity. Next we have the second group which consists of 1 shareholder in control of 5 shares (5 per cent). Finally there is the 3rd share allotment (20 shares 20 per cent) made up of 1 entity.
Previous addresses
Address #1: 271-277 Willis Street, Te Aro, Wellington, 6011 New Zealand
Physical & registered address used from 18 Jun 2015 to 10 Jun 2021
Address #2: 5 Bengal Street, Khandallah, Wellington, 6035 New Zealand
Registered & physical address used from 14 Dec 2011 to 18 Jun 2015
Basic Financial info
Total number of Shares: 100
Annual return filing month: May
Annual return last filed: 02 May 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 5 | |||
Individual | Mckenna, Phillip |
Otaki Otaki 5512 New Zealand |
22 Jul 2021 - |
Shares Allocation #2 Number of Shares: 5 | |||
Individual | Smith, Alex |
Totora Park Upper Hutt 5018 New Zealand |
22 Jul 2021 - |
Shares Allocation #3 Number of Shares: 20 | |||
Individual | Murton, Callum |
Whitby Porirua 5024 New Zealand |
22 Jul 2021 - |
Shares Allocation #4 Number of Shares: 70 | |||
Director | Cook, Alastair David |
Rd 1 Porirua 5381 New Zealand |
14 Dec 2011 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Cook, Marjolein Margriet |
Rd 1 Porirua 5381 New Zealand |
14 Dec 2011 - 22 Jul 2021 |
Individual | Mitchell, Andrea Jane |
Eastbourne Lower Hutt 5013 New Zealand |
14 Dec 2011 - 06 May 2020 |
Individual | Williams, Michael Huw |
Eastbourne Lower Hutt 5013 New Zealand |
14 Dec 2011 - 06 May 2020 |
Alastair David Cook - Director
Appointment date: 14 Dec 2011
Address: Rd 1, Porirua, 5381 New Zealand
Address used since 10 Jun 2015
Michael Huw Williams - Director (Inactive)
Appointment date: 14 Dec 2011
Termination date: 06 May 2020
Address: Eastbourne, Lower Hutt, 5013 New Zealand
Address used since 07 May 2019
Address: Hutt Central, Lower Hutt, 5010 New Zealand
Address used since 14 Dec 2011
Cameron Harrison Limited
271-277 Willis Street
Inline Builders 2000 Limited
271-277 Willis Street
Nzraj Limited
271 Willis Street
Collab Distribution Limited
271-277 Willis Street
Billie Brook Photography Limited
Ground Floor 271-277 Willis Street
Schwayzee & Viv Private Limited
Ground Floor 271-277 Willis Street
128k Limited
222n The Terrace
Abbey Systems Asia Limited
220 Willis Street
Esd Group Limited
Level 3
Futureworks Limited
27 Hopper Street
Netcentric Limited
200 Willis Street
Shadow Security Limited
Level 11 Sovereign House,