Shortcuts

Avalon Commercial Enterprises Limited

Type: NZ Limited Company (Ltd)
9429036378999
NZBN
1231232
Company Number
Registered
Company Status
Current address
18 Viaduct Harbour Avenue
Auckland 1010
New Zealand
Physical & service & registered address used since 16 Feb 2021

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,
David Gwyn Lewis - an active director whose contract started on 19 Sep 2011,
Henry John Brandts-Giesen - an active director whose contract started on 05 Feb 2020,
Silvia Mcpherson - an active director whose contract started on 04 Sep 2023,
Timothy John Macavoy - an inactive director whose contract started on 14 Mar 2011 and was terminated on 05 Feb 2020.
Updated on 04 May 2024, 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.

Addresses

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

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: February

Annual return last filed: 20 Feb 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 100
Entity (NZ Limited Company) Swan Holdings Limited
Shareholder NZBN: 9429039821911
Auckland Central
Auckland
1010
New Zealand

Ultimate Holding Company

28 Feb 2016
Effective Date
Kensington Swan Holdings Limited
Name
Ltd
Type
2157824
Ultimate Holding Company Number
NZ
Country of origin
Kensington Swan
Level 4
Kpmg Centre, 18 Viaduct Harbour Avenue New Zealand
Address
Directors

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


David Gwyn Lewis - Director

Appointment date: 19 Sep 2011

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


Henry John Brandts-giesen - Director

Appointment date: 05 Feb 2020

Address: Glendowie, Auckland, 1071 New Zealand

Address used since 05 Feb 2020


Silvia Mcpherson - Director

Appointment date: 04 Sep 2023

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

Nearby companies

Fresco Nz Limited
Level 4

Yokogawa New Zealand Limited
Level 4

Turner & Townsend Thinc New Zealand Pty Limited
18 Viaduct Harbour Avenue

Domain Vault Limited
18 Viaduct Harbour Avenue

Landmark Operations (nz) Limited
18 Viaduct Harbour Avenue

Sampson Corporate Trustee Limited
18 Viaduct Harbour Avenue