Avalon Industrial Services Limited, a registered company, was launched on 09 Jul 1997. 9429038060809 is the NZ business identifier it was issued. "Civil engineering consulting service" (ANZSIC M692320) is how the company is categorised. This company has been supervised by 3 directors: Neil John Mchugh - an active director whose contract began on 09 Jul 1997,
Christopher James Mandeno - an active director whose contract began on 27 Jan 2016,
Gary Mark Kinsey - an inactive director whose contract began on 09 Jul 1997 and was terminated on 15 May 2003.
Updated on 17 Apr 2024, our database contains detailed information about 1 address: P O Box 5187, Frankton, Hamilton, 3242 (category: postal, office).
Avalon Industrial Services Limited had been using 94 High Street, Frankton, Hamilton as their registered address until 22 Dec 2021.
A total of 100 shares are issued to 6 shareholders (5 groups). The first group includes 74 shares (74%) held by 2 entities. Next there is the second group which consists of 1 shareholder in control of 15 shares (15%). Lastly the 3rd share allotment (1 share 1%) made up of 1 entity.
Previous addresses
Address #1: 94 High Street, Frankton, Hamilton New Zealand
Registered & physical address used from 06 Mar 2005 to 22 Dec 2021
Address #2: 6a Haig Street, Frankton, Hamilton
Physical address used from 25 Jun 2000 to 25 Jun 2000
Address #3: 658/4 Bond Road, Te Awamutu
Registered address used from 11 Apr 2000 to 06 Mar 2005
Address #4: 658/4 Bond Road, Te Awamutu
Registered address used from 25 Feb 2000 to 11 Apr 2000
Address #5: 658/4 Bond Road, Te Awamutu
Physical address used from 10 Jul 1997 to 25 Jun 2000
Basic Financial info
Total number of Shares: 100
Annual return filing month: March
Annual return last filed: 08 Mar 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 74 | |||
Individual | Hurst, Jonathan Robert Constant |
Rd 6 Pirongia 3876 New Zealand |
18 Jul 2008 - |
Individual | Mchugh, Neil John |
Frankton Hamilton 3204 New Zealand |
13 May 2004 - |
Shares Allocation #2 Number of Shares: 15 | |||
Individual | Mandeno, Christopher James |
Rd 8 Hamilton 3288 New Zealand |
27 Jan 2016 - |
Shares Allocation #3 Number of Shares: 1 | |||
Individual | Mchugh, Neil John |
Frankton Hamilton 3204 New Zealand |
13 May 2004 - |
Shares Allocation #4 Number of Shares: 5 | |||
Individual | Iurcu, Toma |
Flagstaff Hamilton 3210 New Zealand |
27 Jan 2016 - |
Shares Allocation #5 Number of Shares: 5 | |||
Individual | Sutherland, Douglas |
Dinsdale Hamilton 3204 New Zealand |
21 Jan 2019 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Kinsey, Gary Mark |
Te Awamutu |
13 May 2004 - 13 May 2004 |
Individual | Lee, Susannah Rachel |
Ngahinapouri Hamilton 3290 New Zealand |
27 Jan 2016 - 29 Mar 2022 |
Individual | Bruce, David Andrew |
Leamington Cambridge 3432 New Zealand |
27 Jan 2016 - 14 Nov 2018 |
Neil John Mchugh - Director
Appointment date: 09 Jul 1997
Address: Frankton, Hamilton, 3204 New Zealand
Address used since 22 Apr 2010
Christopher James Mandeno - Director
Appointment date: 27 Jan 2016
Address: Rd 8, Hamilton, 3288 New Zealand
Address used since 27 Jan 2016
Gary Mark Kinsey - Director (Inactive)
Appointment date: 09 Jul 1997
Termination date: 15 May 2003
Address: Te Awamutu,
Address used since 09 Jul 1997
Hamilton Caledonian Society Incorporated
88 High Street
Evolution Acquisitions Limited
97 Kent Street
Meridian Auto Repair Ltd
80 High Street
Regal Aluminium (1988) Limited
102 Kent Street
Carrington Joinery Limited
102 Kent Street
Hamilton Motorsports Limited
28 Empire Street
Applied Engineering Limited
67 Seddon Road
Barnett Consultants Limited
Hugh Monckton Trust Building
Eda Consulting Engineers Limited
2/50 Willoughby Street
Gray Consulting Engineers Limited
3 London Street
Simple It Nz Limited
17b Somerset Street
Sk Civil Limited
Flat 1, 17a Parr Street