Shortcuts

Av Imports Limited

Type: NZ Limited Company (Ltd)
9429033078571
NZBN
2018919
Company Number
Registered
Company Status
Current address
2 Kirkwood Street
Cambridge 3432
New Zealand
Registered & physical & service address used since 16 Jul 2021

Av Imports Limited, a registered company, was launched on 24 Oct 2007. 9429033078571 is the NZBN it was issued. This company has been managed by 2 directors: Jonathan Poppleton - an active director whose contract started on 24 Oct 2007,
Jeanette Raewyn Poppleton - an active director whose contract started on 12 Jul 2020.
Last updated on 22 Apr 2024, the BizDb data contains detailed information about 1 address: 2 Kirkwood Street, Cambridge, 3432 (type: registered, physical).
Av Imports Limited had been using 57 Queen Street, Waiuku as their physical address up until 16 Jul 2021.
Previous aliases for the company, as we established at BizDb, included: from 24 Oct 2007 to 24 Oct 2007 they were called Projection Design Limited.
A total of 100 shares are allotted to 2 shareholders (2 groups). The first group consists of 50 shares (50 per cent) held by 1 entity. There is also a second group which consists of 1 shareholder in control of 50 shares (50 per cent).

Addresses

Previous addresses

Address: 57 Queen Street, Waiuku, 2341 New Zealand

Physical address used from 29 Oct 2009 to 16 Jul 2021

Address: 57 Queen Street, Waiuku New Zealand

Registered address used from 29 Oct 2009 to 16 Jul 2021

Address: C/ Mcconnell Stafford-bush & Associates, 57 Queen Street, Waiuku

Registered address used from 24 Apr 2009 to 29 Oct 2009

Address: C/-mcconnell Stafford-bush & Assoicates, 57 Queen Street, Waiuku

Physical address used from 24 Apr 2009 to 29 Oct 2009

Address: Wilson Stafford-bush Limited, 57 Queen Street, Waiuku

Registered & physical address used from 26 Nov 2007 to 24 Apr 2009

Address: 29 Glen Ross Drive, Manurewa, Auckland

Registered & physical address used from 24 Oct 2007 to 24 Oct 2007

Address: 29 Glenross Drive, Mahia Park, Manurewa, Auckland 2103

Registered & physical address used from 24 Oct 2007 to 26 Nov 2007

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: July

Annual return last filed: 08 Jul 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 50
Individual Poppleton, Jeanette Raewyn Wattle Downs
Auckland
2103
New Zealand
Shares Allocation #2 Number of Shares: 50
Individual Poppleton, Jonathan Wattle Downs
Auckland
2103
New Zealand
Directors

Jonathan Poppleton - Director

Appointment date: 24 Oct 2007

Address: Wattle Downs, Manukau, 2103 New Zealand

Address used since 21 Oct 2009


Jeanette Raewyn Poppleton - Director

Appointment date: 12 Jul 2020

Address: Wattle Downs, Auckland, 2103 New Zealand

Address used since 12 Jul 2020

Nearby companies

Cool Haven Transport Limited
57 Queen Street

Milkabit Limited
57 Queen Street

Oakenhill Farm Limited
57 Queen Street

Utopia Holidays Limited
57 Queen Street

Mcnamara Farm Trustee Limited
57 Queen Street

Waiuku Hardware Limited
57 Queen Street