Shortcuts

Avon Trustees Limited

Type: NZ Limited Company (Ltd)
9429037612085
NZBN
954508
Company Number
Registered
Company Status
Current address
P O Box 33334
Barrington
Christchurch 8244
New Zealand
Postal address used since 31 Aug 2020
3 Leslie Hills Drive
Riccarton
Christchurch 8011
New Zealand
Registered & physical address used since 21 Jun 2021
3 Leslie Hills Drive
Riccarton
Christchurch 8011
New Zealand
Office & delivery address used since 31 Aug 2022

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.

Addresses

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

Contact info
fab.s@outlook.co.nz
31 Aug 2020 nzbn-reserved-invoice-email-address-purpose
No website
Website
Financial Data

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
Shares Allocation Number of Shares: 10
Individual Wilson, Owen Michael Christchurch
Directors

Owen Michael Wilson - Director

Appointment date: 06 May 1999

Address: Christchurch, 8024 New Zealand

Address used since 11 Sep 2015

Nearby companies