Shortcuts

Avro Enterprises Limited

Type: NZ Limited Company (Ltd)
9429040138343
NZBN
179851
Company Number
Registered
Company Status
Current address
Level 1, 137 Alexandra Street
Hamilton 3240
New Zealand
Physical & registered & service address used since 23 Jan 2017

Avro Enterprises Limited was launched on 13 Dec 1956 and issued an NZ business number of 9429040138343. This registered LTD company has been managed by 4 directors: Diane Ruth Andersen - an active director whose contract started on 27 Oct 1992,
Diane Ruth Trillo - an active director whose contract started on 27 Oct 1992,
Joseph Christian Andersen - an active director whose contract started on 15 Sep 2011,
Kerry Trillo - an inactive director whose contract started on 22 Oct 1991 and was terminated on 19 Jul 2004.
According to BizDb's database (updated on 20 Mar 2024), the company uses 1 address: Level 1, 137 Alexandra Street, Hamilton, 3240 (type: physical, registered).
Until 23 Jan 2017, Avro Enterprises Limited had been using 566A Ruakura Road, Hamilton as their registered address.
BizDb found more names for the company: from 25 Nov 1988 to 08 May 2013 they were called Avro Thoroughbreds Limited, from 13 Dec 1956 to 25 Nov 1988 they were called N.l. Lock Limited.
A total of 500 shares are allotted to 2 groups (2 shareholders in total). In the first group, 250 shares are held by 1 entity, namely:
Trillo, Diane Ruth (an individual) located at Rd 1, Ngaruawahia postcode 3793.
Another group consists of 1 shareholder, holds 50 per cent shares (exactly 250 shares) and includes
Andersen, Joseph Christian - located at Rd 1, Ngaruawahia.

Addresses

Previous addresses

Address: 566a Ruakura Road, Hamilton, 3286 New Zealand

Registered address used from 02 Dec 2015 to 23 Jan 2017

Address: 566 Ruakura Road, Rd 6, Hamilton, 3286 New Zealand

Physical address used from 11 Feb 2015 to 23 Jan 2017

Address: Level 3, 18 London Street, Hamilton New Zealand

Registered address used from 31 Oct 2005 to 02 Dec 2015

Address: Cleland Hancox Ltd, Level 3, 18 London Street, Hamilton New Zealand

Physical address used from 31 Oct 2005 to 11 Feb 2015

Address: Cleland Hancox, Wakatu House, 11 Clifton Road, Hamilton

Physical address used from 11 Dec 1997 to 31 Oct 2005

Address: Suite A, Chancellors Court, 26 Liverpool Street, Hamilton

Registered address used from 11 Dec 1997 to 31 Oct 2005

Address: Suite A, Chancellors Court, 26 Liverpool Street, Hamilton

Physical address used from 11 Dec 1997 to 11 Dec 1997

Contact info
maree@watershed.org.nz
13 Dec 2018 Email
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 500

Annual return filing month: November

Annual return last filed: 13 Jan 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 250
Individual Trillo, Diane Ruth Rd 1
Ngaruawahia
3793
New Zealand
Shares Allocation #2 Number of Shares: 250
Director Andersen, Joseph Christian Rd 1
Ngaruawahia
3793
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Trillo, Kerry Morrinsville
Directors

Diane Ruth Andersen - Director

Appointment date: 27 Oct 1992

Address: Rd 1, Ngaruawahia, 3793 New Zealand

Address used since 24 Nov 2015


Diane Ruth Trillo - Director

Appointment date: 27 Oct 1992

Address: Rd 1, Ngaruawahia, 3793 New Zealand

Address used since 24 Nov 2015


Joseph Christian Andersen - Director

Appointment date: 15 Sep 2011

Address: Rd 1, Ngaruawahia, 3793 New Zealand

Address used since 04 Dec 2015


Kerry Trillo - Director (Inactive)

Appointment date: 22 Oct 1991

Termination date: 19 Jul 2004

Address: Morrinsville,

Address used since 12 Nov 2003

Nearby companies

Dti Lawyers Limited
Level 6, 127 Alexandra Street

Agricultural Lifestyle Limited
Level 1 Caro House 137 Alexandra Street

Dowlings Limited
Level 1, 137 Alexandra Street

The Waikato Foundation Trust
Hamilton City Council

Separated Parenting Services Incorporated
Ground Floor

Waikato Ethnic Family Services Trust
Level 2-d Caro Street