Avalon Commercial Enterprises Limited, a registered company, was registered on 06 Aug 2002. 9429036378999 is the NZ business number it was issued. The company has been managed by 12 directors: Christopher James Parke - an active director whose contract started on 19 Sep 2011,
Henry John Brandts-Giesen - an active director whose contract started on 05 Feb 2020,
David Gwyn Lewis - an inactive director whose contract started on 19 Sep 2011 and was terminated on 25 Feb 2025,
Silvia Mcpherson - an inactive director whose contract started on 04 Sep 2023 and was terminated on 28 Jan 2025,
Timothy John Macavoy - an inactive director whose contract started on 14 Mar 2011 and was terminated on 05 Feb 2020.
Updated on 10 Jun 2025, BizDb's database contains detailed information about 1 address: 18 Viaduct Harbour Avenue, Auckland, 1010 (category: physical, service).
Avalon Commercial Enterprises Limited had been using 18 Viaduct Harbour Avenue, Auckland as their registered address up until 16 Feb 2021.
Former names for the company, as we found at BizDb, included: from 06 Aug 2002 to 16 Aug 2002 they were called Avalon Trustee Services Limited.
One entity controls all company shares (exactly 100 shares) - Swan Holdings Limited - located at 1010, Auckland Central, Auckland.
Previous addresses
Address: 18 Viaduct Harbour Avenue, Auckland New Zealand
Registered & physical address used from 05 Jan 2004 to 16 Feb 2021
Address: C/- Kensington Swan, 22 Fanshawe Street, Auckland
Physical & registered address used from 07 Apr 2003 to 05 Jan 2004
Address: Kpmg Legal, 22 Fanshawe Street, Auckland
Registered & physical address used from 13 Nov 2002 to 07 Apr 2003
Address: Kpmg Legal, Level 4, Kpmg Building, 9 Princes Street, Auckland
Registered & physical address used from 06 Aug 2002 to 13 Nov 2002
Basic Financial info
Total number of Shares: 100
Annual return filing month: February
Annual return last filed: 25 Feb 2025
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation Number of Shares: 100 | |||
| Entity (NZ Limited Company) | Swan Holdings Limited Shareholder NZBN: 9429039821911 |
Auckland Central Auckland 1010 New Zealand |
06 Aug 2002 - |
Ultimate Holding Company
Christopher James Parke - Director
Appointment date: 19 Sep 2011
Address: Glendowie, Auckland, 1071 New Zealand
Address used since 19 Sep 2011
Address: Saint Johns, Auckland, 1072 New Zealand
Address used since 12 May 2017
Address: Orakei, Auckland, 1071 New Zealand
Address used since 14 Feb 2020
Henry John Brandts-giesen - Director
Appointment date: 05 Feb 2020
Address: Glendowie, Auckland, 1071 New Zealand
Address used since 05 Feb 2020
David Gwyn Lewis - Director (Inactive)
Appointment date: 19 Sep 2011
Termination date: 25 Feb 2025
Address: 302/28 College Hill, Auckland, 1011 New Zealand
Address used since 05 Feb 2021
Address: 2 Emmett Street, Herne Bay, Auckland, 1011 New Zealand
Address used since 18 Feb 2019
Address: 4 Sentinel Bay Road, Herne Bay, Auckland, 1011 New Zealand
Address used since 19 Sep 2011
Silvia Mcpherson - Director (Inactive)
Appointment date: 04 Sep 2023
Termination date: 28 Jan 2025
Address: Kohimarama, Auckland, 1071 New Zealand
Address used since 04 Sep 2023
Timothy John Macavoy - Director (Inactive)
Appointment date: 14 Mar 2011
Termination date: 05 Feb 2020
Address: Remuera, Auckland, 1050 New Zealand
Address used since 14 Mar 2011
Christopher James Parke - Director (Inactive)
Appointment date: 14 Mar 2011
Termination date: 19 Sep 2011
Address: Glendowie, Auckland, 1071 New Zealand
Address used since 14 Mar 2011
Nigel Anthony Seebold - Director (Inactive)
Appointment date: 14 Mar 2011
Termination date: 19 Sep 2011
Address: Mission Bay, Auckland, 1071 New Zealand
Address used since 25 Mar 2011
Amolat Thakral - Director (Inactive)
Appointment date: 11 Dec 2006
Termination date: 14 Mar 2011
Address: Chakkawat Samphanthawongse, Bangkok, Thailand,
Address used since 11 Dec 2006
Timothy John Macavoy - Director (Inactive)
Appointment date: 06 Aug 2002
Termination date: 11 Dec 2006
Address: Remuera, Auckland 5,
Address used since 30 Jun 2006
Nigel Anthony Seebold - Director (Inactive)
Appointment date: 21 Sep 2004
Termination date: 11 Dec 2006
Address: Kohimarama, Auckland,
Address used since 21 Sep 2004
Sean Vincent Garelli - Director (Inactive)
Appointment date: 06 Aug 2002
Termination date: 15 Oct 2004
Address: Rd 2, Silverdale,
Address used since 06 Aug 2002
Nigel Anthony Seebold - Director (Inactive)
Appointment date: 27 Aug 2002
Termination date: 21 Sep 2004
Address: Kohimarama, Auckland,
Address used since 27 Aug 2002
Fresco Nz Limited
Level 4
Yokogawa New Zealand Limited
Level 4
Domain Vault Limited
18 Viaduct Harbour Avenue
Nutrien Ag Solutions New Zealand Limited
18 Viaduct Harbour Avenue
Sampson Corporate Trustee Limited
18 Viaduct Harbour Avenue
Serco New Zealand Training Limited
Level 4, Kpmg Centre