Shortcuts

Avon Electric Limited

Type: NZ Limited Company (Ltd)
9429037643362
NZBN
948961
Company Number
Registered
Company Status
Current address
Level 4, 60 Cashel Street
Christchurch Central
Christchurch 8013
New Zealand
Physical address used since 20 Dec 2017
183 Moncks Spur Road
Mount Pleasant
Christchurch 8081
New Zealand
Registered & service address used since 30 Oct 2023

Avon Electric Limited, a registered company, was registered on 08 Mar 1999. 9429037643362 is the NZBN it was issued. This company has been run by 1 director, named Colin Stewart Campbell - an active director whose contract began on 08 Mar 1999.
Updated on 04 Apr 2024, the BizDb database contains detailed information about 2 addresses the company uses, namely: 183 Moncks Spur Road, Mount Pleasant, Christchurch, 8081 (registered address),
183 Moncks Spur Road, Mount Pleasant, Christchurch, 8081 (service address),
Level 4, 60 Cashel Street, Christchurch Central, Christchurch, 8013 (physical address).
Avon Electric Limited had been using Level 4, 60 Cashel Street, Christchurch Central, Christchurch as their registered address up to 30 Oct 2023.
Previous aliases for the company, as we managed to find at BizDb, included: from 08 Mar 1999 to 20 Oct 2000 they were called Avon Electric (1999) Limited.
All company shares (100 shares exactly) are owned by a single group consisting of 3 entities, namely:
Pf Trust Services (2017) Limited (an entity) located at Riccarton, Christchurch postcode 8041,
Campbell, Marguerite Elizabeth (an individual) located at Mount Pleasant, Christchurch postcode 8081,
Campbell, Colin Stewart (an individual) located at Christchurch.

Addresses

Previous addresses

Address #1: Level 4, 60 Cashel Street, Christchurch Central, Christchurch, 8013 New Zealand

Registered & service address used from 20 Dec 2017 to 30 Oct 2023

Address #2: 60 Cashel Street, Christchurch Central, Christchurch, 8013 New Zealand

Registered & physical address used from 14 Nov 2016 to 20 Dec 2017

Address #3: Pwc, 5 Sir Gil Simpson Drive, Christchurch, 8053 New Zealand

Physical & registered address used from 29 Jun 2012 to 14 Nov 2016

Address #4: Pricewaterhousecoopers, 5 Sir Gil Simpson Drive, Christchurch, 8053 New Zealand

Physical & registered address used from 29 Mar 2011 to 29 Jun 2012

Address #5: Pricewaterhousecoopers, Level 12, 119 Armagh St, Christchurch New Zealand

Physical & registered address used from 09 Aug 2004 to 29 Mar 2011

Address #6: Pricewaterhousecoopers, Level 11, 119 Armagh St, Christchurch

Physical address used from 21 Nov 2002 to 09 Aug 2004

Address #7: Pricewaterhousecoopers, Level 11, 119 Armagh St, Chch

Registered address used from 21 Nov 2002 to 09 Aug 2004

Address #8: C/- Paul Lynskey, Price Waterhouse, 119 Armagh Street, Christchurch

Registered address used from 21 Nov 2000 to 21 Nov 2002

Address #9: C/- Paul Lynskey, Price Waterhouse, 119 Armagh Street, Christchurch

Physical address used from 21 Nov 2000 to 21 Nov 2000

Address #10: C/- Paul Lynskey, Price Waterhouse, 119 Armagh Street, Christchurch

Registered address used from 12 Apr 2000 to 21 Nov 2000

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: November

Annual return last filed: 07 Nov 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 100
Entity (NZ Limited Company) Pf Trust Services (2017) Limited
Shareholder NZBN: 9429046120878
Riccarton
Christchurch
8041
New Zealand
Individual Campbell, Marguerite Elizabeth Mount Pleasant
Christchurch
8081
New Zealand
Individual Campbell, Colin Stewart Christchurch
Directors

Colin Stewart Campbell - Director

Appointment date: 08 Mar 1999

Address: Christchurch, 8081 New Zealand

Address used since 16 Dec 2015

Nearby companies

Direct Paper Limited
Level 4, 123 Victoria Street

Ambrosia Nurseries Limited
Level 4, 123 Victoria Street

Eagle Direct Limited
Level 4, 60 Cashel Street

Zs Investments 2013 Limited
Level 3, 50 Victoria Street

Weeping Angels Limited
Level 2, 329 Durham Street

Interpret Geospatial Solutions Limited
Level 1, 137 Victoria Street