Avon Engineering Supplies Limited, a registered company, was registered on 27 Nov 1986. 9429039672346 is the NZBN it was issued. The company has been managed by 3 directors: Michael Noel Cooper - an active director whose contract started on 13 May 2005,
Alexander John Raven Cooper - an inactive director whose contract started on 27 Nov 1986 and was terminated on 31 Aug 2007,
Brian James A'court - an inactive director whose contract started on 27 Nov 1986 and was terminated on 13 May 2005.
Updated on 03 May 2024, the BizDb database contains detailed information about 1 address: 169 Wordsworth Street, Sydenham, Christchurch, 8023 (type: registered, service).
Avon Engineering Supplies Limited had been using 114 Memorial Avenue, Christchurch as their registered address up until 18 Dec 2020.
A total of 75000 shares are issued to 3 shareholders (3 groups). The first group consists of 6750 shares (9%) held by 1 entity. There is also a second group which includes 1 shareholder in control of 44250 shares (59%). Lastly there is the 3rd share allotment (24000 shares 32%) made up of 1 entity.
Principal place of activity
169a Wordsworth Street, Sydenham, Christchurch, 8023 New Zealand
Previous addresses
Address #1: 114 Memorial Avenue, Christchurch, 8053 New Zealand
Registered & physical address used from 07 Nov 2019 to 18 Dec 2020
Address #2: 114 Memorial Avenue, Christchurch, 8053 New Zealand
Registered & physical address used from 21 Mar 2012 to 07 Nov 2019
Address #3: C/-rose & Associates Ltd, 336 Durham Street, Christchurch New Zealand
Registered & physical address used from 11 May 2006 to 21 Mar 2012
Address #4: 2nd Floor, Gloucester 70 Building, Christchurch
Registered address used from 08 Dec 1997 to 11 May 2006
Address #5: C/-l G Rose, 2nd Floor, Gloucester 70 Building, 70 Gloucester Street, Christchurch
Physical address used from 27 Jun 1997 to 11 May 2006
Basic Financial info
Total number of Shares: 75000
Annual return filing month: February
Annual return last filed: 10 Mar 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 6750 | |||
Individual | Mcconchie, Alan |
Christchurch |
27 Nov 1986 - |
Shares Allocation #2 Number of Shares: 44250 | |||
Individual | Cooper, Michael Noel |
Sydenham Christchurch |
16 Jan 2008 - |
Shares Allocation #3 Number of Shares: 24000 | |||
Individual | Mcconchie, Alan |
Christchurch |
27 Nov 1986 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Cooper, Alexander John Raven |
Christchurch |
27 Nov 1986 - 09 Jun 2006 |
Individual | A'court, Brian James |
Christchurch |
27 Nov 1986 - 09 Jun 2006 |
Individual | Hicks, Ian Lenard |
Kaiapoi New Zealand |
09 Jun 2006 - 21 Aug 2020 |
Michael Noel Cooper - Director
Appointment date: 13 May 2005
Address: Sydenham, Christchurch, 8023 New Zealand
Address used since 22 Oct 2009
Alexander John Raven Cooper - Director (Inactive)
Appointment date: 27 Nov 1986
Termination date: 31 Aug 2007
Address: Christchurch,
Address used since 27 Nov 1986
Brian James A'court - Director (Inactive)
Appointment date: 27 Nov 1986
Termination date: 13 May 2005
Address: Christchurch,
Address used since 27 Nov 1986
Wren House Limited
114 Memorial Avenue
Building Solutions (south Island) Limited
114 Memorial Avenue
Rose & Associates Limited
114 Memorial Avenue
Arnold Acres Limited
114 Memorial Avenue
Motoparts Limited
116 Memorial Avenue
Grand International Investment Limited
117 Memorial Avenue