Shortcuts

Affinity Charters Limited

Type: NZ Limited Company (Ltd)
9429038380730
NZBN
707914
Company Number
Registered
Company Status
Current address
Suite 1, 126 Trafalgar Street
Nelson
Nelson 7010
New Zealand
Registered & physical & service address used since 03 May 2013

Affinity Charters Limited, a registered company, was incorporated on 15 Dec 1995. 9429038380730 is the NZ business identifier it was issued. The company has been supervised by 4 directors: Brian John Appleby - an active director whose contract began on 15 Dec 1995,
Diane Virgie Appleby - an inactive director whose contract began on 15 Dec 1995 and was terminated on 24 Oct 2014,
Bronwyn Joan Johnstone - an inactive director whose contract began on 15 Dec 1995 and was terminated on 21 Dec 2000,
Philip Harry Bell Johnstone - an inactive director whose contract began on 15 Dec 1995 and was terminated on 21 Dec 2000.
Updated on 07 Mar 2024, our database contains detailed information about 1 address: Suite 1, 126 Trafalgar Street, Nelson, Nelson, 7010 (category: registered, physical).
Affinity Charters Limited had been using 202 Ponsonby Road, Ponsonby, Auckland as their registered address until 03 May 2013.
A total of 10000 shares are allocated to 5 shareholders (4 groups). The first group includes 1 share (0.01 per cent) held by 1 entity. Next there is the second group which consists of 2 shareholders in control of 9997 shares (99.97 per cent). Finally the third share allocation (1 share 0.01 per cent) made up of 1 entity.

Addresses

Previous addresses

Address: 202 Ponsonby Road, Ponsonby, Auckland, 1011 New Zealand

Registered & physical address used from 27 Jan 2011 to 03 May 2013

Address: C/-wallace Diack Ca Limited, Level 2, Youell House,, 1 Hutcheson Street, Blenheim New Zealand

Physical & registered address used from 20 Oct 2008 to 27 Jan 2011

Address: Ross Holmes Law Partnership, 20 Northcroft Street, Takapuna

Registered address used from 20 Apr 1996 to 20 Oct 2008

Address: Ross Holmes Law Partnership, 20 Northcroft Street, Takapuna

Physical address used from 20 Apr 1996 to 20 Apr 1996

Address: 19 Henry Street, Blenheim

Physical address used from 20 Apr 1996 to 20 Oct 2008

Financial Data

Basic Financial info

Total number of Shares: 10000

Annual return filing month: April

Annual return last filed: 10 Apr 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 1
Individual Appleby, Brian John Renwick
Renwick
7204
New Zealand
Shares Allocation #2 Number of Shares: 9997
Individual Appleby, Brian John Renwick
Renwick
7204
New Zealand
Individual Appleby, Diane Virgie Renwick
Renwick
7204
New Zealand
Shares Allocation #3 Number of Shares: 1
Individual Maitland, Vicky Renwick
Renwick
7204
New Zealand
Shares Allocation #4 Number of Shares: 1
Individual Appleby, Diane Virgie Renwick
Renwick
7204
New Zealand
Directors

Brian John Appleby - Director

Appointment date: 15 Dec 1995

Address: Renwick, Renwick, 7204 New Zealand

Address used since 22 Apr 2010


Diane Virgie Appleby - Director (Inactive)

Appointment date: 15 Dec 1995

Termination date: 24 Oct 2014

Address: Renwick, Renwick, 7204 New Zealand

Address used since 22 Apr 2010


Bronwyn Joan Johnstone - Director (Inactive)

Appointment date: 15 Dec 1995

Termination date: 21 Dec 2000

Address: Timaru,

Address used since 15 Dec 1995


Philip Harry Bell Johnstone - Director (Inactive)

Appointment date: 15 Dec 1995

Termination date: 21 Dec 2000

Address: Timaru,

Address used since 15 Dec 1995

Nearby companies

Burgess & Sons Limited
Suite 1, 126 Trafalgar Street

Gumleaf Farming Limited
Suite 1, 126 Trafalgar Street

Vent Limited
Suite 1, 126 Trafalgar Street

Finewood Creations Limited
Suite 1, 126 Trafalgar Street

Halliday Family Trustees Limited
Suite 1, 126 Trafalgar Street

Tasman No4 Trustees Limited
Suite 1, 126 Trafalgar Street