Shortcuts

Avi Limited

Type: NZ Limited Company (Ltd)
9429036353392
NZBN
1235690
Company Number
Registered
Company Status
Current address
27 Cashel Street
Christchurch Central
Christchurch 8013
New Zealand
Physical address used since 25 Aug 2022
81 Champion Street
Edgeware
Christchurch 8013
New Zealand
Registered & service address used since 31 Aug 2023


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.

Addresses

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

Financial Data

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
Shares Allocation #1 Number of Shares: 612
Entity (NZ Limited Company) Blanch Trustee Services Limited
Shareholder NZBN: 9429047530867
Edgeware
Christchurch
8013
New Zealand
Shares Allocation #2 Number of Shares: 190
Entity (NZ Limited Company) David Wilson & Associates Limited
Shareholder NZBN: 9429037336196
Riccarton
Christchurch
8011
New Zealand
Shares Allocation #3 Number of Shares: 400
Individual Hopkins, Timothy James Bryndwr
Christchurch
8053
New Zealand
Shares Allocation #4 Number of Shares: 2
Individual Hopkins, Timothy James Bryndwr
Christchurch
8053
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Wilson, David Anthony Merivale
Christchurch
Individual Gale, Michael Christchurch 8
Entity Bailey Trustee Services Limited
Shareholder NZBN: 9429037866136
Company Number: 903456
Entity Emagin Nz Limited
Shareholder NZBN: 9429037209520
Company Number: 1045971
Entity Emagin Nz Limited
Shareholder NZBN: 9429037209520
Company Number: 1045971
Individual Wilson, David Anthony St Albans
Christchurch
8052
New Zealand
Entity Bailey Trustee Services Limited
Shareholder NZBN: 9429037866136
Company Number: 903456
Christchurch Central
Christchurch
8011
New Zealand
Directors

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

Nearby companies

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