Shortcuts

Avonhead Mall Limited

Type: NZ Limited Company (Ltd)
9429039048165
NZBN
526293
Company Number
Registered
Company Status
Current address
Level 2, Asb House, The Crossing
166 Cashel Street
Christchurch 8011
New Zealand
Physical & registered & service address used since 09 Mar 2018

Avonhead Mall Limited, a registered company, was incorporated on 06 Nov 1991. 9429039048165 is the NZ business number it was issued. The company has been run by 8 directors: Philip Maurice Carter - an active director whose contract started on 25 Mar 1992,
Antony John Carter - an active director whose contract started on 23 Oct 2013,
Nicola Merle Carter - an active director whose contract started on 08 Jun 2020,
Michael Joseph Ryan - an inactive director whose contract started on 23 Oct 2013 and was terminated on 08 Jun 2020,
Maurice Rhodes Carter - an inactive director whose contract started on 25 Mar 1992 and was terminated on 09 May 2011.
Last updated on 02 May 2024, BizDb's database contains detailed information about 1 address: Level 2, Asb House, The Crossing, 166 Cashel Street, Christchurch, 8011 (types include: physical, registered).
Avonhead Mall Limited had been using 83 Victoria Street, Christchurch Central, Christchurch as their physical address up to 09 Mar 2018.
Other names for the company, as we managed to find at BizDb, included: from 06 Nov 1991 to 25 Mar 1992 they were called Tarocalkirk No. 4 Limited.
A total of 90 shares are issued to 13 shareholders (6 groups). The first group is comprised of 10 shares (11.11%) held by 1 entity. There is also a second group which consists of 2 shareholders in control of 50 shares (55.56%). Finally we have the next share allotment (5 shares 5.56%) made up of 1 entity.

Addresses

Previous addresses

Address: 83 Victoria Street, Christchurch Central, Christchurch, 8013 New Zealand

Physical address used from 29 Sep 2015 to 09 Mar 2018

Address: 83 Victoria Street, Christchurch Central, Christchurch, 8013 New Zealand

Registered address used from 31 Aug 2015 to 09 Mar 2018

Address: 83 Victoria Street, Christchurch Central, Christchurch, 8013 New Zealand

Registered address used from 01 Nov 2013 to 31 Aug 2015

Address: 83 Victoria Street, Christchurch Central, Christchurch, 8013 New Zealand

Physical address used from 01 Nov 2013 to 29 Sep 2015

Address: 356 Oxford Terrace, Christchurch Central, Christchurch, 8011 New Zealand

Registered & physical address used from 08 Nov 2011 to 01 Nov 2013

Address: 96 Hereford Street, Christchurch

Physical & registered address used from 10 Jul 1998 to 10 Jul 1998

Address: 2nd Floor, Regent Building, Cathedral Square, Christchurch New Zealand

Registered & physical address used from 10 Jul 1998 to 08 Nov 2011

Address: C/- Malley & Co, Amp Centre , 47 Cathedral Square, Christchurch

Registered address used from 04 Oct 1993 to 10 Jul 1998

Address: -

Physical address used from 21 Feb 1992 to 10 Jul 1998

Contact info
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 90

Annual return filing month: October

Annual return last filed: 25 Oct 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 10
Entity (NZ Limited Company) Jwaj Limited
Shareholder NZBN: 9429047405042
Auckland Central
Auckland
1010
New Zealand
Shares Allocation #2 Number of Shares: 50
Individual Van Dijk, David Antonius Burnside
Christchurch
8053
New Zealand
Director Carter, Philip Maurice Scarborough
Christchurch
8081
New Zealand
Shares Allocation #3 Number of Shares: 5
Entity (NZ Limited Company) Loughborough Investments Limited
Shareholder NZBN: 9429031835503
15 Customs Street West
Auckland
1010
New Zealand
Shares Allocation #4 Number of Shares: 10
Entity (NZ Limited Company) Waimairi Trustees Limited
Shareholder NZBN: 9429035619222
Christchurch Central
Christchurch
8011
New Zealand
Individual Doocey, Thomas Francis Strowan
Christchurch
8014
New Zealand
Individual Doocey, Carol Joan Strowan
Christchurch
8014
New Zealand
Shares Allocation #5 Number of Shares: 10
Individual Carter, Christopher Michael San Diego
CA 92101
United States
Individual Tait, Ernest John Huntsbury
Christchurch
8022
New Zealand
Individual Carter, Jennifer Marie Remuera
Auckland
1050
New Zealand
Individual Carter, Antony John Auckland Central
Auckland
1010
New Zealand
Shares Allocation #6 Number of Shares: 5
Individual Wiseman, Martin James Takapuna
Auckland
0620
New Zealand
Individual Carter, Antony John Auckland Central
Auckland
1010
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity Pcml Limited
Shareholder NZBN: 9429039475039
Company Number: 385526
Christchurch Central
Christchurch
8013
New Zealand
Individual Carter, Estate Of Maurice Rhodes Christchurch Central
Christchurch
8011
New Zealand
Individual Carter, David Cunningham Christchurch
7627
New Zealand
Individual Ryan, Michael Joseph Sumner
Christchurch
8081
New Zealand
Individual Ryan, Michael Joseph Sumner
Christchurch
8081
New Zealand
Entity Pcml Limited
Shareholder NZBN: 9429039475039
Company Number: 385526
Christchurch Central
Christchurch
8013
New Zealand
Individual Carter, Estate Of Pauline Merle Christchurch Central
Christchurch
8011
New Zealand
Entity Glendore (n.z.) Limited
Shareholder NZBN: 9429031966399
Company Number: 124860
Individual Sweeney, Michael Joseph Edgeware
Christchurch
8013
New Zealand
Individual Carter, Michael Gerard Rhodes
Entity Glendore (n.z.) Limited
Shareholder NZBN: 9429031966399
Company Number: 124860

Ultimate Holding Company

Pcml Limited
Name
Ltd
Type
385526
Ultimate Holding Company Number
NZ
Country of origin
83 Victoria Street
Christchurch Central
Christchurch 8013
New Zealand
Address
Directors

Philip Maurice Carter - Director

Appointment date: 25 Mar 1992

Address: Scarborough, Christchurch, 8081 New Zealand

Address used since 19 Dec 2016


Antony John Carter - Director

Appointment date: 23 Oct 2013

Address: Auckland Central, Auckland, 1010 New Zealand

Address used since 20 Oct 2017

Address: Auckland, 1010 New Zealand

Address used since 23 Oct 2013


Nicola Merle Carter - Director

Appointment date: 08 Jun 2020

Address: Redcliffs, Christchurch, 8081 New Zealand

Address used since 08 Jun 2020


Michael Joseph Ryan - Director (Inactive)

Appointment date: 23 Oct 2013

Termination date: 08 Jun 2020

Address: Sumner, Christchurch, 8081 New Zealand

Address used since 23 Oct 2013


Maurice Rhodes Carter - Director (Inactive)

Appointment date: 25 Mar 1992

Termination date: 09 May 2011

Address: Sumner, Christchurch, 8081 New Zealand

Address used since 09 Mar 2010


David John Stock - Director (Inactive)

Appointment date: 22 Jul 1997

Termination date: 09 Jul 2002

Address: Christchurch,

Address used since 22 Jul 1997


Linda Susan Constable - Director (Inactive)

Appointment date: 22 Jul 1997

Termination date: 09 Jul 2002

Address: Balcairn, Rd2, Rangiora,

Address used since 22 Jul 1997


Graeme John Horsley - Director (Inactive)

Appointment date: 08 Apr 1998

Termination date: 09 Jul 2002

Address: Mt Maunganui,

Address used since 08 Apr 1998

Nearby companies

Rolleston Industrial Developments Limited
Level 2, Asb House, The Crossing

Rolleston Industrial Holdings Limited
Level 2, Asb House, The Crossing

Leo Investments Limited
Level 2, Asb House, The Crossing

Cedar Roof Investments Limited
Level 2, Asb House, The Crossing

Priscilla David Limited
Level 2, Asb House, The Crossing

Poynder Trust Services Limited
Level 2, Asb House, The Crossing