Avonlea Investments Limited was registered on 22 Aug 1986 and issued an NZ business number of 9429039699657. The registered LTD company has been supervised by 8 directors: Jerome King - an active director whose contract began on 10 Mar 2004,
Jeremy King - an active director whose contract began on 10 Mar 2004,
Larisa Yushkova - an active director whose contract began on 28 Oct 2009,
Tanya King - an inactive director whose contract began on 10 Mar 2004 and was terminated on 08 May 2006,
Tatiana King - an inactive director whose contract began on 05 Jun 2003 and was terminated on 10 Mar 2004.
As stated in BizDb's database (last updated on 25 Mar 2024), this company filed 1 address: 12 Pei Te Hurinui Drive, Taumarunui, 3920 (types include: registered, service).
Up to 03 Jan 2013, Avonlea Investments Limited had been using 2 Hekeawai Drive, Taumarunui 3920 as their registered address.
BizDb identified more names used by this company: from 22 Aug 1986 to 21 Jun 2001 they were called Flower Power Avonlea Limited.
A total of 100 shares are issued to 2 groups (2 shareholders in total). When considering the first group, 50 shares are held by 1 entity, namely:
King, Jeremy (an individual) located at Kambarka, Udmurtskaya Republic postcode 427950.
The second group consists of 1 shareholder, holds 50% shares (exactly 50 shares) and includes
Yushkova, Larisa - located at Kambarka, Udmurtskaya Republic. Avonlea Investments Limited has been categorised as "Rental of residential property" (business classification L671160).
Principal place of activity
2 Hekeawai Drive, Taumarunui, 3920 New Zealand
Previous addresses
Address #1: 2 Hekeawai Drive, Taumarunui 3920 New Zealand
Registered address used from 28 May 2010 to 03 Jan 2013
Address #2: Suite 2727, 24b Moorfield Road, Johnsonville, Wellington 6037
Registered address used from 28 Jan 2010 to 28 May 2010
Address #3: Suite 2727, 24b Moorefield Road, Johnsonville, Wellington 6037 New Zealand
Physical address used from 28 Jan 2010 to 03 Jan 2013
Address #4: 53 Killybegs Drive, Pinehill, North Shore City
Physical & registered address used from 06 Nov 2009 to 28 Jan 2010
Address #5: 39 Anzac Road, Browns Bay, Auckland
Physical & registered address used from 16 Apr 2007 to 06 Nov 2009
Address #6: 9 Ballintra Close, Albany
Registered & physical address used from 13 Jun 2006 to 16 Apr 2007
Address #7: 1/26 Chartwell Avenue, Glenfield, Auckland
Registered & physical address used from 07 Feb 2006 to 13 Jun 2006
Address #8: 2a Byron Avenue, Takapuna, Auckland 1309
Physical & registered address used from 23 Feb 2005 to 07 Feb 2006
Address #9: Jerome King, 3/35 Killarney Street, Takapuna, Auckland 1309
Physical & registered address used from 17 Mar 2004 to 23 Feb 2005
Address #10: 140 A Normanby Road, Paeroa
Registered address used from 14 Mar 2001 to 17 Mar 2004
Address #11: 140 A Normanby Road, Paeroa
Physical address used from 15 Feb 2001 to 15 Feb 2001
Address #12: Armstrong Murray, 1st Floor, 11 Anzac Street, Takapuna, Auckland
Physical address used from 15 Feb 2001 to 17 Mar 2004
Address #13: Onetai Rd, R D 4, Paeroa
Registered address used from 31 Mar 2000 to 14 Mar 2001
Address #14: Onetai Road, R D 4, Paeroa
Physical address used from 03 Dec 1999 to 15 Feb 2001
Basic Financial info
Total number of Shares: 100
Annual return filing month: February
Annual return last filed: 28 Mar 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 50 | |||
Individual | King, Jeremy |
Kambarka Udmurtskaya Republic 427950 Russia |
06 Apr 2020 - |
Shares Allocation #2 Number of Shares: 50 | |||
Individual | Yushkova, Larisa |
Kambarka Udmurtskaya Republic 427950 Russia |
30 Oct 2009 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | King, Jeremy David Allen |
Katoomba 2780 N S W |
10 Mar 2004 - 10 Mar 2004 |
Individual | King, Tanya |
Glenfield Auckland |
10 Mar 2004 - 02 Jun 2006 |
Individual | King, Jerome |
Kambarka Udmurtskaya Republic 427950 Russia |
21 Jan 2010 - 06 Apr 2020 |
Individual | King, Jerome |
Browns Bay |
10 Mar 2004 - 16 Jan 2009 |
Jerome King - Director
Appointment date: 10 Mar 2004
Address: Taumarunui, 3920 New Zealand
Address used since 21 Oct 2015
Jeremy King - Director
Appointment date: 10 Mar 2004
Address: Taumarunui, 3920 New Zealand
Address used since 28 Mar 2023
Address: Taumarunui, 3920 New Zealand
Address used since 21 Oct 2015
Larisa Yushkova - Director
Appointment date: 28 Oct 2009
Address: Sunnynook, Auckland, 0632 New Zealand
Address used since 28 Mar 2023
Address: Hauraki, Auckland, 0622 New Zealand
Address used since 01 Jun 2015
Address: Taumarunui, 3920 New Zealand
Address used since 21 Oct 2015
Tanya King - Director (Inactive)
Appointment date: 10 Mar 2004
Termination date: 08 May 2006
Address: Glenfield, Auckland,
Address used since 29 Jan 2006
Tatiana King - Director (Inactive)
Appointment date: 05 Jun 2003
Termination date: 10 Mar 2004
Address: Takapuna, Auckland 1309,
Address used since 05 Jun 2003
Jeremy David Allen King - Director (Inactive)
Appointment date: 11 Sep 2003
Termination date: 10 Mar 2004
Address: Takapuna, Auckland 1309,
Address used since 11 Sep 2003
Jeremy David Allen King - Director (Inactive)
Appointment date: 22 Aug 1986
Termination date: 29 May 2003
Address: Katoomba 2780, N S W,
Address used since 22 Aug 1986
Sylvia King - Director (Inactive)
Appointment date: 22 Aug 1986
Termination date: 07 Nov 2000
Address: R D 4, Paeroa,
Address used since 22 Aug 1986
Promote My Style Limited
2 Hekeawai Drive
Hargreaves & Allen Limited
2 Hekeawai Drive
Taumarunui And District Womens Club Incorporated
18 Miriama Street
King Country Security Services (2013) Limited
21 Huia Street
Performing Arts Taumarunui Incorporated
22 Miriama Street
King Country Health Care Limited
31 Huia Street
Alsop Partners Limited
C/-moyle House
Eaglehurst Gardens Limited
26 Ongarue-waimiha Road
Mana Properties Limited
6 The Arcade
Palooka Developments Limited
3 Noni Street
Takapuna Projects Limited
15 Takapuna Road
Te Tawa Company Limited
480 Ramaroa Road