Shortcuts

Aylesburys Finest Limited

Type: NZ Limited Company (Ltd)
9429037412289
NZBN
1006125
Company Number
Registered
Company Status
Current address
8 Te Weka Street
Maori Hill
Timaru 7910
New Zealand
Physical & registered & service address used since 11 Jul 2016

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).

Addresses

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

Financial Data

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
Shares Allocation #1 Number of Shares: 500
Individual Illingworth, Catherine Fiona Maori Hill
Timaru
7910
New Zealand
Shares Allocation #2 Number of Shares: 500
Individual Illingworth, Robert Penrose Maori Hill
Timaru
7910
New Zealand
Directors

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

Nearby companies

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