Shortcuts

Avalon Design Limited

Type: NZ Limited Company (Ltd)
9429037497972
NZBN
976362
Company Number
Registered
Company Status
L671160
Industry classification code
Rental Of Residential Property
Industry classification description
Current address
20 Sledmere Drive
Rd 1
Queenstown 9371
New Zealand
Physical address used since 15 Mar 2016
7 Margot Lane
Mount Pleasant
Christchurch 8081
New Zealand
Registered & service address used since 29 Jan 2024

Avalon Design Limited, a registered company, was started on 03 Sep 1999. 9429037497972 is the number it was issued. "Rental of residential property" (ANZSIC L671160) is how the company has been categorised. The company has been run by 2 directors: Adrienne Janette Brimmicombe - an active director whose contract started on 03 Sep 1999,
Gregg James Brimmicombe - an inactive director whose contract started on 03 Sep 1999 and was terminated on 23 Jan 2024.
Updated on 09 Apr 2024, the BizDb database contains detailed information about 2 addresses this company registered, specifically: 7 Margot Lane, Mount Pleasant, Christchurch, 8081 (registered address),
7 Margot Lane, Mount Pleasant, Christchurch, 8081 (service address),
20 Sledmere Drive, Rd 1, Queenstown, 9371 (physical address).
Avalon Design Limited had been using 20 Sledmere Drive, Rd 1, Queenstown as their registered address up until 29 Jan 2024.
A single entity controls all company shares (exactly 100 shares) - Brimmicombe, Adrienne Janette - located at 8081, Mount Pleasant, Christchurch.

Addresses

Principal place of activity

20 Sledmere Drive, Rd 1, Queenstown, 9371 New Zealand


Previous addresses

Address #1: 20 Sledmere Drive, Rd 1, Queenstown, 9371 New Zealand

Registered & service address used from 15 Mar 2016 to 29 Jan 2024

Address #2: 15 Fountains Road, Halswell, Christchurch, 8025 New Zealand

Physical & registered address used from 01 Oct 2009 to 15 Mar 2016

Address #3: 39c Bengal Drive, Cashmere, Christchurch 8022

Registered & physical address used from 16 Feb 2009 to 01 Oct 2009

Address #4: 39 A Bengal Drive, Cashmere, Christchurch 8002

Registered & physical address used from 13 Feb 2002 to 16 Feb 2009

Address #5: Cashmere House, 39 Bengal Drive, Cashmere, Christchurch 8002

Registered address used from 12 Apr 2000 to 13 Feb 2002

Address #6: Cashmere House, 39 Bengal Drive, Cashmere, Christchurch 8002

Physical address used from 06 Sep 1999 to 13 Feb 2002

Address #7: Cashmere House, 39 Bengal Drive, Cashmere, Christchurch 8002

Registered address used from 03 Sep 1999 to 12 Apr 2000

Contact info
64 03 4422811
Phone
greggbrimmicombe@gmail.com
Email
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: February

Annual return last filed: 14 Feb 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 100
Individual Brimmicombe, Adrienne Janette Mount Pleasant
Christchurch
8081
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Brimmicombe, Gregg James Rd 1
Queenstown
9371
New Zealand
Individual Brimmicombe, Adrienne Janette Cashmere
Christchurch
Other Null - Brimmicombe Family Trust
Other Brimmicombe Family Trust
Individual Brimmicombe, Gregg James Cashmere
Christchurch
Directors

Adrienne Janette Brimmicombe - Director

Appointment date: 03 Sep 1999

Address: Mount Pleasant, Christchurch, 8081 New Zealand

Address used since 08 Oct 2021

Address: Rd 1, Queenstown, 9371 New Zealand

Address used since 25 Feb 2016


Gregg James Brimmicombe - Director (Inactive)

Appointment date: 03 Sep 1999

Termination date: 23 Jan 2024

Address: Rd 1, Queenstown, 9371 New Zealand

Address used since 25 Feb 2016

Nearby companies

Goddess Nz Limited
3 Sledmere Drive

Image Solutions Limited
6 Helmores Lane, Quailrise

Switch 10 Limited
14 Sledmere Drive

Brandme Limited
6 Helmores Lane

Brand Me Promotions Limited
6 Helmores Lane

Take Action Limited
6 Helmores Lane

Similar companies

Cm Hall Rentals Limited
Level 1, Unit 6

Get Over It Limited
139 Lower Shotover Road

Malabo Investments Limited
3 Ashenhurst Way

Qp Investments Limited
18 Marston Road

Remarkable Property Management Limited
242 Tucker Beach Road

Switch 10 Limited
14 Sledmere Drive