Avon Brick & Block Laying Limited, a registered company, was launched on 05 Mar 2003. 9429036113026 is the NZ business number it was issued. "Concrete block laying" (ANZSIC E322215) is how the company has been classified. This company has been managed by 3 directors: Devon James Campion - an active director whose contract started on 01 Jun 2005,
Murray Richard James - an inactive director whose contract started on 05 Mar 2003 and was terminated on 23 Sep 2011,
Murray Noel Lyall - an inactive director whose contract started on 05 Mar 2003 and was terminated on 01 Dec 2010.
Updated on 18 Apr 2024, the BizDb data contains detailed information about 1 address: Po Box 21052, Edgeware, Christchurch, 8143 (category: postal, office).
Avon Brick & Block Laying Limited had been using 26B Sheffield Crescent, Burnside, Christchurch as their physical address up until 15 Sep 2015.
More names for this company, as we established at BizDb, included: from 05 Mar 2003 to 29 May 2006 they were called J & L Building Limited.
A total of 80 shares are issued to 2 shareholders (2 groups). The first group includes 40 shares (50%) held by 1 entity. There is also a second group which consists of 1 shareholder in control of 40 shares (50%).
Other active addresses
Address #4: 10 Settlers Crescent, Ferrymead, Christchurch, 8023 New Zealand
Office & delivery address used from 02 Aug 2019
Principal place of activity
10 Settlers Crescent, Ferrymead, Christchurch, 8023 New Zealand
Previous addresses
Address #1: 26b Sheffield Crescent, Burnside, Christchurch, 8053 New Zealand
Physical address used from 20 Sep 2013 to 15 Sep 2015
Address #2: 26b Sheffield Crescent, Burnside, Christchurch, 8053 New Zealand
Registered address used from 20 Sep 2013 to 28 Sep 2015
Address #3: 66 Hills Road, Edgeware, Christchurch, 8013 New Zealand
Physical & registered address used from 18 Sep 2012 to 20 Sep 2013
Address #4: 1 Brynn Lane, Bexley, Christchurch, 8061 New Zealand
Physical & registered address used from 18 Aug 2011 to 18 Sep 2012
Address #5: Unit 1, 6 Raycroft Street, Opawa, Christchurch New Zealand
Registered & physical address used from 20 Oct 2008 to 18 Aug 2011
Address #6: Unit 4, 6 Raycroft Street, Opawa, Christchurch
Registered & physical address used from 21 Aug 2007 to 20 Oct 2008
Address #7: 2 Alloy Street, Sockburn, Christchurch
Physical & registered address used from 05 Mar 2003 to 21 Aug 2007
Basic Financial info
Total number of Shares: 80
Annual return filing month: August
Financial report filing month: March
Annual return last filed: 28 Aug 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 40 | |||
Individual | Hinkley, Keri-anne Dale |
Richmond Christchurch 8013 New Zealand |
07 Sep 2015 - |
Shares Allocation #2 Number of Shares: 40 | |||
Individual | Campion, Devon James |
Rd 3 Leeston 7683 New Zealand |
25 Sep 2006 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Copperdome Trustee Limited Shareholder NZBN: 9429031230537 Company Number: 3258207 |
363 Lincoln Road, Addington Christchurch Central 8011 New Zealand |
07 Sep 2015 - 29 Nov 2021 |
Entity | Copperdome Trustee Limited Shareholder NZBN: 9429031230537 Company Number: 3258207 |
363 Lincoln Road, Addington Christchurch Central 8011 New Zealand |
07 Sep 2015 - 29 Nov 2021 |
Other | M.n. Lyall Trust | 25 Sep 2006 - 01 Dec 2010 | |
Other | Null - M.n. Lyall Trust | 25 Sep 2006 - 01 Dec 2010 | |
Entity | Murray Homes Canterbury Limited Shareholder NZBN: 9429036473878 Company Number: 1214253 |
05 Mar 2003 - 25 Sep 2006 | |
Other | Null - M.r. James No.2 Trust | 25 Sep 2006 - 07 Sep 2015 | |
Other | M.r. James No.2 Trust | 25 Sep 2006 - 07 Sep 2015 | |
Entity | Murray Homes Canterbury Limited Shareholder NZBN: 9429036473878 Company Number: 1214253 |
05 Mar 2003 - 25 Sep 2006 |
Devon James Campion - Director
Appointment date: 01 Jun 2005
Address: Rd3, Leeston, RD3 New Zealand
Address used since 12 Sep 2013
Murray Richard James - Director (Inactive)
Appointment date: 05 Mar 2003
Termination date: 23 Sep 2011
Address: Bexley, Christchurch, 8061 New Zealand
Address used since 10 Aug 2011
Murray Noel Lyall - Director (Inactive)
Appointment date: 05 Mar 2003
Termination date: 01 Dec 2010
Address: Saint Martins, Christchurch, 8022 New Zealand
Address used since 12 Oct 2009
Bydand Monarch Holdings Limited
10 Settlers Crescent
Maiden Built Limited
10 Settlers Crescent
Maiden Group Limited
10 Settlers Crescent
Ost Limited
10 Settlers Crescent
Lucky Lukes Limited
10 Settlers Crescent
Amco Limited
Unit 6b
Anderson Bricklaying Limited
2nd Floor
Apex Trade Group Limited
Unit 5, 243 Blenheim Road
Block It Brick It Nz Limited
115 Sherborne Street
M C Masonry Limited
1 Cains Terrace
Mj2 Group Limited
55a Veitches Road
Waipara Brick And Block Limited
14 Mathias Street