Shortcuts

Avocado Press Limited

Type: NZ Limited Company (Ltd)
9429036069736
NZBN
1285746
Company Number
Registered
Company Status
No Abn Number
Australian Business Number
J541320
Industry classification code
Book And Other Publishing (including Printing)
Industry classification description
Current address
19 Bodmin Terrace
Camborne
Porirua 5026
New Zealand
Physical & service address used since 22 May 2009
19 Bodmin Terrace
Camborne
Porirua 5026
New Zealand
Registered address used since 19 Jun 2015
19 Bodmin Terrace
Camborne
Porirua 5026
New Zealand
Postal & delivery address used since 29 Jun 2020

Avocado Press Limited was launched on 21 Mar 2003 and issued a number of 9429036069736. The registered LTD company has been managed by 6 directors: Chris Mundy - an active director whose contract started on 03 Jan 2008,
Jenny Patricia Campbell - an inactive director whose contract started on 21 Mar 2003 and was terminated on 09 Apr 2008,
Martin Lenart - an inactive director whose contract started on 17 Dec 2004 and was terminated on 28 Feb 2007,
Ian Clarke - an inactive director whose contract started on 17 Dec 2004 and was terminated on 28 Feb 2007,
Sock Leng Tan - an inactive director whose contract started on 17 Dec 2004 and was terminated on 28 Feb 2007.
As stated in BizDb's database (last updated on 17 Mar 2024), the company filed 1 address: 19 Bodmin Terrace, Camborne, Porirua, 5026 (types include: office, postal).
Up until 19 Jun 2015, Avocado Press Limited had been using 19 Bodmin Terrace, Camborne, Porirua 5026 as their registered address.
A total of 1000 shares are issued to 1 group (1 sole shareholder). When considering the first group, 1000 shares are held by 1 entity, namely:
Mundy, Chris (an individual) located at Camborne, Porirua postcode 5026. Avocado Press Limited was classified as "Book and other publishing (including printing)" (business classification J541320).

Addresses

Other active addresses

Principal place of activity

19 Bodmin Terrace, Camborne, Porirua, 5026 New Zealand


Previous addresses

Address #1: 19 Bodmin Terrace, Camborne, Porirua 5026 New Zealand

Registered address used from 22 May 2009 to 19 Jun 2015

Address #2: 19 Bodmin Terrace, Camborne, Wellington

Physical & registered address used from 10 Jan 2008 to 22 May 2009

Address #3: 24 Fernhill Terrace, Wadestown, Wellington

Registered & physical address used from 21 May 2007 to 10 Jan 2008

Address #4: L4, 61-63 Thorndon Quay, Wellington

Registered & physical address used from 22 May 2006 to 21 May 2007

Address #5: Creative Hq, Level 4, 25a Marion Street, Wellington

Registered & physical address used from 29 Jun 2004 to 22 May 2006

Address #6: L4 25a Marion Street, Wellington

Registered address used from 18 Jun 2004 to 29 Jun 2004

Address #7: Creative Hq, 205-207 Victoria Street, Wellington

Registered address used from 21 Mar 2003 to 18 Jun 2004

Address #8: Creative Hq, 205-207 Victoria Street, Wellington

Physical address used from 21 Mar 2003 to 29 Jun 2004

Contact info
64 4 2338204
03 Jun 2018 Phone
chris@smarterthanjack.com
29 Jun 2020 nzbn-reserved-invoice-email-address-purpose
chris@smarterthanjack.com
30 Jun 2019 Director
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 1000

Annual return filing month: June

Annual return last filed: 05 Jun 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 1000
Individual Mundy, Chris Camborne
Porirua
5026
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Other Hononga Limited
Individual Campbell, Jenny Highbury
Wellington
Other Sun Capital Limited
Individual Irving, David Tbc
Individual Campbell, Jenny Patricia Highbury
Wellington
Other Beaumaris Family Trust
Individual Lenart, Martin Wadestown
Wellington
Other Null - Hononga Limited
Other Null - Sun Capital Limited
Other Null - Beaumaris Family Trust
Individual Clarke, Ian Wilton
Wellington
Directors

Chris Mundy - Director

Appointment date: 03 Jan 2008

Address: Camborne, Porirua, 5026 New Zealand

Address used since 15 May 2009


Jenny Patricia Campbell - Director (Inactive)

Appointment date: 21 Mar 2003

Termination date: 09 Apr 2008

Address: Wadestown, Wellington,

Address used since 03 Jan 2008


Martin Lenart - Director (Inactive)

Appointment date: 17 Dec 2004

Termination date: 28 Feb 2007

Address: Wadestown, Wellington,

Address used since 17 Dec 2004


Ian Clarke - Director (Inactive)

Appointment date: 17 Dec 2004

Termination date: 28 Feb 2007

Address: Wadestown, Wellington,

Address used since 17 Dec 2004


Sock Leng Tan - Director (Inactive)

Appointment date: 17 Dec 2004

Termination date: 28 Feb 2007

Address: 51 Webb Street, Wellington,

Address used since 17 Dec 2004


Gifford James Mcnaught - Director (Inactive)

Appointment date: 17 Dec 2004

Termination date: 28 Feb 2007

Address: Seatown, Wellington,

Address used since 17 Dec 2004

Nearby companies

National Pacific Press Limited
19 Bodmin Terrace

Qbec Limited
38 Bodmin Terrace

Smartee Limited
20 Bodmin Terrace

Cog Consulting Limited
10 Tregony Place

Unreal Films Limited
10 Tregony Place

Mana Baptist Community Ministry Trust
3 Tregony Place

Similar companies

Andrews Macleod Limited
41 John Street

Bad Dog Media Limited
17 Brown Street

Fern Publishing Limited
13 Handyside Street

Ilicorp Limited
11 Heriot Drive

National Pacific Press Limited
19 Bodmin Terrace

Southpac Publishers Limited
612 High Street