Shortcuts

Afrite Holdings Limited

Type: NZ Limited Company (Ltd)
9429039523143
NZBN
370433
Company Number
Registered
Company Status
Current address
Unit 2d, Level 1, 7 Wrightson Way
Pukekohe
Pukekohe 2120
New Zealand
Registered & physical & service address used since 18 Oct 2022
Unit 2d, Level 1, 7 Wrightson Way
Pukekohe
Pukekohe 2120
New Zealand
Service address used since 05 Apr 2023
7 Wrightson Way
Pukekohe
Pukekohe
Auckland 2120
New Zealand
Registered address used since 11 May 2023

Afrite Holdings Limited, a registered company, was registered on 25 Jan 1988. 9429039523143 is the number it was issued. The company has been run by 1 director, named Garry Stewart - an active director whose contract began on 01 Apr 1989.
Updated on 22 Mar 2024, the BizDb data contains detailed information about 1 address: 7 Wrightson Way, Pukekohe, Pukekohe, Auckland, 2120 (type: registered, service).
Afrite Holdings Limited had been using Unit 2D, Level 1, 7 Wrightson Way, Pukekohe, Pukekohe as their registered address up to 11 May 2023.
A single entity controls all company shares (exactly 1000 shares) - Stewart, Garry John - located at 2120, Rd 1, Tuakau.

Addresses

Previous addresses

Address #1: Unit 2d, Level 1, 7 Wrightson Way, Pukekohe, Pukekohe, 2120 New Zealand

Registered address used from 05 Apr 2023 to 11 May 2023

Address #2: Unit 2d, Level 1, 7 Wrightson Way, Pukekohe, Pukekohe, 2120 New Zealand

Registered & physical address used from 14 Dec 2020 to 18 Oct 2022

Address #3: 13 West Street, Pukekohe, Pukekohe, 2120 New Zealand

Physical & registered address used from 25 Jan 2011 to 14 Dec 2020

Address #4: 1 Hall Str, Pukekohe, Being The Offices, Of Craig Periam Ltd, Chartered, Accountants (first Floor) New Zealand

Physical & registered address used from 02 May 2003 to 25 Jan 2011

Address #5: C/- Periam Riggs Limited, Chartered Accountants, 1 Hall Street, Pukekohe

Registered address used from 28 Mar 2003 to 02 May 2003

Address #6: C/- Periam Riggs Limited, Chartered Accountant, 1 Hall Street, Pukekohe

Physical address used from 28 Mar 2003 to 02 May 2003

Address #7: Periam Riggs Ltd, Ground Floor, 11 Massey Avenue, Pukekohe 1800

Registered & physical address used from 05 Apr 2002 to 28 Mar 2003

Address #8: Kelly Riggs, Ground Floor, 11 Massey Avenue, Pukekohe 1800

Registered address used from 26 Mar 2001 to 05 Apr 2002

Address #9: Kelly Riggs & Co, Ground Floor, 11 Massey Avenue, Pukekohe 1800

Registered address used from 05 Apr 2000 to 26 Mar 2001

Address #10: 49 George Street, Tuakau

Registered address used from 30 Mar 1998 to 05 Apr 2000

Address #11: Kelly Riggs & Co, Ground Floor, 11 Massey Avenue, Pukekohe 1800

Physical address used from 30 Mar 1998 to 30 Mar 1998

Address #12: Kelly Riggs, Ground Floor, 11 Massey Avenue, Pukekohe 1800

Physical address used from 30 Mar 1998 to 05 Apr 2002

Address #13: 49 George Street, Tuakau

Physical address used from 30 Mar 1998 to 30 Mar 1998

Address #14: 47 George Street, Tuakau

Registered address used from 20 Feb 1992 to 30 Mar 1998

Address #15: 26 Harrisville Road, Tuakau, Waiukau

Registered address used from 03 Jul 1991 to 20 Feb 1992

Financial Data

Basic Financial info

Total number of Shares: 1000

Annual return filing month: March

Annual return last filed: 27 Mar 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 1000
Individual Stewart, Garry John Rd 1
Tuakau

New Zealand
Directors

Garry Stewart - Director

Appointment date: 01 Apr 1989

Address: Rd 1, Tuakau, 2696 New Zealand

Address used since 15 Mar 2016

Nearby companies