Shortcuts

Avon Indemnity Company Limited

Type: NZ Limited Company (Ltd)
9429035198239
NZBN
1553558
Company Number
Registered
Company Status
Current address
Level 1, Unit 7
245 St Asaph Street
Christchurch 8011
New Zealand
Registered & physical address used since 25 Aug 2016

Avon Indemnity Company Limited was incorporated on 17 Sep 2004 and issued an NZ business identifier of 9429035198239. The registered LTD company has been run by 6 directors: Dylan Thomas Queen - an active director whose contract began on 31 Aug 2017,
Eoin Elliott Queen - an active director whose contract began on 31 Aug 2017,
Megan Judith Ward - an active director whose contract began on 06 Aug 2019,
Darryl Bruce Queen - an inactive director whose contract began on 17 Sep 2004 and was terminated on 28 Jun 2017,
Barnaby Innes Sundstrum - an inactive director whose contract began on 17 Sep 2004 and was terminated on 09 Jun 2016.
As stated in our data (last updated on 19 Sep 2021), this company filed 1 address: Level 1, Unit 7, 245 St Asaph Street, Christchurch, 8011 (type: registered, physical).
Up until 25 Aug 2016, Avon Indemnity Company Limited had been using Ground Floor, Unit 6, 245 St Asaph Street, Christchurch as their registered address.
A total of 2953236 shares are issued to 1 group (1 sole shareholder). In the first group, 2953236 shares are held by 1 entity, namely:
Land Securities Limited (an entity) located at 245 St Asaph Street, Christchurch postcode 8011.

Addresses

Previous addresses

Address: Ground Floor, Unit 6, 245 St Asaph Street, Christchurch, 8011 New Zealand

Registered & physical address used from 30 Jan 2012 to 25 Aug 2016

Address: Level 2, 123 Victoria Street, Christchurch New Zealand

Registered & physical address used from 19 Mar 2010 to 30 Jan 2012

Address: Level 2, 104 Victoria Street, Christchurch

Physical & registered address used from 16 Feb 2006 to 19 Mar 2010

Address: Level 8, Anthony Harper House, 47 Cathedral Square, Christchurch

Registered address used from 07 Sep 2005 to 16 Feb 2006

Address: Level 8, 47 Cathedral Square, Christchurch

Physical address used from 17 Sep 2004 to 16 Feb 2006

Address: Level 8, 47 Cathedral Square, Christchurch

Registered address used from 17 Sep 2004 to 07 Sep 2005

Financial Data

Basic Financial info

Total number of Shares: 2953236

Annual return filing month: April

Annual return last filed: 20 Apr 2021


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 2953236
Entity (NZ Limited Company) Land Securities Limited
Shareholder NZBN: 9429033380063
245 St Asaph Street
Christchurch
8011
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity Propertyfinance Securities Limited
Shareholder NZBN: 9429036921270
Company Number: 1134661
Entity Propertyfinance Group Limited (in Liq)
Shareholder NZBN: 9429039700124
Company Number: 316190
Entity Propertyfinance Securities Limited
Shareholder NZBN: 9429036921270
Company Number: 1134661
Entity Propertyfinance Group Limited (in Liq)
Shareholder NZBN: 9429039700124
Company Number: 316190
Directors

Dylan Thomas Queen - Director

Appointment date: 31 Aug 2017

Address: Thorndon, Wellington, 6011 New Zealand

Address used since 31 Aug 2017


Eoin Elliott Queen - Director

Appointment date: 31 Aug 2017

Address: Rangiora, Rangiora, 7400 New Zealand

Address used since 31 Aug 2017


Megan Judith Ward - Director

Appointment date: 06 Aug 2019

Address: Northwood, Christchurch, 8051 New Zealand

Address used since 06 Aug 2019


Darryl Bruce Queen - Director (Inactive)

Appointment date: 17 Sep 2004

Termination date: 28 Jun 2017

Address: Christchurch, 8013 New Zealand

Address used since 07 Jul 2015


Barnaby Innes Sundstrum - Director (Inactive)

Appointment date: 17 Sep 2004

Termination date: 09 Jun 2016

Address: Wanaka, Wanaka, 9305 New Zealand

Address used since 26 May 2014


Denis Luke Hazlett - Director (Inactive)

Appointment date: 10 Aug 2007

Termination date: 24 Sep 2007

Address: R.d.2, Kaiapoi,

Address used since 10 Aug 2007

Nearby companies

Dalton Properties Limited
Unit 3, 245 St Asaph Street

Easylawn Limited
Unit 3, 245 St Asaph Street

Yella Digga Limited
Unit 3, 245 St Asaph Street

Quantum Developments Limited
Unit 3, 245 St Asaph Street

Carmen Relax Limited
Unit 3, 245 St Asaph Street

Malone Property Limited
Unit 3, 245 St Asaph Street