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.
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
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 | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 10 | |||
Entity (NZ Limited Company) | Jwaj Limited Shareholder NZBN: 9429047405042 |
Auckland Central Auckland 1010 New Zealand |
26 Oct 2023 - |
Shares Allocation #2 Number of Shares: 50 | |||
Individual | Van Dijk, David Antonius |
Burnside Christchurch 8053 New Zealand |
10 May 2022 - |
Director | Carter, Philip Maurice |
Scarborough Christchurch 8081 New Zealand |
05 Oct 2021 - |
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 |
23 Oct 2013 - |
Shares Allocation #4 Number of Shares: 10 | |||
Entity (NZ Limited Company) | Waimairi Trustees Limited Shareholder NZBN: 9429035619222 |
Christchurch Central Christchurch 8011 New Zealand |
21 May 2014 - |
Individual | Doocey, Thomas Francis |
Strowan Christchurch 8014 New Zealand |
12 Feb 2014 - |
Individual | Doocey, Carol Joan |
Strowan Christchurch 8014 New Zealand |
17 Jul 2013 - |
Shares Allocation #5 Number of Shares: 10 | |||
Individual | Carter, Christopher Michael |
San Diego CA 92101 United States |
04 Aug 2014 - |
Individual | Tait, Ernest John |
Huntsbury Christchurch 8022 New Zealand |
17 Jul 2013 - |
Individual | Carter, Jennifer Marie |
Remuera Auckland 1050 New Zealand |
04 Aug 2014 - |
Individual | Carter, Antony John |
Auckland Central Auckland 1010 New Zealand |
17 Jul 2013 - |
Shares Allocation #6 Number of Shares: 5 | |||
Individual | Wiseman, Martin James |
Takapuna Auckland 0620 New Zealand |
16 Oct 2013 - |
Individual | Carter, Antony John |
Auckland Central Auckland 1010 New Zealand |
17 Jul 2013 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Pcml Limited Shareholder NZBN: 9429039475039 Company Number: 385526 |
Christchurch Central Christchurch 8013 New Zealand |
16 Jun 2008 - 05 Oct 2021 |
Individual | Carter, Estate Of Maurice Rhodes |
Christchurch Central Christchurch 8011 New Zealand |
06 Nov 1991 - 17 Jul 2013 |
Individual | Carter, David Cunningham |
Christchurch 7627 New Zealand |
17 Jul 2013 - 17 Jul 2013 |
Individual | Ryan, Michael Joseph |
Sumner Christchurch 8081 New Zealand |
17 Jul 2013 - 10 May 2022 |
Individual | Ryan, Michael Joseph |
Sumner Christchurch 8081 New Zealand |
17 Jul 2013 - 10 May 2022 |
Entity | Pcml Limited Shareholder NZBN: 9429039475039 Company Number: 385526 |
Christchurch Central Christchurch 8013 New Zealand |
16 Jun 2008 - 05 Oct 2021 |
Individual | Carter, Estate Of Pauline Merle |
Christchurch Central Christchurch 8011 New Zealand |
06 Nov 1991 - 17 Jul 2013 |
Entity | Glendore (n.z.) Limited Shareholder NZBN: 9429031966399 Company Number: 124860 |
06 Nov 1991 - 16 Jun 2008 | |
Individual | Sweeney, Michael Joseph |
Edgeware Christchurch 8013 New Zealand |
17 Jul 2013 - 12 Feb 2014 |
Individual | Carter, Michael Gerard Rhodes | 17 Jul 2013 - 04 Aug 2014 | |
Entity | Glendore (n.z.) Limited Shareholder NZBN: 9429031966399 Company Number: 124860 |
06 Nov 1991 - 16 Jun 2008 |
Ultimate Holding Company
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
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