Avon Trustees Limited was registered on 06 May 1999 and issued a business number of 9429037612085. The registered LTD company has been run by 1 director, named Owen Michael Wilson - an active director whose contract started on 06 May 1999.
As stated in the BizDb information (last updated on 20 Apr 2024), the company registered 5 addresess: 16 Sugden Street, Spreydon, Christchurch, 8024 (office address),
16 Sugden Street, Spreydon, Christchurch, 8024 (delivery address),
16 Sugden Street, Spreydon, Christchurch, 8024 (registered address),
16 Sugden Street, Spreydon, Christchurch, 8024 (service address) among others.
Up to 21 Jun 2021, Avon Trustees Limited had been using 44 Mandeville Street, Riccarton, Christchurch as their physical address.
A total of 10 shares are allocated to 1 group (1 sole shareholder). In the first group, 10 shares are held by 1 entity, namely:
Wilson, Owen Michael (an individual) located at Christchurch.
Other active addresses
Address #4: 16 Sugden Street, Spreydon, Christchurch, 8024 New Zealand
Registered & service address used from 22 Nov 2022
Address #5: 16 Sugden Street, Spreydon, Christchurch, 8024 New Zealand
Office & delivery address used from 05 Sep 2023
Principal place of activity
3 Leslie Hills Drive, Riccarton, Christchurch, 8011 New Zealand
Previous addresses
Address #1: 44 Mandeville Street, Riccarton, Christchurch, 8011 New Zealand
Physical & registered address used from 09 Apr 2019 to 21 Jun 2021
Address #2: 16a Hamilton Avenue, Ilam, Christchurch, 8041 New Zealand
Registered & physical address used from 15 Oct 2018 to 09 Apr 2019
Address #3: 14b Leslie Hills Drive, Christchurch, 8011 New Zealand
Physical & registered address used from 13 Jun 2014 to 15 Oct 2018
Address #4: C/-murray G Allott, Chartered Accountant, 447 Blenhiem Road, 8041 New Zealand
Physical & registered address used from 02 Sep 2013 to 13 Jun 2014
Address #5: C/-murray G Allott, Chartered Accountant, Level 1, 22 Dorset Street, Christchurch New Zealand
Registered & physical address used from 21 Apr 2009 to 02 Sep 2013
Address #6: C/-murray G Allott, Chartered Accountant, 111 Bealey Avenue, Christchurch
Registered & physical address used from 08 Sep 2004 to 21 Apr 2009
Address #7: 137 Strickland Street, Christchurch
Registered address used from 12 Apr 2000 to 08 Sep 2004
Address #8: 137 Strickland Street, Christchurch
Registered address used from 04 Nov 1999 to 12 Apr 2000
Address #9: 16 Sugden Street, Christchurch
Physical address used from 04 Nov 1999 to 08 Sep 2004
Address #10: 137 Strickland Street, Christchurch
Physical address used from 04 Nov 1999 to 04 Nov 1999
Basic Financial info
Total number of Shares: 10
Annual return filing month: August
Annual return last filed: 04 Sep 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 10 | |||
Individual | Wilson, Owen Michael |
Christchurch |
06 May 1999 - |
Owen Michael Wilson - Director
Appointment date: 06 May 1999
Address: Christchurch, 8024 New Zealand
Address used since 11 Sep 2015
Croftwood Holdings Limited
24 Hamilton Avenue
Printers Inc Limited
24 Hamilton Avenue
Borcoski Energy Services Limited
123 Clyde Road
Han's Tiling Service Co. Limited
127 Clyde Road
Hooper Orthopaedic Limited
124 Clyde Road
Synyster Developments Limited
132a Clyde Road