Aviex Investments Limited, a registered company, was started on 28 Nov 2002. 9429036217595 is the NZ business identifier it was issued. The company has been supervised by 3 directors: Murray Charles Cole - an active director whose contract began on 28 Nov 2002,
Pauline Lynn Cole - an active director whose contract began on 10 Mar 2014,
Pauline Lynn Cole - an inactive director whose contract began on 27 Apr 2012 and was terminated on 14 Feb 2014.
Updated on 04 Apr 2024, the BizDb data contains detailed information about 4 addresses this company registered, namely: Level 1 50 Bloomfield Terrace, Lower Hutt, 5010 (registered address),
Level 1 50 Bloomfield Terrace, Lower Hutt, 5010 (service address),
169 Rimu Road, Paraparaumu, 5032 (registered address),
20 Plunket Street, Kelburn, Wellington, 6012 (physical address) among others.
Aviex Investments Limited had been using 169 Rimu Road, Paraparaumu as their physical address until 11 Sep 2017.
Former names used by this company, as we managed to find at BizDb, included: from 28 Nov 2002 to 04 Apr 2003 they were called Integra Holdings Limited.
A total of 100 shares are issued to 2 shareholders (2 groups). The first group consists of 50 shares (50%) held by 1 entity. Moving on the second group includes 1 shareholder in control of 50 shares (50%).
Other active addresses
Address #4: Level 1 50 Bloomfield Terrace, Lower Hutt, 5010 New Zealand
Registered & service address used from 01 Jun 2023
Previous addresses
Address #1: 169 Rimu Road, Paraparaumu, 5032 New Zealand
Physical address used from 02 Aug 2016 to 11 Sep 2017
Address #2: 169 Rimu Road, Paraparaumu, Paraparaumu, 5032 New Zealand
Physical & registered address used from 22 Jul 2016 to 02 Aug 2016
Address #3: Graeme Wright & Associates Ltd, "lindale", Main Road North, Paraparaumu New Zealand
Registered & physical address used from 28 Feb 2005 to 22 Jul 2016
Address #4: 8 Horopito Road, Waikanae
Registered address used from 04 Mar 2004 to 28 Feb 2005
Address #5: C/- 8 Horoptio Road, Waikanae
Registered address used from 07 May 2003 to 04 Mar 2004
Address #6: C/- 8 Horopito Road, Waikanae
Physical address used from 07 May 2003 to 28 Feb 2005
Address #7: 19 Salamanca Road, Kelburn, Wellington
Physical & registered address used from 28 Nov 2002 to 07 May 2003
Basic Financial info
Total number of Shares: 100
Annual return filing month: October
Annual return last filed: 16 Apr 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 50 | |||
Other (Other) | Murray Cole, Lindale Trustees (no3) Ltd |
Paraparaumu Paraparaumu 5032 New Zealand |
28 Nov 2002 - |
Shares Allocation #2 Number of Shares: 50 | |||
Other (Other) | Pauline Cole, Lindale Trustees (no3) Ltd |
Paraparaumu Paraparaumu 5032 New Zealand |
28 Nov 2002 - |
Murray Charles Cole - Director
Appointment date: 28 Nov 2002
Address: Kelburn, Wellington, 6012 New Zealand
Address used since 24 May 2005
Pauline Lynn Cole - Director
Appointment date: 10 Mar 2014
Address: Kelburn, Wellington, 6012 New Zealand
Address used since 10 Mar 2014
Pauline Lynn Cole - Director (Inactive)
Appointment date: 27 Apr 2012
Termination date: 14 Feb 2014
Address: Kelburn, Wellington, 6012 New Zealand
Address used since 27 Apr 2012
Vehicle Sales & Finance Limited
169 Rimu Road
Symes Dental Limited
169 Rimu Road
Serendip N.z. Limited
169 Rimu Road
Winara Consulting Limited
169 Rimu Road
Schatz Investments Limited
169 Rimu Road
Milligan Limited
169 Rimu Road