Shortcuts

Avantiplus Waitakere Limited

Type: NZ Limited Company (Ltd)
9429033970448
NZBN
1845826
Company Number
Registered
Company Status
Current address
/- The Icehouse, Level 4 The Textile Centre
117 St Georges Bay Road
Parnell, Auckland 1052
New Zealand
Registered & physical & service address used since 16 Oct 2020

Avantiplus Waitakere Limited, a registered company, was registered on 07 Aug 2006. 9429033970448 is the NZ business identifier it was issued. The company has been managed by 4 directors: Jeffrey Graham Webb - an active director whose contract started on 01 Apr 2007,
Richard Ian Clark - an inactive director whose contract started on 07 Aug 2006 and was terminated on 21 Jun 2013,
Jakub Postrzygacz - an inactive director whose contract started on 01 Apr 2007 and was terminated on 05 Aug 2012,
Mark James Taylor - an inactive director whose contract started on 07 Aug 2006 and was terminated on 08 Oct 2009.
Last updated on 15 Apr 2024, BizDb's data contains detailed information about 1 address: /- The Icehouse, Level 4 The Textile Centre, 117 St Georges Bay Road, Parnell, Auckland, 1052 (types include: registered, physical).
Avantiplus Waitakere Limited had been using Level 4/117-125 Saint Georges Bay Road, Parnell, Auckland as their physical address up until 16 Oct 2020.
More names for this company, as we found at BizDb, included: from 07 Aug 2006 to 05 Aug 2009 they were named Avantiplus Cyles Waitakere Limited.
A single entity controls all company shares (exactly 40000 shares) - Webb, Jeff Graham - located at 1052, Auckland.

Addresses

Previous addresses

Address: Level 4/117-125 Saint Georges Bay Road, Parnell, Auckland, 1052 New Zealand

Physical & registered address used from 17 Jul 2020 to 16 Oct 2020

Address: 7 Windsor Street, Parnell, Auckland, 1052 New Zealand

Registered & physical address used from 07 Oct 2015 to 17 Jul 2020

Address: 382 Remuera Road, Remuera, Auckland, 1050 New Zealand

Registered & physical address used from 23 Sep 2014 to 07 Oct 2015

Address: Suite A2, 192 Universal Drive, Henderson, Auckland, 0610 New Zealand

Registered & physical address used from 24 Aug 2012 to 23 Sep 2014

Address: 4 Allendale Rd, Mt Albert, Auckland New Zealand

Registered & physical address used from 14 Jun 2007 to 24 Aug 2012

Address: 22 Verona Ave, Mt Albert, Auckland

Registered & physical address used from 07 Aug 2006 to 14 Jun 2007

Financial Data

Basic Financial info

Total number of Shares: 40000

Annual return filing month: February

Annual return last filed: 28 Feb 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 40000
Individual Webb, Jeff Graham Auckland
0618
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Postrzygacz, Adrianna Wiktoria Mt Roskill
Auckland

New Zealand
Individual Postrzygacz, Jakub Miroslaw Mt Roskill
Auckland

New Zealand
Individual Webb, Catherine Elizabeth Glen Eden
Auckland
0602
New Zealand
Entity Avanti Plus Cycles North Shore Limited
Shareholder NZBN: 9429035006527
Company Number: 1592046
Individual Clark, Richard Ian Rothesay Bay
North Shore City 0630
Individual Clark, Angela Jane Rothesay Bay
North Shore City 0630
Entity Avanti Plus Cycles North Shore Limited
Shareholder NZBN: 9429035006527
Company Number: 1592046
Directors

Jeffrey Graham Webb - Director

Appointment date: 01 Apr 2007

Address: Westgate, Auckland, 0614 New Zealand

Address used since 21 Feb 2023

Address: 21 Fernhill Drive, Westgate, Auckland, 0614 New Zealand

Address used since 21 Feb 2020

Address: Cnr Lincoln Rd And Universal Dr, Lincoln, Auckland, 0610 New Zealand

Address used since 16 Aug 2012


Richard Ian Clark - Director (Inactive)

Appointment date: 07 Aug 2006

Termination date: 21 Jun 2013

Address: Mairangi Bay, North Shore,

Address used since 07 Aug 2006


Jakub Postrzygacz - Director (Inactive)

Appointment date: 01 Apr 2007

Termination date: 05 Aug 2012

Address: Cnr Lincoln Rd And Universal Dr, Lincoln, Auckland,

Address used since 01 Apr 2007


Mark James Taylor - Director (Inactive)

Appointment date: 07 Aug 2006

Termination date: 08 Oct 2009

Address: Mt Albert, Auckland,

Address used since 01 Apr 2007

Nearby companies

Help Foundation
382 Remuera Road

Sanders Jewellers Limited
385 Remuera Road

Remuera Fisheries 2016 Limited
388 Remuera Road

Remuera Medical Services Limited
377a Remuera Road

Meg & Molly's Clothing Alterations (1998) Limited
396 Remuera Road

Y & M Nz Limited
Suite 1, 360 Remuera Road