Shortcuts

Avetar Properties Limited

Type: NZ Limited Company (Ltd)
9429033401614
NZBN
1941665
Company Number
Registered
Company Status
No Abn Number
Australian Business Number
L671150
Industry classification code
Investment - Residential Property
Industry classification description
Current address
15 Patten Street
Avonside
Christchurch 8061
New Zealand
Postal & office & delivery address used since 09 Jun 2021
15 Patten Street
Avonside
Christchurch 8061
New Zealand
Registered & physical & service address used since 17 Jun 2021

Avetar Properties Limited, a registered company, was launched on 31 May 2007. 9429033401614 is the NZBN it was issued. "Investment - residential property" (business classification L671150) is how the company has been categorised. The company has been supervised by 3 directors: Julianne Taylor - an active director whose contract began on 31 May 2007,
Scott Alun Lucas - an inactive director whose contract began on 12 Nov 2013 and was terminated on 11 Nov 2021,
Tony Leonard Farrow - an inactive director whose contract began on 31 May 2007 and was terminated on 12 Nov 2013.
Last updated on 10 Apr 2024, the BizDb database contains detailed information about 1 address: 15 Patten Street, Avonside, Christchurch, 8061 (type: registered, physical).
Avetar Properties Limited had been using 101 Mackenzie Avenue, Woolston, Christchurch as their physical address until 17 Jun 2021.
One entity controls all company shares (exactly 100 shares) - Taylor, Julianne - located at 8061, Hampstead, Ashburton.

Addresses

Principal place of activity

15 Patten Street, Avonside, Christchurch, 8061 New Zealand


Previous addresses

Address #1: 101 Mackenzie Avenue, Woolston, Christchurch, 8023 New Zealand

Physical address used from 06 Aug 2020 to 17 Jun 2021

Address #2: 101 Mackenzie Avenue, Woolston, Christchurch, 8023 New Zealand

Registered address used from 24 Jul 2019 to 17 Jun 2021

Address #3: 158 Shaw Avenue, New Brighton, Christchurch, 8083 New Zealand

Registered address used from 10 May 2013 to 24 Jul 2019

Address #4: 158 Shaw Avenue, New Brighton, Christchurch, 8083 New Zealand

Physical address used from 10 May 2013 to 06 Aug 2020

Address #5: 540 Halswell Road, Halswell, Christchurch, 8025 New Zealand

Registered address used from 11 May 2012 to 10 May 2013

Address #6: 88 Richardson Tcewoolston, Christchurch

Registered address used from 29 May 2008 to 29 May 2008

Address #7: 88 Richardson Tce, Woolston, Christchurch New Zealand

Physical address used from 29 May 2008 to 10 May 2013

Address #8: 88 Richardson Tce, Woolston, Christchurch New Zealand

Registered address used from 29 May 2008 to 29 May 2008

Address #9: Markhams Mri Christchurch Limited, Level Five, 144 Kilmore Street, Christchurch

Registered & physical address used from 31 May 2007 to 29 May 2008

Contact info
64 27 2832077
16 Jul 2019 Phone
julianne77@orcon.net.nz
16 Jul 2019 nzbn-reserved-invoice-email-address-purpose
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: May

Annual return last filed: 13 Jun 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 100
Director Taylor, Julianne Hampstead
Ashburton
7700
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity New Zealand Trustee Services (management) Limited
Shareholder NZBN: 9429033416441
Company Number: 1939685
Auckland Central
Auckland
1010
New Zealand
Directors

Julianne Taylor - Director

Appointment date: 31 May 2007

Address: Hampstead, Ashburton, 7700 New Zealand

Address used since 14 Nov 2020

Address: Avonside, Christchurch, 8061 New Zealand

Address used since 14 Nov 2020

Address: Woolston, Christchurch, 8023 New Zealand

Address used since 16 Jul 2019

Address: New Brighton, Christchurch, 8083 New Zealand

Address used since 27 Jun 2013


Scott Alun Lucas - Director (Inactive)

Appointment date: 12 Nov 2013

Termination date: 11 Nov 2021

Address: New Brighton, Christchurch, 8083 New Zealand

Address used since 23 Jul 2019

Address: Hoon Hay, Christchurch, 8025 New Zealand

Address used since 12 Nov 2013


Tony Leonard Farrow - Director (Inactive)

Appointment date: 31 May 2007

Termination date: 12 Nov 2013

Address: New Brighton, Christchurch, 8083 New Zealand

Address used since 27 Jun 2013

Similar companies