Avon Group Limited, a registered company, was started on 28 Feb 1961. 9429040301266 is the NZ business identifier it was issued. This company has been run by 5 directors: John Bevan Crombie - an active director whose contract started on 01 Sep 1989,
Anne Elizabeth Crombie - an active director whose contract started on 21 Jul 1998,
Peter John Crombie - an active director whose contract started on 21 Jul 1998,
John Michael Crombie - an active director whose contract started on 21 Jul 1998,
Desmond J Price - an inactive director whose contract started on 01 Sep 1989 and was terminated on 14 Nov 1994.
Last updated on 10 Apr 2024, the BizDb database contains detailed information about 1 address: Level 5, 229 Moray Place, Dunedin, 9016 (types include: registered, physical).
Avon Group Limited had been using Harvie Green Wyatt, Chartered Accountants, Level 5,229 Moray Place, Dunedin as their physical address up to 28 Oct 2008.
Other names for this company, as we identified at BizDb, included: from 02 Oct 1972 to 01 Jul 1998 they were named International Perfumes Limited, from 23 Feb 1971 to 02 Oct 1972 they were named Everton Holdings (N.z.) Limited and from 28 Feb 1961 to 23 Feb 1971 they were named C.b. Services Limited.
All company shares (1200 shares exactly) are in the hands of a single group consisting of 3 entities, namely:
Crombie, John Michael (an individual) located at Waiareka Junction, Oamaru postcode 9401,
Crombie, Peter John (an individual) located at Mount Maunganui, Mount Maunganui postcode 3116,
Crombie, Anne Elizabeth (an individual) located at Christchurch 8022.
Previous addresses
Address: Harvie Green Wyatt, Chartered Accountants, Level 5,229 Moray Place, Dunedin
Physical & registered address used from 06 Nov 2003 to 28 Oct 2008
Address: Harvie Green Wyatt, 229 Moray Place, Dunedin
Registered address used from 31 Oct 2001 to 06 Nov 2003
Address: Harvie Green Wyatt, Chartered Accountants, 229 Moray Place, Dunedin
Physical address used from 31 Oct 2001 to 31 Oct 2001
Address: Ernst & Young, 229 Moray Place, Dunedin
Registered address used from 17 Jun 1997 to 31 Oct 2001
Address: -
Physical address used from 17 Feb 1992 to 31 Oct 2001
Basic Financial info
Total number of Shares: 1200
Annual return filing month: October
Annual return last filed: 02 Oct 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 1200 | |||
Individual | Crombie, John Michael |
Waiareka Junction Oamaru 9401 New Zealand |
30 Oct 2003 - |
Individual | Crombie, Peter John |
Mount Maunganui Mount Maunganui 3116 New Zealand |
30 Oct 2003 - |
Individual | Crombie, Anne Elizabeth |
Christchurch 8022 New Zealand |
30 Oct 2003 - |
John Bevan Crombie - Director
Appointment date: 01 Sep 1989
Address: South Hill, Oamaru, 9400 New Zealand
Address used since 16 Oct 2009
Address: 21 Stoke Street, Oamaru, 9400 New Zealand
Address used since 14 Oct 2019
Anne Elizabeth Crombie - Director
Appointment date: 21 Jul 1998
Address: Redcliffs, Christchurch, 8022 New Zealand
Address used since 01 Oct 2015
Peter John Crombie - Director
Appointment date: 21 Jul 1998
Address: Mount Maunganui, Mount Maunganui, 3116 New Zealand
Address used since 08 Jun 2016
John Michael Crombie - Director
Appointment date: 21 Jul 1998
Address: Weston, Oamaru, 9401 New Zealand
Address used since 01 Oct 2007
Address: Waiareka Junction, Oamaru, 9401 New Zealand
Address used since 19 Sep 2019
Desmond J Price - Director (Inactive)
Appointment date: 01 Sep 1989
Termination date: 14 Nov 1994
Address: Oamaru,
Address used since 01 Sep 1989
Innovative Health Technologies (n Z ) Limited
Level 5, 229 Moray Place
Farm 18 Limited
Level 1, 205 Princes Street
Lasered By Lynette Limited
Level 1, 243 Princes Street
Ben Ledi Farming Limited
Level 5, 229 Moray Place
Hbx Limited
Level 3, 258 Stuart Street
B J D Trustee Company Limited
Level 7, Forsyth Barr House, The Octagon