Avi Limited, a registered company, was started on 27 Aug 2002. 9429036353392 is the NZ business number it was issued. The company has been supervised by 5 directors: Errol Wayne Bailey - an active director whose contract began on 20 Feb 2003,
Timothy James Hopkins - an inactive director whose contract began on 20 Feb 2003 and was terminated on 16 Mar 2022,
Paul Henry Wouters - an inactive director whose contract began on 18 Nov 2019 and was terminated on 30 Jan 2020,
David Anthony Wilson - an inactive director whose contract began on 27 Aug 2002 and was terminated on 07 Mar 2018,
Michael Gale - an inactive director whose contract began on 27 Aug 2002 and was terminated on 12 Jun 2009.
Last updated on 20 Apr 2024, BizDb's database contains detailed information about 2 addresses this company uses, namely: 81 Champion Street, Edgeware, Christchurch, 8013 (registered address),
81 Champion Street, Edgeware, Christchurch, 8013 (service address),
27 Cashel Street, Christchurch Central, Christchurch, 8013 (physical address).
Avi Limited had been using 27 Cashel Street, Christchurch Central, Christchurch as their registered address up to 31 Aug 2023.
Previous aliases used by this company, as we established at BizDb, included: from 27 Aug 2002 to 28 Jun 2019 they were named Arnold Valley Investments Limited.
A total of 1204 shares are issued to 4 shareholders (4 groups). The first group consists of 612 shares (50.83 per cent) held by 1 entity. Next there is the second group which includes 1 shareholder in control of 190 shares (15.78 per cent). Lastly we have the 3rd share allocation (400 shares 33.22 per cent) made up of 1 entity.
Previous addresses
Address #1: 27 Cashel Street, Christchurch Central, Christchurch, 8013 New Zealand
Registered & service address used from 25 Aug 2022 to 31 Aug 2023
Address #2: Level 1, 270 St Asaph Street, Christchurch Central, Christchurch, 8011 New Zealand
Registered address used from 30 Jun 2021 to 25 Aug 2022
Address #3: Level 1, 270 St Asaph Street, Christchurch Central, Christchurch, 8011 New Zealand
Physical address used from 25 Jun 2021 to 25 Aug 2022
Address #4: Level 1, 270 St Asaph Street, Christchurch Central, Christchurch, 8011 New Zealand
Registered address used from 25 Jun 2021 to 30 Jun 2021
Address #5: Level 1, 270 St Asaph Street, Christchurch Central, Christchurch, 8011 New Zealand
Physical & registered address used from 11 Apr 2019 to 25 Jun 2021
Address #6: Level 1, 22 Foster Street, Addington, Christchurch, 8011 New Zealand
Registered & physical address used from 19 Apr 2016 to 11 Apr 2019
Address #7: 8b Homersham Place, Burnside, Christchurch, 8053 New Zealand
Registered & physical address used from 25 Feb 2015 to 19 Apr 2016
Address #8: Taurus Group Limited, Level 1, 22 Foster Street, Christchurch, 8011 New Zealand
Registered & physical address used from 24 Aug 2011 to 25 Feb 2015
Address #9: Taurus Group Limited, Level 3, Urs House, 287 Durham Street, Christchurch 8011 New Zealand
Physical & registered address used from 19 Nov 2009 to 24 Aug 2011
Address #10: Taurus Accounting Solutions Limited, 3rd Floor, Landsborough House, 287 Durham Street, Christchurch
Physical & registered address used from 27 Aug 2002 to 19 Nov 2009
Basic Financial info
Total number of Shares: 1204
Annual return filing month: October
Annual return last filed: 09 Oct 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 612 | |||
Entity (NZ Limited Company) | Blanch Trustee Services Limited Shareholder NZBN: 9429047530867 |
Edgeware Christchurch 8013 New Zealand |
17 Feb 2020 - |
Shares Allocation #2 Number of Shares: 190 | |||
Entity (NZ Limited Company) | David Wilson & Associates Limited Shareholder NZBN: 9429037336196 |
Riccarton Christchurch 8011 New Zealand |
05 Nov 2003 - |
Shares Allocation #3 Number of Shares: 400 | |||
Individual | Hopkins, Timothy James |
Bryndwr Christchurch 8053 New Zealand |
05 Nov 2003 - |
Shares Allocation #4 Number of Shares: 2 | |||
Individual | Hopkins, Timothy James |
Bryndwr Christchurch 8053 New Zealand |
05 Nov 2003 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Wilson, David Anthony |
Merivale Christchurch |
27 Aug 2002 - 23 Sep 2008 |
Individual | Gale, Michael |
Christchurch 8 |
27 Aug 2002 - 23 Sep 2008 |
Entity | Bailey Trustee Services Limited Shareholder NZBN: 9429037866136 Company Number: 903456 |
24 Jan 2019 - 17 Feb 2020 | |
Entity | Emagin Nz Limited Shareholder NZBN: 9429037209520 Company Number: 1045971 |
05 Nov 2003 - 23 Sep 2008 | |
Entity | Emagin Nz Limited Shareholder NZBN: 9429037209520 Company Number: 1045971 |
05 Nov 2003 - 23 Sep 2008 | |
Individual | Wilson, David Anthony |
St Albans Christchurch 8052 New Zealand |
12 Nov 2009 - 24 Jan 2019 |
Entity | Bailey Trustee Services Limited Shareholder NZBN: 9429037866136 Company Number: 903456 |
Christchurch Central Christchurch 8011 New Zealand |
24 Jan 2019 - 17 Feb 2020 |
Errol Wayne Bailey - Director
Appointment date: 20 Feb 2003
Address: Linwood, Christchurch, 8011 New Zealand
Address used since 13 Dec 2023
Address: Papanui, Christchurch, 8053 New Zealand
Address used since 23 Aug 2010
Timothy James Hopkins - Director (Inactive)
Appointment date: 20 Feb 2003
Termination date: 16 Mar 2022
Address: Bryndwr, Christchurch, 8053 New Zealand
Address used since 01 Dec 2014
Paul Henry Wouters - Director (Inactive)
Appointment date: 18 Nov 2019
Termination date: 30 Jan 2020
Address: Fendalton, Christchurch, 8052 New Zealand
Address used since 18 Nov 2019
David Anthony Wilson - Director (Inactive)
Appointment date: 27 Aug 2002
Termination date: 07 Mar 2018
Address: Saint Albans, Christchurch, 8052 New Zealand
Address used since 05 Dec 2016
Michael Gale - Director (Inactive)
Appointment date: 27 Aug 2002
Termination date: 12 Jun 2009
Address: Christchurch 8,
Address used since 27 Aug 2002
Leighs Cockram Jv Limited
Level 2, 219 High Street
Reardon Holdings Limited
Level 2, 205 Durham Street South
Dravitzki Trustees Limited
Level 2, 14 Dundas Street
Delwyn Denton-lanauze Trustee Limited
Level 2, 14 Dundas Street
Manning Trustees Limited
Level 2, 14 Dundas Street
Ah Trust Co Limited
Level 2, 14 Dundas Street