Advance Group Holdings Limited, a registered company, was registered on 05 Jun 2002. 9429036462551 is the number it was issued. "Construction project management service - fee or contract basis" (ANZSIC M692325) is how the company is classified. The company has been run by 2 directors: Peter Russell Mcgregor - an active director whose contract started on 05 Jun 2002,
Ann Kathleen Hogan - an active director whose contract started on 05 Jun 2002.
Updated on 26 Mar 2024, our data contains detailed information about 4 addresses this company uses, specifically: 46 Nortons Road, Avonhead, Christchurch, 8042 (physical address),
46 Nortons Road, Avonhead, Christchurch, 8042 (service address),
46 Nortons Road, Avonhead, Christchurch, 8042 (registered address),
46 Nortons Road, Avonhead, Christchurch, 8042 (office address) among others.
Advance Group Holdings Limited had been using 44A Nortons Road, Avonhead, Christchurch as their registered address up to 30 Jun 2021.
A total of 100 shares are allocated to 2 shareholders (2 groups). The first group includes 50 shares (50 per cent) held by 1 entity. Next there is the second group which consists of 1 shareholder in control of 50 shares (50 per cent).
Other active addresses
Address #4: 46 Nortons Road, Avonhead, Christchurch, 8042 New Zealand
Physical & service address used from 14 Jun 2022
Principal place of activity
46 Nortons Road, Avonhead, Christchurch, 8042 New Zealand
Previous addresses
Address #1: 44a Nortons Road, Avonhead, Christchurch, 8042 New Zealand
Registered address used from 06 Jul 2016 to 30 Jun 2021
Address #2: 44a Nortons Road, Avonhead, Christchurch, 8042 New Zealand
Physical address used from 06 Jul 2016 to 14 Jun 2022
Address #3: 20 Innes Road, St Albans, Christchurch, 8052 New Zealand
Registered address used from 15 Jun 2015 to 06 Jul 2016
Address #4: 20 Innes Road, Saint Albans, Christchurch, 8052 New Zealand
Physical address used from 02 Jul 2014 to 06 Jul 2016
Address #5: 20 Innes Road, Saint Albans, Christchurch, 8052 New Zealand
Registered address used from 02 Jul 2014 to 15 Jun 2015
Address #6: 12 Hampton Place, Ilam, Christchuch New Zealand
Registered address used from 23 May 2003 to 02 Jul 2014
Address #7: 12 Hampton Place, Ilam, Christchurch New Zealand
Physical address used from 23 May 2003 to 02 Jul 2014
Address #8: C/- Bishop Toomey & Pfeifer, Level 7, Amuri Courts,, 293 Durham Street, Christchurch
Physical & registered address used from 05 Jun 2002 to 23 May 2003
Basic Financial info
Total number of Shares: 100
Annual return filing month: June
Annual return last filed: 12 Jun 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 50 | |||
Individual | Hogan, Ann Kathleen |
Fitzroy Victoria 3065 Australia |
30 May 2009 - |
Shares Allocation #2 Number of Shares: 50 | |||
Individual | Mcgregor, Peter Russell |
Avonhead Christchurch 8042 New Zealand |
30 May 2009 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Hogan, Ann Kathleen |
Christchurch |
05 Jun 2002 - 30 May 2009 |
Other | Advance Trust |
Avonhead Christchurch 8042 New Zealand |
30 May 2009 - 03 Jun 2022 |
Individual | Mcgregor, Peter Russell |
Christchurch |
05 Jun 2002 - 30 May 2009 |
Peter Russell Mcgregor - Director
Appointment date: 05 Jun 2002
Address: Avonhead, Christchurch, 8042 New Zealand
Address used since 22 Jun 2021
Address: Avonhead, Christchurch, 8042 New Zealand
Address used since 25 Jan 2016
Ann Kathleen Hogan - Director
Appointment date: 05 Jun 2002
Address: Fitzroy, Victoria, 7502 Australia
Address used since 01 Jul 2015
Cantwell Investments Limited
29 Nortons Road
Cantwell Limited
29 Nortons Road
A-z Property Maintenance Limited
1/26 Wittys Rd
Pippolay Limited
19 Wittys Road, Avonhead
Ashburn Investments Limited
9a Wittys Road
Stasma Properties Limited
1/35 Avonhead Road
Boss Equities Limited
Unit 1b 55epsom Road
Civil Plus Limited
55 Parkstone Avenue
Gp And Jj Holdings Limited
55 Parkstone Avenue
M P R Engineering Limited
68 Greendale Avenue
Rm Projects Limited
12 Sayers Crescent
Tenderbox Limited
17 Highfield Place