Shortcuts

Avon Publishing Limited

Type: NZ Limited Company (Ltd)
9429040620398
NZBN
74491
Company Number
Registered
Company Status
Current address
Level 2, 31-33 Great South Road
Newmarket
Auckland 1051
New Zealand
Physical & service address used since 05 Feb 2021
Level 2, 31-33 Great South Road
Newmarket
Auckland 1051
New Zealand
Registered address used since 11 Feb 2021
81 Grand Drive
Remuera
Auckland 1050
New Zealand
Postal & office address used since 02 Nov 2023

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%).

Addresses

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

Financial Data

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
Shares Allocation #1 Number of Shares: 500
Individual Macfarlane, Stuart James Remuera
Auckland 1050

New Zealand
Shares Allocation #2 Number of Shares: 500
Individual Macfarlane, Alison Patricia Remuera
Auckland 1050

New Zealand
Directors

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

Nearby companies