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).
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
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 | Period |
---|---|---|---|
Shares Allocation Number of Shares: 1000 | |||
Individual | Mundy, Chris |
Camborne Porirua 5026 New Zealand |
03 Jan 2008 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Other | Hononga Limited | 21 Dec 2004 - 23 Dec 2004 | |
Individual | Campbell, Jenny |
Highbury Wellington |
21 Dec 2004 - 03 Mar 2007 |
Other | Sun Capital Limited | 21 Dec 2004 - 23 Dec 2004 | |
Individual | Irving, David |
Tbc |
21 Dec 2004 - 23 Dec 2004 |
Individual | Campbell, Jenny Patricia |
Highbury Wellington |
21 Mar 2003 - 21 Dec 2004 |
Other | Beaumaris Family Trust | 21 Dec 2004 - 23 Dec 2004 | |
Individual | Lenart, Martin |
Wadestown Wellington |
21 Dec 2004 - 23 Dec 2004 |
Other | Null - Hononga Limited | 21 Dec 2004 - 23 Dec 2004 | |
Other | Null - Sun Capital Limited | 21 Dec 2004 - 23 Dec 2004 | |
Other | Null - Beaumaris Family Trust | 21 Dec 2004 - 23 Dec 2004 | |
Individual | Clarke, Ian |
Wilton Wellington |
21 Dec 2004 - 23 Dec 2004 |
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
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
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