Azudo Properties Limited, a registered company, was registered on 26 Sep 2000. 9429037124212 is the NZ business identifier it was issued. "Rental of residential property" (business classification L671160) is how the company was classified. The company has been managed by 2 directors: Christine Mcdavitt - an active director whose contract started on 26 Sep 2000,
Shane Mcdavitt - an inactive director whose contract started on 26 Sep 2000 and was terminated on 07 Jan 2019.
Last updated on 26 Feb 2024, BizDb's data contains detailed information about 4 addresses this company uses, specifically: Level 1, 70 Bloomfield Terrace, Hutt Central, Lower Hutt, 5010 (physical address),
Level 1, 70 Bloomfield Terrace, Hutt Central, Lower Hutt, 5010 (service address),
Level 1, 70 Bloomfield Terrace, Hutt Central, Lower Hutt, 5010 (registered address),
P.o. Box 33079, Petone, Lower Hutt, 5046 (postal address) among others.
Azudo Properties Limited had been using 2 Chilton Grove, Hutt Central, Lower Hutt as their registered address up to 15 Sep 2021.
One entity controls all company shares (exactly 100 shares) - Mcdavitt, Christine - located at 5010, Waikanae Beach, Waikanae.
Other active addresses
Address #4: Level 1, 70 Bloomfield Terrace, Hutt Central, Lower Hutt, 5010 New Zealand
Physical & service address used from 12 Sep 2022
Previous addresses
Address #1: 2 Chilton Grove, Hutt Central, Lower Hutt, 5010 New Zealand
Registered address used from 12 Sep 2019 to 15 Sep 2021
Address #2: 2 Chilton Grove, Hutt Central, Lower Hutt, 5010 New Zealand
Physical address used from 12 Sep 2019 to 12 Sep 2022
Address #3: 5 St Columbans Grove, Boulcott, Lower Hutt, 5010 New Zealand
Physical & registered address used from 05 Oct 2010 to 12 Sep 2019
Address #4: 2 Sams Way, Raumati South New Zealand
Physical & registered address used from 13 Nov 2008 to 05 Oct 2010
Address #5: 72 Totara Cresent, Woburn, Lower Hutt
Physical address used from 10 Dec 2001 to 13 Nov 2008
Address #6: 72 Totara Street, Woburn, Lower Hutt
Physical address used from 10 Dec 2001 to 10 Dec 2001
Address #7: 72 Totara Street, Woburn, Lower Hutt
Registered address used from 10 Dec 2001 to 13 Nov 2008
Address #8: 21 Copeland Street, Lower Hutt
Registered address used from 06 Dec 2001 to 10 Dec 2001
Address #9: 21 Copeland Street, Lower Hutt
Physical address used from 26 Sep 2000 to 10 Dec 2001
Basic Financial info
Total number of Shares: 100
Annual return filing month: September
Annual return last filed: 04 Sep 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Individual | Mcdavitt, Christine |
Waikanae Beach Waikanae 5036 New Zealand |
26 Sep 2000 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Mcdavitt, Shane |
Boulcott Lower Hutt 5010 New Zealand |
26 Sep 2000 - 08 Jan 2019 |
Christine Mcdavitt - Director
Appointment date: 26 Sep 2000
Address: Waikanae Beach, Waikanae, 5036 New Zealand
Address used since 02 Sep 2022
Address: Boulcott, Lower Hutt, 5010 New Zealand
Address used since 27 Sep 2010
Address: Hutt Central, Lower Hutt, 5010 New Zealand
Address used since 04 Sep 2019
Shane Mcdavitt - Director (Inactive)
Appointment date: 26 Sep 2000
Termination date: 07 Jan 2019
Address: Boulcott, Lower Hutt, 5010 New Zealand
Address used since 27 Sep 2010
Lust Holdings Limited
755 High Street
Mann & Associates Limited
757 High Street
Online Couriers Limited
757 High Street
Delta Asset Management Limited
759 High Street
Bridgeport Investments Limited
759 High Street
Tregian Limited
759 High Street
Stuart & Lynette (2002) Limited
C/-aaron Humphrey
Troy Investments (2002) Limited
739a High Street
Vaaipu Limited
740 High Street
Vaya Corporation Limited
4 Hobbs Grove
Woodhall Rentals Limited
12 Military Road
Xotik Xscape Limited
C/-aaron Humphrey Accountant