Shortcuts

Avondale Appliance Services Limited

Type: NZ Limited Company (Ltd)
9429031474375
NZBN
3012605
Company Number
Registered
Company Status
S942120
Industry classification code
Household Appliance Repairing
Industry classification description
Current address
1 Crayford Street West
Avondale
Auckland 1026
New Zealand
Registered & physical & service address used since 28 Jun 2021
5 Eldonwood Drive
Matamata
Matamata 3400
New Zealand
Postal & office & delivery address used since 03 Jun 2022

Avondale Appliance Services Limited, a registered company, was started on 06 Jul 2010. 9429031474375 is the number it was issued. "Household appliance repairing" (ANZSIC S942120) is how the company was categorised. The company has been supervised by 4 directors: Duncan Macdonald - an active director whose contract began on 06 Jul 2010,
Glenys Fay Macdonald - an active director whose contract began on 06 Jul 2010,
Tam Alan Canter-Visscher - an active director whose contract began on 01 Nov 2011,
Alan John Keen - an inactive director whose contract began on 06 Jul 2010 and was terminated on 01 Nov 2011.
Updated on 26 Apr 2024, BizDb's database contains detailed information about 1 address: 5 Eldonwood Drive, Matamata, Matamata, 3400 (type: postal, office).
Avondale Appliance Services Limited had been using 4 Powell Street, Avondale, Auckland as their registered address until 28 Jun 2021.
More names used by the company, as we identified at BizDb, included: from 01 Jul 2010 to 27 Feb 2013 they were named Avondale Appliance Spares Limited.
A total of 900 shares are allocated to 3 shareholders (3 groups). The first group consists of 300 shares (33.33%) held by 1 entity. Moving on the second group includes 1 shareholder in control of 300 shares (33.33%). Finally we have the 3rd share allotment (300 shares 33.33%) made up of 1 entity.

Addresses

Principal place of activity

5 Eldonwood Drive, Matamata, Matamata, 3400 New Zealand


Previous address

Address #1: 4 Powell Street, Avondale, Auckland, 1026 New Zealand

Registered & physical address used from 06 Jul 2010 to 28 Jun 2021

Contact info
64 09 8282098
Phone
64 274 688109
03 Jun 2022 Phone
macappcent@xtra.co.nz
04 Jun 2020 Email
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 900

Annual return filing month: June

Annual return last filed: 04 Jun 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 300
Individual Canter-visscher, Tam Alan Titirangi
Auckland
0604
New Zealand
Shares Allocation #2 Number of Shares: 300
Director Macdonald, Duncan Matamata
3400
New Zealand
Shares Allocation #3 Number of Shares: 300
Individual Macdonald, Glenys Fay Matamata
3400
New Zealand
Directors

Duncan Macdonald - Director

Appointment date: 06 Jul 2010

Address: Matamata, Matamata, 3400 New Zealand

Address used since 13 Apr 2022

Address: Avondale, Auckland, 1026 New Zealand

Address used since 06 Jul 2010


Glenys Fay Macdonald - Director

Appointment date: 06 Jul 2010

Address: Matamata, Matamata, 3400 New Zealand

Address used since 13 Apr 2022

Address: Avondale, Auckland, 1026 New Zealand

Address used since 06 Jul 2010


Tam Alan Canter-visscher - Director

Appointment date: 01 Nov 2011

Address: Titirangi, Auckland, 0604 New Zealand

Address used since 01 Nov 2011


Alan John Keen - Director (Inactive)

Appointment date: 06 Jul 2010

Termination date: 01 Nov 2011

Address: New Windsor, Auckland, 0600 New Zealand

Address used since 06 Jul 2010

Nearby companies

Avondale Community Society Incorporated
4 Powell Street

Jnv Enterprises Limited
6 A Powell Street

Revolet Services Limited
66b Blockhouse Bay Road

Doran Electrical Limited
66a Blockhouse Bay Road

Amanda 4 Flowerz Limited
65 Blockhouse Bay Road

Herrmann Limited
20powell Street

Similar companies

A1 Washing Machine Servicing Limited
46a Paice Avenue

Aotao Limited
1077 Dominion Road

Appliance Doctor Services Limited
Level 2

E-worker Limited
1/5 Ambrico Place

Rongan Services Limited
628 New North Road

Sj Appliances Servicing Limited
31 Ellis Avenue