Shortcuts

Avant Holdings Limited

Type: NZ Limited Company (Ltd)
9429031991001
NZBN
122342
Company Number
Registered
Company Status
Current address
Level 1
149 Victoria Street
Christchurch 8013
New Zealand
Registered & physical & service address used since 20 Oct 2020

Avant Holdings Limited, a registered company, was incorporated on 05 Mar 1946. 9429031991001 is the number it was issued. This company has been run by 4 directors: Grant William Chappell - an active director whose contract started on 31 Jan 1991,
Gaewyn Jeanne Chappell - an inactive director whose contract started on 31 Jan 1991 and was terminated on 30 Jul 1997,
J P Ryan - an inactive director whose contract started on 31 Jan 1991 and was terminated on 30 Nov 1993,
B E Ryan - an inactive director whose contract started on 31 Jan 1991 and was terminated on 30 Nov 1993.
Updated on 25 Mar 2024, BizDb's database contains detailed information about 1 address: Level 1, 149 Victoria Street, Christchurch, 8013 (type: registered, physical).
Avant Holdings Limited had been using Suite 3, 213 Blenheim Road, Riccarton, Christchurch as their registered address up to 20 Oct 2020.
Other names used by the company, as we managed to find at BizDb, included: from 05 Mar 1946 to 18 Feb 2003 they were named Federal Motors Limited.
A total of 390000 shares are allocated to 2 shareholders (2 groups). The first group consists of 195000 shares (50 per cent) held by 1 entity. Next we have the second group which includes 1 shareholder in control of 195000 shares (50 per cent).

Addresses

Previous addresses

Address: Suite 3, 213 Blenheim Road, Riccarton, Christchurch, 8041 New Zealand

Registered & physical address used from 16 Apr 2014 to 20 Oct 2020

Address: 51 Mansfield Avenue, Saint Albans, Christchurch, 8014 New Zealand

Registered & physical address used from 20 Apr 2012 to 16 Apr 2014

Address: 154 Tuam Street, Christchurch 8011 New Zealand

Registered address used from 08 Mar 2010 to 20 Apr 2012

Address: Pricewaterhousecoopers, Level 11, Price Waterhouse Centre, 119 Armagh Street, Christchurch

Registered address used from 06 Mar 2001 to 08 Mar 2010

Address: C/ Pricewaterhousecoopers, Price Waterhouse Centre, Level 11, 119 Armagh Str, Christchurch

Registered address used from 01 Mar 1999 to 06 Mar 2001

Address: Level 11, 119 Armagh Street, Christchurch

Registered address used from 04 Nov 1998 to 01 Mar 1999

Address: Same As Registered Office Address New Zealand

Physical address used from 19 Jun 1997 to 20 Apr 2012

Address: C/ Pricewaterhousecoopers, Price Waterhouse Centre, Level 11, 119 Armagh Str, Christchurch

Physical address used from 19 Jun 1997 to 19 Jun 1997

Address: C/-price Waterhouse, Level 11, 119 Armagh Street, Christchurch

Physical address used from 19 Jun 1997 to 19 Jun 1997

Financial Data

Basic Financial info

Total number of Shares: 390000

Annual return filing month: February

Annual return last filed: 26 Feb 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 195000
Individual Chappell, Grant William Ilam
Christchurch
8041
New Zealand
Shares Allocation #2 Number of Shares: 195000
Individual Chappell, Gaewynne Jeanne Ilam
Christchurch
8041
New Zealand
Directors

Grant William Chappell - Director

Appointment date: 31 Jan 1991

Address: Ilam, Christchurch, 8041 New Zealand

Address used since 04 Mar 2016


Gaewyn Jeanne Chappell - Director (Inactive)

Appointment date: 31 Jan 1991

Termination date: 30 Jul 1997

Address: Ilam, Christchurch,

Address used since 31 Jan 1991


J P Ryan - Director (Inactive)

Appointment date: 31 Jan 1991

Termination date: 30 Nov 1993

Address: Christchurch,

Address used since 31 Jan 1991


B E Ryan - Director (Inactive)

Appointment date: 31 Jan 1991

Termination date: 30 Nov 1993

Address: Christchurch,

Address used since 31 Jan 1991

Nearby companies

Frieda Brown Limited
Suite 3, 213 Blenheim Road

Dealer Finance Limited
Unit 4, 213 Blenheim Road

Specialised Machine Software Limited
4b/213 Blenheim Road

Graffix Sign Systems Limited
Suite 3, 213 Blenheim Road

Flooring Concepts (nz) Limited
Unit 1, 14 Acheron Drive

Acheron Enterprises Limited
Unit 1, 14 Acheron Drive