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.
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
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 | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Director | Taylor, Julianne |
Hampstead Ashburton 7700 New Zealand |
12 Nov 2013 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | New Zealand Trustee Services (management) Limited Shareholder NZBN: 9429033416441 Company Number: 1939685 |
Auckland Central Auckland 1010 New Zealand |
31 May 2007 - 01 Apr 2024 |
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
Unlimited Horizons Limited
155 Shaw Avenue
Lonsdale Properties Limited
97 Lonsdale Street
The New Zealand Catholic Primary Principals' Association Incorporated
100 Lonsdale Street
Creative Edge Construction Limited
Flat 1, 64 Lonsdale Street
South Brighton Community Toy Library Incorporated
St Lukes Church
Journey's Support Trust
19 Howe Street
Cavell Clare Investments Limited
42 Hood Street
Jph Holdings Limited
72b Oram Avenue
Pegasus Bay Properties Limited
150 Hawke Street
Pegasus Limited
140 Brighton Mall
Peterken & Gardyne Investments Limited
324 Keyes Road
Zebedee Investments 2010 Limited
133 Brighton Mall