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 10 Jun 2025, BizDb's database contains detailed information about 2 addresses the company registered, specifically: Level 3, 47 Salisbury Street, Christchurch, 8013 (registered address),
Level 3, 47 Salisbury Street, Christchurch, 8013 (service address),
Level 1, 149 Victoria Street, Christchurch, 8013 (physical address).
Avant Holdings Limited had been using Level 1, 149 Victoria Street, Christchurch as their registered address up until 10 Sep 2024.
Previous aliases used by the company, as we identified 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%) held by 1 entity. Moving on the second group includes 1 shareholder in control of 195000 shares (50%).
Previous addresses
Address #1: Level 1, 149 Victoria Street, Christchurch, 8013 New Zealand
Registered & service address used from 20 Oct 2020 to 10 Sep 2024
Address #2: Suite 3, 213 Blenheim Road, Riccarton, Christchurch, 8041 New Zealand
Registered & physical address used from 16 Apr 2014 to 20 Oct 2020
Address #3: 51 Mansfield Avenue, Saint Albans, Christchurch, 8014 New Zealand
Registered & physical address used from 20 Apr 2012 to 16 Apr 2014
Address #4: 154 Tuam Street, Christchurch 8011 New Zealand
Registered address used from 08 Mar 2010 to 20 Apr 2012
Address #5: Pricewaterhousecoopers, Level 11, Price Waterhouse Centre, 119 Armagh Street, Christchurch
Registered address used from 06 Mar 2001 to 08 Mar 2010
Address #6: C/ Pricewaterhousecoopers, Price Waterhouse Centre, Level 11, 119 Armagh Str, Christchurch
Registered address used from 01 Mar 1999 to 06 Mar 2001
Address #7: Level 11, 119 Armagh Street, Christchurch
Registered address used from 04 Nov 1998 to 01 Mar 1999
Address #8: Same As Registered Office Address New Zealand
Physical address used from 19 Jun 1997 to 20 Apr 2012
Address #9: C/ Pricewaterhousecoopers, Price Waterhouse Centre, Level 11, 119 Armagh Str, Christchurch
Physical address used from 19 Jun 1997 to 19 Jun 1997
Address #10: C/-price Waterhouse, Level 11, 119 Armagh Street, Christchurch
Physical address used from 19 Jun 1997 to 19 Jun 1997
Basic Financial info
Total number of Shares: 390000
Annual return filing month: February
Annual return last filed: 03 Mar 2025
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 195000 | |||
| Individual | Chappell, Grant William |
Ilam Christchurch 8041 New Zealand |
05 Mar 1946 - |
| Shares Allocation #2 Number of Shares: 195000 | |||
| Individual | Chappell, Gaewynne Jeanne |
Ilam Christchurch 8041 New Zealand |
05 Mar 1946 - |
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
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