Avondale Hotel No. 1 Limited was incorporated on 06 Apr 1999 and issued a business number of 9429037619046. The registered LTD company has been run by 4 directors: Glynis Pamela Carter - an active director whose contract began on 01 May 2023,
Wendy Ann Crawford - an inactive director whose contract began on 30 Jun 2010 and was terminated on 31 Mar 2024,
Garry Roland Crawford - an inactive director whose contract began on 06 Apr 1999 and was terminated on 20 Aug 2016,
Nancy Ann Crawford - an inactive director whose contract began on 01 Feb 2003 and was terminated on 01 Aug 2006.
As stated in BizDb's information (last updated on 29 May 2025), this company uses 4 addresses: Level 1 Building 5, 15 Accent Drive, East Tamaki, 2013 (registered address),
Level 1 Building 5, 15 Accent Drive, East Tamaki, 2013 (service address),
22A Charles Street, Hauraki, Auckland, 0622 (registered address),
22A Charles Street, Hauraki, Auckland, 0622 (physical address) among others.
Until 19 Mar 2021, Avondale Hotel No. 1 Limited had been using 6 Sharon Road, Brown Bay, Auckland as their registered address.
BizDb found more names for this company: from 06 Apr 1999 to 26 Mar 2010 they were called Anastasis Limited.
A total of 100 shares are allocated to 2 groups (2 shareholders in total). When considering the first group, 1 share is held by 1 entity, namely:
Crawford, Wendy (an individual) located at Hauraki, Auckland postcode 0622.
Another group consists of 1 shareholder, holds 99 per cent shares (exactly 99 shares) and includes
Peninsula Club Motel Limited - located at 15 Accent Drive, East Tamaki, Auckland. Avondale Hotel No. 1 Limited is categorised as "Investment - residential property" (business classification L671150).
Other active addresses
Address #4: Level 1 Building 5, 15 Accent Drive, East Tamaki, 2013 New Zealand
Registered & service address used from 30 Oct 2024
Previous addresses
Address #1: 6 Sharon Road, Brown Bay, Auckland, 1310 New Zealand
Registered & physical address used from 23 Jul 2013 to 19 Mar 2021
Address #2: C/o Corbett Carter Ltd, Building 5 Eastside, 15 Accent Drive East Tamaki, Auckland New Zealand
Registered address used from 07 Aug 2006 to 23 Jul 2013
Address #3: C/o Corbett Carter, Building 5, Eastside, 15 Accent Drive, East Tamaki, Auckland New Zealand
Physical address used from 07 Aug 2006 to 23 Jul 2013
Address #4: Corbett Carter, 230 Great South Road, Hunters Corner, Papatoetoe, Auckland
Registered address used from 12 Apr 2000 to 07 Aug 2006
Address #5: Corbett Carter, 230 Great South Road, Hunters Corner, Papatoetoe, Auckland
Physical address used from 06 Apr 1999 to 07 Aug 2006
Basic Financial info
Total number of Shares: 100
Annual return filing month: August
Annual return last filed: 04 Aug 2024
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 1 | |||
| Individual | Crawford, Wendy |
Hauraki Auckland 0622 New Zealand |
11 Mar 2010 - |
| Shares Allocation #2 Number of Shares: 99 | |||
| Entity (NZ Limited Company) | Peninsula Club Motel Limited Shareholder NZBN: 9429039562180 |
15 Accent Drive East Tamaki, Auckland 2014 New Zealand |
11 Mar 2010 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Crawford, Garry Roland |
Browns Bay Auckland |
06 Apr 1999 - 11 Mar 2010 |
| Individual | Crawford, Garry Roland |
Waiake North Shore City 0630 |
11 Mar 2010 - 03 Aug 2018 |
| Individual | Crawford, Wendy Ann |
Brwons Bay Auckland |
06 Apr 1999 - 11 Mar 2010 |
Ultimate Holding Company
Glynis Pamela Carter - Director
Appointment date: 01 May 2023
Address: Maraetai, Auckland, 2018 New Zealand
Address used since 01 May 2023
Wendy Ann Crawford - Director (Inactive)
Appointment date: 30 Jun 2010
Termination date: 31 Mar 2024
Address: Hauraki, Auckland, 0622 New Zealand
Address used since 11 Mar 2021
Address: Waiake, North Shore City, 0630 New Zealand
Address used since 30 Jun 2010
Garry Roland Crawford - Director (Inactive)
Appointment date: 06 Apr 1999
Termination date: 20 Aug 2016
Address: Waiake, North Shore City, 0630 New Zealand
Address used since 31 Aug 2009
Nancy Ann Crawford - Director (Inactive)
Appointment date: 01 Feb 2003
Termination date: 01 Aug 2006
Address: Takapuna, Auckland 1310,
Address used since 24 Jun 2006
Onesure Life & Health Limited
4 Sharon Road
Waiwera Canyon Limited
4 Sharon Road
Orange Finance Limited
4 Sharon Road
Miss America Limited
2 Sharon Road
Stormrider Limited
2 Sharon Road
Sakan Group Limited
2 Sharon Road
Apollo Investments Limited
Flat 1, 82 Hebron Road
Drh(nz) Limited
23 Sharon Road
Imprint Asset Group Limited
865 Beach Road
Psr Properties Limited
866 Beach Road
Putaruru Motor Inn Limited
6 Sharon Road
Senoli Trustee Limited
6 Sharon Road