Avalon Lifestyles Limited, a registered company, was started on 12 Oct 2005. 9429034494967 is the NZ business identifier it was issued. "Non-store-based retailing nec" (ANZSIC G431075) is how the company has been classified. The company has been supervised by 2 directors: Sue Ellen Rawlinson - an active director whose contract began on 12 Oct 2005,
Keith James Rawlinson - an inactive director whose contract began on 12 Oct 2005 and was terminated on 01 Jul 2018.
Updated on 22 Apr 2024, the BizDb data contains detailed information about 1 address: 71 Avenue Road, Greenmeadows, Napier, 4112 (types include: registered, service).
Avalon Lifestyles Limited had been using 105 Oxford Street, Ashhurst, Palmerston North as their registered address until 23 Dec 2022.
A single entity controls all company shares (exactly 100 shares) - Rawlinson, Sue Ellen - located at 4112, Greenmeadows, Napier.
Other active addresses
Address #4: 71 Avenue Road, Greenmeadows, Napier, 4112 New Zealand
Registered & service address used from 23 Dec 2022
Principal place of activity
105 Oxford Street, Ashhurst, Ashhurst, 4810 New Zealand
Previous addresses
Address #1: 105 Oxford Street, Ashhurst, Palmerston North, 4810 New Zealand
Registered & service address used from 09 Mar 2020 to 23 Dec 2022
Address #2: 40 Bamfield Street, Ashhurst, Ashhurst, 4810 New Zealand
Registered & physical address used from 26 Aug 2015 to 09 Mar 2020
Address #3: 149 Knight Road, Ruatangata, Rd6, Whangarei New Zealand
Registered & physical address used from 19 Oct 2007 to 26 Aug 2015
Address #4: 35 Gillingham Road, Kamo, Whangarei
Physical & registered address used from 12 Oct 2005 to 19 Oct 2007
Basic Financial info
Total number of Shares: 100
Annual return filing month: November
Annual return last filed: 14 Dec 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Individual | Rawlinson, Sue Ellen |
Greenmeadows Napier 4112 New Zealand |
12 Oct 2005 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Rawlinson, Keith James |
Ashhurst Ashhurst 4810 New Zealand |
12 Oct 2005 - 17 Dec 2020 |
Sue Ellen Rawlinson - Director
Appointment date: 12 Oct 2005
Address: Greenmeadows, Napier, 4112 New Zealand
Address used since 12 Dec 2022
Address: Ashhurst, Ashhurst, 4810 New Zealand
Address used since 28 Feb 2020
Address: Ashhurst, Palmerston North, 4810 New Zealand
Address used since 01 Jan 2017
Keith James Rawlinson - Director (Inactive)
Appointment date: 12 Oct 2005
Termination date: 01 Jul 2018
Address: Ashhurst, Palmerston North, 4810 New Zealand
Address used since 13 Oct 2015
The Appliance Doctor Limited
12 Bamfield Street
Cheltenham Rifle Club Incorporated
1 Jamesdale Court
Feilding Clay Target Club Incorporated
7 Sherwood Grove
Palmerston North Badminton Club Incorporated
88 Durham Street
Hayai Limited
90 Durham Street
Carley Network Media Limited
90 Durham Street
Harvester Concepts Limited
277 Reid Line
India's Goodies Trade Limited
79,long Melford Road
Kakariki Earth Limited
159 Seabury Avenue
Mibe Limited
C/-morrison Creed
Peurgon Equine Limited
924 Makerua Road
Striped Marlin Limited
165 Broadway Avenue