Shortcuts

Avalon Investment Trust Limited

Type: NZ Limited Company (Ltd)
9429040747965
NZBN
43132
Company Number
Registered
Company Status
Current address
Level 18, 80 Queen Street
Auckland Central
Auckland 1010
New Zealand
Physical & service address used since 14 Mar 2019
Level 20, 1 Queen Street
Auckland Central
Auckland 1010
New Zealand
Service address used since 29 Nov 2023
Level 20, 1 Queen Street
Auckland Central
Auckland 1010
New Zealand
Registered address used since 15 Jan 2024

Avalon Investment Trust Limited, a registered company, was registered on 11 May 1933. 9429040747965 is the NZ business identifier it was issued. The company has been run by 11 directors: William Goodfellow - an active director whose contract began on 05 Mar 2018,
Peter John Goodfellow - an active director whose contract began on 05 Mar 2018,
William Stephen Goodfellow - an active director whose contract began on 10 Mar 2021,
Sharon Susan Chuang - an active director whose contract began on 24 Feb 2023,
Yunus Hanif - an active director whose contract began on 11 Dec 2023.
Last updated on 25 Apr 2024, the BizDb database contains detailed information about 1 address: Level 20, 1 Queen Street, Auckland Central, Auckland, 1010 (types include: registered, service).
Avalon Investment Trust Limited had been using Level 18, 80 Queen Street, Auckland Central, Auckland as their registered address up to 15 Jan 2024.
A total of 4941395 shares are issued to 4 shareholders (4 groups). The first group is comprised of 1252359 shares (25.34 per cent) held by 1 entity. Next there is the second group which consists of 1 shareholder in control of 628680 shares (12.72 per cent). Lastly the third share allocation (1139810 shares 23.07 per cent) made up of 1 entity.

Addresses

Previous addresses

Address #1: Level 18, 80 Queen Street, Auckland Central, Auckland, 1010 New Zealand

Registered address used from 14 Mar 2019 to 15 Jan 2024

Address #2: 80 Queen Street, Auckland Central, Auckland, 1010 New Zealand

Registered & physical address used from 26 Mar 2018 to 14 Mar 2019

Address #3: 40/42 Anzac Avenue, Auckland New Zealand

Physical address used from 30 Jun 1997 to 26 Mar 2018

Address #4: 40/42 Anzac Ave, Auckland New Zealand

Registered address used from 30 Jun 1997 to 26 Mar 2018

Financial Data

Basic Financial info

Total number of Shares: 4941395

Annual return filing month: March

Annual return last filed: 13 Mar 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 1252359
Entity (NZ Limited Company) Custodial Services Limited
Shareholder NZBN: 9429038641053
Tauranga
3110
New Zealand
Shares Allocation #2 Number of Shares: 628680
Entity (NZ Limited Company) Avalon Asset Allocation Limited
Shareholder NZBN: 9429041593325
Auckland Central
Auckland
1010
New Zealand
Shares Allocation #3 Number of Shares: 1139810
Entity (NZ Limited Company) Henry Berry Corporation Limited
Shareholder NZBN: 9429036572748
Auckland
1010
New Zealand
Shares Allocation #4 Number of Shares: 1920546
Other (Other) Moturua Properties Ltd Milford
North Shore
0620
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Goodfellow, Henry Campbell Pakuranga
Entity Cazna (oxford 1) Limited
Shareholder NZBN: 9429041326701
Company Number: 5388381
Entity Cazna (oxford 2) Limited
Shareholder NZBN: 9429041326800
Company Number: 5388341
Other Nz Guardian Trust Co Ltd
Individual Ross, Richard Jackson Auckland
1740
New Zealand
Other Kitenui Ft Limited Auckland Central
Auckland
1010
New Zealand
Other Nz Guardian Trust Co Ltd
Other Hgft No 1 And Hgft No 2 Limited Auckland Central
Auckland
1010
New Zealand
Individual Goodfellow, Peter John Orakei
Auckland
1071
New Zealand
Individual Seddon, Ian Richard Auckland
1740
New Zealand
Individual Preston, Edgar William Devonport
Auckland 1309
Other Hgft No 1 And Hgft No 2 Limited Auckland Central
Auckland
1010
New Zealand
Other Ross Ft Limited Auckland Central
Auckland
1010
New Zealand
Individual Goodfellow, William Bruce Remuera
Auckland
1050
New Zealand
Entity Cazna (oxford 2) Limited
Shareholder NZBN: 9429041326800
Company Number: 5388341
Entity Cazna (oxford 1) Limited
Shareholder NZBN: 9429041326701
Company Number: 5388381
Entity The Khyber Pass Investment Co Limited
Shareholder NZBN: 9429040745367
Company Number: 43823
Individual Goodfellow, Thomas Bruce Manly
Individual Deeble, Rodney P Auckland 5
Entity Challenge Investment Co Limited
Shareholder NZBN: 9429040745121
Company Number: 43701
Entity Avalon Asset Allocation Limited
Shareholder NZBN: 9429041593325
Company Number: 5584445
Entity Moturua Properties Limited
Shareholder NZBN: 9429040531502
Company Number: 88204
Other Null - Nz Guardian Trust Co Ltd
Entity Avalon Asset Allocation Limited
Shareholder NZBN: 9429041593325
Company Number: 5584445
Entity The Khyber Pass Investment Co Limited
Shareholder NZBN: 9429040745367
Company Number: 43823
Entity Challenge Investment Co Limited
Shareholder NZBN: 9429040745121
Company Number: 43701
Entity Moturua Properties Limited
Shareholder NZBN: 9429040531502
Company Number: 88204
Other Anita Ft Limited Auckland Central
Auckland
1010
New Zealand
Director Edgar William Preston Devonport
Auckland 1309
Individual Rodney P Deeble Auckland 5
Individual Thomas Bruce Goodfellow Manly
Individual Henry Campbell Goodfellow Pakuranga
Other Nz Guardian Trust Co Ltd
Individual Richard Jackson Ross Auckland
1740
New Zealand
Individual Ian Richard Seddon Auckland
1740
New Zealand
Entity The Khyber Pass Investment Co Limited
Shareholder NZBN: 9429040745367
Company Number: 43823
Entity Challenge Investment Co Limited
Shareholder NZBN: 9429040745121
Company Number: 43701
Directors

William Goodfellow - Director

Appointment date: 05 Mar 2018

Address: Epsom, Auckland, 1023 New Zealand

Address used since 14 Sep 2021

Address: Auckland Central, Auckland, 1010 New Zealand

Address used since 05 Mar 2018


Peter John Goodfellow - Director

Appointment date: 05 Mar 2018

Address: Orakei, Auckland, 1071 New Zealand

Address used since 05 Mar 2018


William Stephen Goodfellow - Director

Appointment date: 10 Mar 2021

Address: Remuera, Auckland, 1050 New Zealand

Address used since 22 Apr 2024

Address: Ellerslie, Auckland, 1051 New Zealand

Address used since 10 Mar 2021


Sharon Susan Chuang - Director

Appointment date: 24 Feb 2023

Address: Hillpark, Auckland, 2102 New Zealand

Address used since 27 Oct 2023

Address: Berowra, New South Wales, 2081 Australia

Address used since 24 Feb 2023


Yunus Hanif - Director

Appointment date: 11 Dec 2023

Address: Henderson, Auckland, 0612 New Zealand

Address used since 11 Dec 2023


Thomas Bruce Goodfellow - Director (Inactive)

Appointment date: 06 Oct 2014

Termination date: 05 Mar 2023

Address: Milford, Auckland, 0620 New Zealand

Address used since 06 Oct 2014


Tanaz Minocher Siganporia - Director (Inactive)

Appointment date: 23 Jul 2018

Termination date: 18 Mar 2022

Address: Bucklands Beach, Auckland, 2012 New Zealand

Address used since 23 Jul 2018


William Bruce Goodfellow - Director (Inactive)

Appointment date: 05 Mar 2018

Termination date: 28 Dec 2020

Address: Remuera, Auckland, 1050 New Zealand

Address used since 05 Mar 2018


Edgar William Preston - Director (Inactive)

Appointment date: 25 Sep 1987

Termination date: 05 Mar 2018

Address: Devonport, Auckland 1309, 0624 New Zealand

Address used since 03 Jul 2003


Paul Gerard Keeling - Director (Inactive)

Appointment date: 13 May 2002

Termination date: 05 Mar 2018

Address: Auckland, 0624 New Zealand

Address used since 10 Sep 2014


William Douglas Goodfellow - Director (Inactive)

Appointment date: 25 Sep 1987

Termination date: 10 Jul 2014

Address: Kohimarama, Auckland, 1071 New Zealand

Address used since 13 Aug 2010

Nearby companies

Paint Aids Limited
80 Queen Street

Ideqa Limited
80 Queen Street

Ppa Industries Limited
80 Queen Street

Inflatable World Limited
80 Queen Street

Cooldrive Distribution Nz Limited
80 Queen Street

Brand Evolution Limited
80 Queen Street