Shortcuts

Avon Engineering Supplies Limited

Type: NZ Limited Company (Ltd)
9429039672346
NZBN
324521
Company Number
Registered
Company Status
Current address
Floor 1 Public Trust Building, 152 Oxford Terrace
Christchurch Central
Christchurch 8011
New Zealand
Physical & registered & service address used since 18 Dec 2020
169a Wordsworth Street
Sydenham
Christchurch 8023
New Zealand
Office & delivery & postal address used since 21 Mar 2022
169 Wordsworth Street
Sydenham
Christchurch 8023
New Zealand
Registered & service address used since 24 Apr 2023

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.

Addresses

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

Contact info
64 03 3665190
21 Mar 2022 Phone
tool@avontools.co.nz
21 Mar 2022 nzbn-reserved-invoice-email-address-purpose
Financial Data

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
Shares Allocation #1 Number of Shares: 6750
Individual Mcconchie, Alan Christchurch
Shares Allocation #2 Number of Shares: 44250
Individual Cooper, Michael Noel Sydenham
Christchurch
Shares Allocation #3 Number of Shares: 24000
Individual Mcconchie, Alan Christchurch

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Cooper, Alexander John Raven Christchurch
Individual A'court, Brian James Christchurch
Individual Hicks, Ian Lenard Kaiapoi

New Zealand
Directors

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

Nearby companies

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