Aylesburys Finest Limited, a registered company, was registered on 07 Dec 1999. 9429037412289 is the New Zealand Business Number it was issued. The company has been supervised by 3 directors: Robert Penrose Illingworth - an active director whose contract started on 07 Dec 1999,
Catherine Fiona Illingworth - an active director whose contract started on 07 Dec 1999,
Kurt Anthony Girdler - an inactive director whose contract started on 07 Dec 1999 and was terminated on 07 Dec 1999.
Last updated on 22 Apr 2024, the BizDb database contains detailed information about 1 address: 8 Te Weka Street, Maori Hill, Timaru, 7910 (types include: physical, registered).
Aylesburys Finest Limited had been using 12 Bowen Street, Southbridge, Southbridge as their registered address until 11 Jul 2016.
A total of 1000 shares are allocated to 2 shareholders (2 groups). The first group is comprised of 500 shares (50 per cent) held by 1 entity. There is also a second group which consists of 1 shareholder in control of 500 shares (50 per cent).
Previous addresses
Address: 12 Bowen Street, Southbridge, Southbridge, 7602 New Zealand
Registered & physical address used from 20 Aug 2012 to 11 Jul 2016
Address: C/- P K F Goldsmith Fox, 67 Old Main North Road, Kaiapoi, 7691 New Zealand
Registered & physical address used from 28 Apr 2011 to 20 Aug 2012
Address: C/-p K F Goldsmith Fox, Level 1, 250 Oxford Terrace, Christchurch 8141 New Zealand
Physical & registered address used from 27 May 2009 to 28 Apr 2011
Address: C/-goldsmith Fox P K F, Level 1, 250 Oxford Terrace, Christchurch 8141
Physical & registered address used from 22 Jul 2008 to 27 May 2009
Address: C/-peter Blacklaws, Chartered Accountant Ltd, 1st Floor, 454 Colombo Street, Sydenham
Physical address used from 01 May 2006 to 22 Jul 2008
Address: C/-peter Blacklaws, Chartered Accountant Ltd, 1st Floor, 454 Colombo Street, Sydenham
Registered address used from 05 Apr 2006 to 22 Jul 2008
Address: 1st Floor, 285 Lincoln Road, Christchurch
Registered address used from 12 Apr 2000 to 05 Apr 2006
Address: 1st Floor, 285 Lincoln Road, Christchurch
Physical address used from 17 Mar 2000 to 17 Mar 2000
Address: C/-peter Blacklaws Chartered Accountant, 283 Lincoln Road, Addington, Christchurch
Physical address used from 17 Mar 2000 to 01 May 2006
Address: 1st Floor, 285 Lincoln Road, Christchurch
Registered address used from 16 Mar 2000 to 12 Apr 2000
Basic Financial info
Total number of Shares: 1000
Annual return filing month: May
Annual return last filed: 24 May 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 500 | |||
Individual | Illingworth, Catherine Fiona |
Maori Hill Timaru 7910 New Zealand |
07 Dec 1999 - |
Shares Allocation #2 Number of Shares: 500 | |||
Individual | Illingworth, Robert Penrose |
Maori Hill Timaru 7910 New Zealand |
07 Dec 1999 - |
Robert Penrose Illingworth - Director
Appointment date: 07 Dec 1999
Address: Maori Hill, Timaru, 7910 New Zealand
Address used since 01 Jul 2016
Catherine Fiona Illingworth - Director
Appointment date: 07 Dec 1999
Address: Maori Hill, Timaru, 7910 New Zealand
Address used since 01 Jul 2016
Kurt Anthony Girdler - Director (Inactive)
Appointment date: 07 Dec 1999
Termination date: 07 Dec 1999
Address: Raumati Beach,
Address used since 07 Dec 1999
South Canterbury Masters Swimming Club Incorporated
11 Teweka Street
Height Solutions Limited
16 Benvenue Avenue
Latchkey Properties Limited
28 Evans Street
Waimaitaitai Community Trust
Offices Of Waimaitaitai Community Trust
Aoraki Art Charitable Trust
Flat 2, 13 Evans Street
Rivertree
54 Beverley Road