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.
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
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 | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Entity (NZ Limited Company) | Pf Trust Services (2017) Limited Shareholder NZBN: 9429046120878 |
Riccarton Christchurch 8041 New Zealand |
13 Apr 2022 - |
Individual | Campbell, Marguerite Elizabeth |
Mount Pleasant Christchurch 8081 New Zealand |
13 Apr 2022 - |
Individual | Campbell, Colin Stewart |
Christchurch |
08 Mar 1999 - |
Colin Stewart Campbell - Director
Appointment date: 08 Mar 1999
Address: Christchurch, 8081 New Zealand
Address used since 16 Dec 2015
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