Avalon Court Limited, a registered company, was incorporated on 13 Oct 1966. 9429040903552 is the NZ business identifier it was issued. This company has been run by 31 directors: Sandra Ann Mcivor - an active director whose contract started on 20 Jul 2016,
Susan Ellen Irvin - an active director whose contract started on 20 May 2019,
Linda Joy Williams - an active director whose contract started on 30 May 2022,
Philip Daniel Simm - an active director whose contract started on 30 May 2022,
Glen Clifford Duncan - an active director whose contract started on 05 Sep 2023.
Updated on 07 Mar 2024, the BizDb data contains detailed information about 1 address: Suite 1, 122 Queens Drive, Hutt Central, Lower Hutt, 5010 (types include: registered, physical).
Avalon Court Limited had been using Tanner & Co, 1St Floor Bnz Building, 29 Waterloo Road, Lower Hutt as their physical address up to 17 Sep 2001.
A total of 96798 shares are issued to 26 shareholders (22 groups). The first group is comprised of 4890 shares (5.05 per cent) held by 1 entity. There is also a second group which consists of 2 shareholders in control of 4844 shares (5 per cent). Finally the 3rd share allocation (4995 shares 5.16 per cent) made up of 2 entities.
Previous addresses
Address: Tanner & Co, 1st Floor Bnz Building, 29 Waterloo Road, Lower Hutt
Physical address used from 17 Sep 2001 to 17 Sep 2001
Address: 305-307 Jackson St, Petone New Zealand
Registered & physical address used from 17 Sep 2001 to 20 Oct 2017
Address: 1st Floor Bnz Building, 29waterloo Road, Lower Hutt
Registered address used from 17 Sep 2001 to 17 Sep 2001
Address: 1 Margaret St, Lower Hutt
Physical address used from 25 Aug 1997 to 17 Sep 2001
Address: Level 4, 1 Margaret Street, Lower Hutt
Registered address used from 20 Aug 1997 to 17 Sep 2001
Basic Financial info
Total number of Shares: 96798
Annual return filing month: May
Annual return last filed: 01 May 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 4890 | |||
Individual | Irvin, Susan Ellen |
Avalon Lower Hutt 5011 New Zealand |
24 May 2017 - |
Shares Allocation #2 Number of Shares: 4844 | |||
Individual | Watt, Linda Joy |
Avalon Lower Hutt 5011 New Zealand |
17 Aug 2022 - |
Director | Watt, Linda Joy |
Avalon Lower Hutt 5011 New Zealand |
17 Aug 2022 - |
Shares Allocation #3 Number of Shares: 4995 | |||
Individual | Maccormick, Mark Alister |
Avalon Lower Hutt 5011 New Zealand |
25 Aug 2023 - |
Individual | Maccormick, Sheryl Anna |
Avalon Lower Hutt 5011 New Zealand |
25 Aug 2023 - |
Shares Allocation #4 Number of Shares: 3676 | |||
Individual | Harris, Deborah Helen |
Avalon Lower Hutt 5011 New Zealand |
16 Dec 2022 - |
Shares Allocation #5 Number of Shares: 3540 | |||
Individual | Twaalfhoven, Frances Christina |
Avalon Lower Hutt 5011 New Zealand |
20 Apr 2016 - |
Shares Allocation #6 Number of Shares: 3676 | |||
Individual | Kovacs, Maria Elizabeth |
Avalon Lower Hutt 5011 New Zealand |
20 Jan 2015 - |
Shares Allocation #7 Number of Shares: 3440 | |||
Individual | Kerr, Deborah Mary |
Avalon Lower Hutt 5011 New Zealand |
13 May 2020 - |
Shares Allocation #8 Number of Shares: 4848 | |||
Individual | Wadham, Paul Thomas |
Avalon Lower Hutt 5011 New Zealand |
26 Jun 2015 - |
Shares Allocation #9 Number of Shares: 3990 | |||
Individual | Ell, Paul |
Avalon Lower Hutt 5011 New Zealand |
01 Jun 2004 - |
Shares Allocation #10 Number of Shares: 4965 | |||
Individual | Waswo, Marion |
Avalon Lower Hutt 5011 New Zealand |
11 Aug 2014 - |
Shares Allocation #11 Number of Shares: 4965 | |||
Individual | Stephenson, Julie Ann |
Avalon Lower Hutt 5011 New Zealand |
20 Jul 2022 - |
Shares Allocation #12 Number of Shares: 3765 | |||
Individual | Letoa, Iefata |
Avalon Lower Hutt 5011 New Zealand |
06 Jun 2008 - |
Individual | Letoa, Moli |
Avalon Lower Hutt 5011 New Zealand |
06 Jun 2008 - |
Shares Allocation #13 Number of Shares: 3680 | |||
Individual | Lowe, Yiu Ping |
Avalon Lower Hutt 5011 New Zealand |
23 Dec 2021 - |
Shares Allocation #14 Number of Shares: 4695 | |||
Individual | Mcivor, Sandra Ann |
Avalon Lower Hutt 5011 New Zealand |
12 Dec 2014 - |
Shares Allocation #15 Number of Shares: 3595 | |||
Individual | Simm, Philip Daniel |
Avalon Lower Hutt 5011 New Zealand |
04 Mar 2020 - |
Shares Allocation #16 Number of Shares: 4995 | |||
Individual | Srimongkhon, Buaphan |
Avalon Lower Hutt 5011 New Zealand |
30 Mar 2020 - |
Individual | Sales, Eric William |
Avalon Lower Hutt 5011 New Zealand |
30 Mar 2020 - |
Shares Allocation #17 Number of Shares: 5490 | |||
Individual | Morgan, Kevin Hori Kingi |
Avalon Lower Hutt 5011 New Zealand |
13 Oct 1966 - |
Shares Allocation #18 Number of Shares: 3870 | |||
Individual | Peshev, Ilko Dimitrov |
Avalon Lower Hutt 5011 New Zealand |
13 Oct 1966 - |
Shares Allocation #19 Number of Shares: 4844 | |||
Individual | Traynor, Geoff John |
Avalon Lower Hutt 5011 New Zealand |
16 Aug 2005 - |
Shares Allocation #20 Number of Shares: 3765 | |||
Individual | Duncan, Glen Clifford |
Avalon Lower Hutt 5011 New Zealand |
03 Feb 2017 - |
Shares Allocation #21 Number of Shares: 5380 | |||
Individual | Dunlop, Dido Alice Vera Mackness |
Avalon Lower Hutt 5011 New Zealand |
29 Apr 2019 - |
Shares Allocation #22 Number of Shares: 4890 | |||
Individual | Mamea, Faasina |
Avalon Lower Hutt 5011 New Zealand |
13 May 2019 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Mcguire, Jeremy James |
478 Main Street Palmerston North 4410 New Zealand |
12 Jun 2017 - 13 May 2019 |
Individual | Slight, Alice Lillian |
Avalon Lower Hutt 5011 New Zealand |
12 Jun 2017 - 13 May 2019 |
Individual | Graham, Benjamin |
Flat 9 Lower Hutt, Wellington New Zealand |
02 Jun 2005 - 12 Dec 2014 |
Individual | Dawson, Scott Stanley |
Avalon Lower Hutt 5011 New Zealand |
08 Jul 2014 - 24 May 2017 |
Individual | Spicer, Jane Amanda |
Avalon Lower Hutt 5011 New Zealand |
23 Aug 2007 - 03 Feb 2017 |
Individual | Nelson, Joseph Paul |
Lower Hutt Wellington |
13 Oct 1966 - 02 Jun 2005 |
Individual | Frickleton, Margaret Leigh |
Flat 22 Lower Hutt, Wellington |
02 Jun 2005 - 23 Aug 2007 |
Individual | Brennan, John |
Avalon Lower Hutt 5011 New Zealand |
13 Oct 1966 - 30 Mar 2020 |
Individual | Stratford, Marie |
Avalon Lower Hutt 5011 New Zealand |
02 Jun 2005 - 11 Sep 2017 |
Individual | Davis, Greig Steven |
9 King Street Upper Hutt 5019 New Zealand |
15 Mar 2017 - 12 Jun 2017 |
Individual | Frost, Margaret Patricia |
Flat 6 Lower Hutt Wellington |
02 Jun 2005 - 09 Mar 2006 |
Individual | Choong, David |
Lower Hutt |
01 Jun 2004 - 01 Jun 2004 |
Individual | Christiansen, Cyril Howard |
Lower Hutt Wellington |
01 Jun 2004 - 01 Jun 2004 |
Individual | Swift, Joan Eileen |
Lower Hutt Wellington |
13 Oct 1966 - 02 Jun 2005 |
Individual | Shaw, Bridgid Anna |
Avalon Lower Hutt 5011 New Zealand |
25 Aug 2023 - 08 Sep 2023 |
Individual | Shaw, Bridgid Anna |
Avalon Lower Hutt 5011 New Zealand |
20 Sep 2017 - 25 Aug 2023 |
Individual | West, Karen June |
Lower Hutt |
08 May 2007 - 04 Aug 2009 |
Individual | Stronach, Russell Wayne |
Avalon Lower Hutt 5011 New Zealand |
09 Mar 2006 - 20 Jul 2022 |
Individual | Stronach, Russell Wayne |
Avalon Lower Hutt 5011 New Zealand |
09 Mar 2006 - 20 Jul 2022 |
Individual | Duncan, Ross Richard |
Avalon Lower Hutt 5011 New Zealand |
02 Jun 2005 - 23 Dec 2021 |
Individual | Davis, Glenys Mary |
Avalon Lower Hutt 5011 New Zealand |
06 Jun 2007 - 15 Mar 2017 |
Individual | Freeman, Natalie Anne |
Flat 3 Lower Hutt, Wellington New Zealand |
02 Jun 2005 - 22 Jan 2015 |
Individual | Mcerlean, Estate Of Veronica |
Flat 10 Lower Hutt, Wellington New Zealand |
02 Jun 2005 - 21 Mar 2013 |
Individual | Kearton, Allan Henry |
Avalon Lower Hutt 5011 New Zealand |
02 Jun 2005 - 16 Dec 2022 |
Individual | Hammond, Katherine Ann |
Avalon Lower Hutt 5011 New Zealand |
13 Oct 1966 - 30 Mar 2020 |
Individual | Rossi, Lisa Dalia |
Wellington Central Wellington 6011 New Zealand |
17 Jul 2017 - 20 Sep 2017 |
Individual | Rossi, Louise |
Avalon Lower Hutt 5011 New Zealand |
10 Feb 2014 - 17 Jul 2017 |
Individual | Gordon, Raymond Francis |
Avalon Lower Hutt 5011 New Zealand |
13 Oct 1966 - 24 May 2017 |
Individual | Nelson, Rose Anne |
Avalon Lower Hutt 5011 New Zealand |
13 Oct 1966 - 26 Jun 2015 |
Individual | Gordon, Janice Marie |
Flat 4 Lower Hutt, Wellington New Zealand |
18 May 2006 - 23 Apr 2014 |
Individual | Clamp, Michael |
Flat 15 Lower Hutt, Wellington New Zealand |
02 Jun 2005 - 10 Feb 2014 |
Individual | Furiss, Ina Emma |
Lower Hutt Wellington |
13 Oct 1966 - 02 Jun 2005 |
Entity | Brace Trustees Limited Shareholder NZBN: 9429036257300 Company Number: 1253155 |
Rood Building, Next To Bnz Dobham Court, Porirua |
09 Mar 2006 - 20 Jul 2022 |
Individual | Baker, Carolyn Mary |
Avalon Lower Hutt 5011 New Zealand |
02 Jun 2005 - 22 Sep 2017 |
Individual | Rossi, Paul Armando |
Wellington Central Wellington 6011 New Zealand |
17 Jul 2017 - 20 Sep 2017 |
Individual | Sinclair, Cherie Lynda |
9 King Street Upper Hutt 5019 New Zealand |
15 Mar 2017 - 12 Jun 2017 |
Individual | Letoa, Iefata |
Flat 19 Lower Hutt, Wellington |
01 Jun 2004 - 06 Jun 2007 |
Individual | Christiansen, Ann Theresa |
Lower Hutt Auckland |
01 Jun 2004 - 01 Jun 2004 |
Individual | Traynor, Ngaire |
Lower Hutt Wellington |
13 Oct 1966 - 02 Jun 2005 |
Entity | Gibson Sheat Trustees Limited Shareholder NZBN: 9429037695606 Company Number: 939061 |
02 Jun 2005 - 23 Aug 2007 | |
Individual | Hensman, Aileen Zelia Anac |
Flat 11 Lower Hutt, Wellington New Zealand |
02 Jun 2005 - 20 Jan 2015 |
Individual | Stratford, Marie |
Lower Hutt Wellington |
13 Oct 1966 - 16 Aug 2005 |
Individual | Williams, Linda Joy |
Avalon Lower Hutt 5011 New Zealand |
22 Sep 2017 - 17 Aug 2022 |
Individual | Giertl, Rozalia |
Avalon Lower Hutt 5011 New Zealand |
22 Jan 2015 - 20 Apr 2016 |
Entity | Brace Trustees Limited Shareholder NZBN: 9429036257300 Company Number: 1253155 |
Paraparaumu 5032 New Zealand |
09 Mar 2006 - 20 Jul 2022 |
Individual | Davis, Graeme Charles |
Lower Hutt Wellington |
13 Oct 1966 - 23 Aug 2007 |
Individual | Mamea, Silipa Moe |
Avalon Lower Hutt 5011 New Zealand |
13 May 2019 - 19 Sep 2019 |
Individual | Hemmingway, Yvonne Marie |
Lower Hutt Wellington |
13 Oct 1966 - 11 Aug 2014 |
Individual | Slight, Peter James |
Avalon Lower Hutt 5011 New Zealand |
12 Jun 2017 - 13 May 2019 |
Individual | Letoa, Moli |
Flat 19 Lower Hutt, Wellington |
01 Jun 2004 - 06 Jun 2007 |
Individual | Korban, Elena |
Avalon Lower Hutt 5011 New Zealand |
24 May 2017 - 13 May 2020 |
Individual | Toth, Robert Gheorghe |
Lower Hutt Wellington |
01 Jun 2004 - 01 Jun 2004 |
Individual | Spicer, Judith Anne |
Avalon Lower Hutt 5011 New Zealand |
11 Sep 2017 - 29 Apr 2019 |
Individual | Hays, Roseanna Elizabeth |
Avalon Lower Hutt 5011 New Zealand |
02 Jun 2005 - 04 Mar 2020 |
Individual | Stevens, Valerie Sheila Anne |
Avalon Lower Hutt 5011 New Zealand |
21 Mar 2013 - 08 Jul 2014 |
Individual | Partridge, Kirsten Leigh |
Flat 15 Lower Hutt, Wellington |
02 Jun 2005 - 06 Jun 2008 |
Individual | Clark, Valerie Cherie |
Lower Hutt Wellington |
13 Oct 1966 - 02 Jun 2005 |
Entity | Gibson Sheat Trustees Limited Shareholder NZBN: 9429037695606 Company Number: 939061 |
02 Jun 2005 - 23 Aug 2007 |
Sandra Ann Mcivor - Director
Appointment date: 20 Jul 2016
Address: Avalon, Lower Hutt, 5011 New Zealand
Address used since 11 Jul 2022
Address: Avalon, Lower Hutt, 5011 New Zealand
Address used since 20 Jul 2016
Address: Avalon, Lower Hutt, 5011 New Zealand
Address used since 17 Oct 2019
Susan Ellen Irvin - Director
Appointment date: 20 May 2019
Address: Avalon, Lower Hutt, 5011 New Zealand
Address used since 11 Jul 2022
Address: Avalon, Lower Hutt, 5011 New Zealand
Address used since 20 May 2019
Linda Joy Williams - Director
Appointment date: 30 May 2022
Address: Avalon, Lower Hutt, 5011 New Zealand
Address used since 30 May 2022
Philip Daniel Simm - Director
Appointment date: 30 May 2022
Address: Avalon, Lower Hutt, 5011 New Zealand
Address used since 30 May 2022
Glen Clifford Duncan - Director
Appointment date: 05 Sep 2023
Address: Avalon, Lower Hutt, 5011 New Zealand
Address used since 05 Sep 2023
Linda Joy Watt - Director (Inactive)
Appointment date: 30 May 2022
Termination date: 31 Mar 2023
Address: Avalon, Lower Hutt, 5011 New Zealand
Address used since 30 May 2022
Glen Clifford Duncan - Director (Inactive)
Appointment date: 30 May 2017
Termination date: 30 May 2022
Address: Avalon, Lower Hutt, 5011 New Zealand
Address used since 30 May 2017
Don Stephens - Director (Inactive)
Appointment date: 25 Aug 2008
Termination date: 11 Feb 2022
Address: Avalon, Lower Hutt, 5011 New Zealand
Address used since 28 May 2015
Address: Avalon, Lower Hutt, 5011 New Zealand
Address used since 17 Oct 2019
Allan Henry Kearton - Director (Inactive)
Appointment date: 30 May 2017
Termination date: 05 Aug 2020
Address: Avalon, Lower Hutt, 5011 New Zealand
Address used since 30 May 2017
Alice Lillian Slight - Director (Inactive)
Appointment date: 30 May 2017
Termination date: 12 Apr 2019
Address: Avalon, Lower Hutt, 5011 New Zealand
Address used since 30 May 2017
Kevin Hori Kingi Morgan - Director (Inactive)
Appointment date: 15 May 2018
Termination date: 13 Aug 2018
Address: Avalon, Lower Hutt, 5011 New Zealand
Address used since 15 May 2018
Marion Alison Waswo - Director (Inactive)
Appointment date: 12 May 2015
Termination date: 30 May 2017
Address: Avalon, Lower Hutt, 5011 New Zealand
Address used since 12 May 2015
Raymond Francis Gordon - Director (Inactive)
Appointment date: 10 Jul 2006
Termination date: 03 Jan 2017
Address: Avalon, Lower Hutt, 5011 New Zealand
Address used since 28 May 2015
Allan Henry Kearton - Director (Inactive)
Appointment date: 08 Sep 2010
Termination date: 17 Jun 2016
Address: Avalon, Lower Hutt, 5011 New Zealand
Address used since 08 Sep 2010
Kevin Hori Kingi Morgan - Director (Inactive)
Appointment date: 24 Jul 2012
Termination date: 19 May 2015
Address: Avalon, Lower Hutt, 5011 New Zealand
Address used since 28 May 2015
Natalie Freeman - Director (Inactive)
Appointment date: 19 Nov 2001
Termination date: 22 Dec 2014
Address: 33 Gordon St, Lower Hutt 5011,
Address used since 22 Oct 2009
Janice Marie Gordon - Director (Inactive)
Appointment date: 25 Aug 2008
Termination date: 24 Sep 2013
Address: Avalon, Lower Hutt,
Address used since 25 Aug 2008
Marie Stratford - Director (Inactive)
Appointment date: 07 May 1992
Termination date: 05 Oct 2012
Address: Lower Hutt, Wellington,
Address used since 07 May 1992
Maureen West - Director (Inactive)
Appointment date: 08 Aug 2005
Termination date: 22 Oct 2009
Address: 31-33 Gordon Street, Lower Hutt, Wellington,
Address used since 08 Aug 2005
Aileen Zelia Anzac Hensman - Director (Inactive)
Appointment date: 07 May 1992
Termination date: 22 Jan 2009
Address: Lower Hutt, Wellington,
Address used since 07 May 1992
Alan Henry Kearton - Director (Inactive)
Appointment date: 25 May 1994
Termination date: 25 Aug 2008
Address: Lower Hutt,
Address used since 25 May 1994
Howard Frost - Director (Inactive)
Appointment date: 08 Aug 2005
Termination date: 10 Jul 2006
Address: 31-33 Gordon Street, Lower Hutt, Wellington,
Address used since 08 Aug 2005
Yvonne Maree Hemingway - Director (Inactive)
Appointment date: 12 Oct 1997
Termination date: 26 Feb 2003
Address: 31-33 Gordon Stret, Lower Hutt,
Address used since 12 Oct 1997
Joan Nesone Young - Director (Inactive)
Appointment date: 07 May 1992
Termination date: 19 Nov 2001
Address: Lower Hutt, Wellington,
Address used since 07 May 1992
Lois Beryl Mair - Director (Inactive)
Appointment date: 07 May 1992
Termination date: 21 Jun 1997
Address: Lower Hutt, Wellington,
Address used since 07 May 1992
Joan Evelyn Mair - Director (Inactive)
Appointment date: 25 May 1994
Termination date: 21 Jun 1997
Address: Lower Hutt,
Address used since 25 May 1994
John Brennan - Director (Inactive)
Appointment date: 21 Oct 1992
Termination date: 03 Feb 1997
Address: Lower Hutt, Wellington,
Address used since 21 Oct 1992
Ngaire Traynor - Director (Inactive)
Appointment date: 15 Dec 1993
Termination date: 26 Mar 1996
Address: Lower Hutt,
Address used since 15 Dec 1993
Nancy Rae Geddes - Director (Inactive)
Appointment date: 07 May 1992
Termination date: 02 May 1994
Address: Lower Hutt, Wellington,
Address used since 07 May 1992
Edward Fredrick Burnett - Director (Inactive)
Appointment date: 24 Nov 1993
Termination date: 02 May 1994
Address: Lower Hutt,
Address used since 24 Nov 1993
Mildred Gladys Waite - Director (Inactive)
Appointment date: 07 May 1992
Termination date: 15 Dec 1993
Address: Lower Hutt, Wellington,
Address used since 07 May 1992
Electrical Mechanical Service Limited
Suite 1, 122 Queens Drive
Equip Worldwide Limited
Suite 1, 122 Queens Drive
Action Rail Limited
Suite 1, 122 Queens Drive
Mustang Homes Limited
Suite 1, 122 Queens Drive
Wainui Vinyl & Lawn Services Limited
Suite 1, 122 Queens Drive
Mugridge Construction Limited
Suite 1, 122 Queens Drive