Avon Publishing Limited, a registered company, was launched on 08 May 1968. 9429040620398 is the NZ business number it was issued. The company has been managed by 4 directors: Stuart James Macfarlane - an active director whose contract started on 08 Oct 1982,
Alison Patricia Macfarlane - an active director whose contract started on 04 Apr 1997,
Bruce James Macfarlane - an active director whose contract started on 11 Apr 1997,
Kenneth Martin Macfarlane - an active director whose contract started on 17 Apr 1997.
Last updated on 20 Apr 2024, the BizDb data contains detailed information about 1 address: 81 Grand Drive, Remuera, Auckland, 1050 (types include: postal, office).
Avon Publishing Limited had been using 81 Grand Drive, Remuera, Auckland as their registered address up until 11 Feb 2021.
A total of 1000 shares are allocated to 2 shareholders (2 groups). The first group is comprised of 500 shares (50%) held by 1 entity. There is also a second group which consists of 1 shareholder in control of 500 shares (50%).
Previous addresses
Address #1: 81 Grand Drive, Remuera, Auckland, 1050 New Zealand
Registered address used from 07 Dec 2006 to 11 Feb 2021
Address #2: 81 Grand Drive, Remuera, Auckland, 1050 New Zealand
Physical address used from 07 Dec 2006 to 05 Feb 2021
Address #3: 81 Grand Drive, Remuera, Auckland 1005
Registered & physical address used from 03 Dec 2003 to 07 Dec 2006
Address #4: Room 601-606, 6th Floor, Windsor House, 58-60 Queen Street, Auckland
Physical address used from 22 Nov 2001 to 22 Nov 2001
Address #5: 1/742 Remuera Road, Meadowbank, Auckland
Physical address used from 22 Nov 2001 to 03 Dec 2003
Address #6: Room 601-606, 6th Floor Windsor House, 58-60 Queen Street, Auckland
Registered address used from 12 Jan 2001 to 03 Dec 2003
Address #7: Floor 6, Windsor House, 60 Queen Street, Auckland
Physical address used from 15 Nov 2000 to 22 Nov 2001
Address #8: Fllor 6, Windsor House, 60 Queen Street, Auckland
Physical address used from 30 Jun 1997 to 15 Nov 2000
Basic Financial info
Total number of Shares: 1000
Annual return filing month: November
Annual return last filed: 01 Nov 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 500 | |||
Individual | Macfarlane, Stuart James |
Remuera Auckland 1050 New Zealand |
08 May 1968 - |
Shares Allocation #2 Number of Shares: 500 | |||
Individual | Macfarlane, Alison Patricia |
Remuera Auckland 1050 New Zealand |
08 May 1968 - |
Stuart James Macfarlane - Director
Appointment date: 08 Oct 1982
Address: Remuera, Auckland, 1050 New Zealand
Address used since 30 Nov 2006
Alison Patricia Macfarlane - Director
Appointment date: 04 Apr 1997
Address: Remuera, Auckland, 1050 New Zealand
Address used since 30 Nov 2006
Bruce James Macfarlane - Director
Appointment date: 11 Apr 1997
Address: Mornington, Wellington, 6021 New Zealand
Address used since 29 Oct 2015
Kenneth Martin Macfarlane - Director
Appointment date: 17 Apr 1997
Address: Greenhithe, Auckland, 0632 New Zealand
Address used since 17 Nov 2010
Great Mountain Limited
70 Grand Drive
D & T Action Limited
66 Grand Drive
Ihouse Trustee Company Limited
66 Grand Drive
Human Resource Information Technologists Limited
78 Grand Drive
Go Green Lawn Mowing Limited
9 Monteith Crescent
Jc Trustee Service Limited
80 Grand Drive