Shortcuts

Avalon Court Limited

Type: NZ Limited Company (Ltd)
9429040903552
NZBN
19245
Company Number
Registered
Company Status
Current address
Suite 1, 122 Queens Drive
Hutt Central
Lower Hutt 5010
New Zealand
Registered & physical & service address used since 20 Oct 2017

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.

Addresses

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

Financial Data

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
Shares Allocation #1 Number of Shares: 4890
Individual Irvin, Susan Ellen Avalon
Lower Hutt
5011
New Zealand
Shares Allocation #2 Number of Shares: 4844
Individual Watt, Linda Joy Avalon
Lower Hutt
5011
New Zealand
Director Watt, Linda Joy Avalon
Lower Hutt
5011
New Zealand
Shares Allocation #3 Number of Shares: 4995
Individual Maccormick, Mark Alister Avalon
Lower Hutt
5011
New Zealand
Individual Maccormick, Sheryl Anna Avalon
Lower Hutt
5011
New Zealand
Shares Allocation #4 Number of Shares: 3676
Individual Harris, Deborah Helen Avalon
Lower Hutt
5011
New Zealand
Shares Allocation #5 Number of Shares: 3540
Individual Twaalfhoven, Frances Christina Avalon
Lower Hutt
5011
New Zealand
Shares Allocation #6 Number of Shares: 3676
Individual Kovacs, Maria Elizabeth Avalon
Lower Hutt
5011
New Zealand
Shares Allocation #7 Number of Shares: 3440
Individual Kerr, Deborah Mary Avalon
Lower Hutt
5011
New Zealand
Shares Allocation #8 Number of Shares: 4848
Individual Wadham, Paul Thomas Avalon
Lower Hutt
5011
New Zealand
Shares Allocation #9 Number of Shares: 3990
Individual Ell, Paul Avalon
Lower Hutt
5011
New Zealand
Shares Allocation #10 Number of Shares: 4965
Individual Waswo, Marion Avalon
Lower Hutt
5011
New Zealand
Shares Allocation #11 Number of Shares: 4965
Individual Stephenson, Julie Ann Avalon
Lower Hutt
5011
New Zealand
Shares Allocation #12 Number of Shares: 3765
Individual Letoa, Iefata Avalon
Lower Hutt
5011
New Zealand
Individual Letoa, Moli Avalon
Lower Hutt
5011
New Zealand
Shares Allocation #13 Number of Shares: 3680
Individual Lowe, Yiu Ping Avalon
Lower Hutt
5011
New Zealand
Shares Allocation #14 Number of Shares: 4695
Individual Mcivor, Sandra Ann Avalon
Lower Hutt
5011
New Zealand
Shares Allocation #15 Number of Shares: 3595
Individual Simm, Philip Daniel Avalon
Lower Hutt
5011
New Zealand
Shares Allocation #16 Number of Shares: 4995
Individual Srimongkhon, Buaphan Avalon
Lower Hutt
5011
New Zealand
Individual Sales, Eric William Avalon
Lower Hutt
5011
New Zealand
Shares Allocation #17 Number of Shares: 5490
Individual Morgan, Kevin Hori Kingi Avalon
Lower Hutt
5011
New Zealand
Shares Allocation #18 Number of Shares: 3870
Individual Peshev, Ilko Dimitrov Avalon
Lower Hutt
5011
New Zealand
Shares Allocation #19 Number of Shares: 4844
Individual Traynor, Geoff John Avalon
Lower Hutt
5011
New Zealand
Shares Allocation #20 Number of Shares: 3765
Individual Duncan, Glen Clifford Avalon
Lower Hutt
5011
New Zealand
Shares Allocation #21 Number of Shares: 5380
Individual Dunlop, Dido Alice Vera Mackness Avalon
Lower Hutt
5011
New Zealand
Shares Allocation #22 Number of Shares: 4890
Individual Mamea, Faasina Avalon
Lower Hutt
5011
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Mcguire, Jeremy James 478 Main Street
Palmerston North
4410
New Zealand
Individual Slight, Alice Lillian Avalon
Lower Hutt
5011
New Zealand
Individual Graham, Benjamin Flat 9
Lower Hutt, Wellington

New Zealand
Individual Dawson, Scott Stanley Avalon
Lower Hutt
5011
New Zealand
Individual Spicer, Jane Amanda Avalon
Lower Hutt
5011
New Zealand
Individual Nelson, Joseph Paul Lower Hutt
Wellington
Individual Frickleton, Margaret Leigh Flat 22
Lower Hutt, Wellington
Individual Brennan, John Avalon
Lower Hutt
5011
New Zealand
Individual Stratford, Marie Avalon
Lower Hutt
5011
New Zealand
Individual Davis, Greig Steven 9 King Street
Upper Hutt
5019
New Zealand
Individual Frost, Margaret Patricia Flat 6
Lower Hutt Wellington
Individual Choong, David Lower Hutt
Individual Christiansen, Cyril Howard Lower Hutt
Wellington
Individual Swift, Joan Eileen Lower Hutt
Wellington
Individual Shaw, Bridgid Anna Avalon
Lower Hutt
5011
New Zealand
Individual Shaw, Bridgid Anna Avalon
Lower Hutt
5011
New Zealand
Individual West, Karen June Lower Hutt
Individual Stronach, Russell Wayne Avalon
Lower Hutt
5011
New Zealand
Individual Stronach, Russell Wayne Avalon
Lower Hutt
5011
New Zealand
Individual Duncan, Ross Richard Avalon
Lower Hutt
5011
New Zealand
Individual Davis, Glenys Mary Avalon
Lower Hutt
5011
New Zealand
Individual Freeman, Natalie Anne Flat 3
Lower Hutt, Wellington

New Zealand
Individual Mcerlean, Estate Of Veronica Flat 10
Lower Hutt, Wellington

New Zealand
Individual Kearton, Allan Henry Avalon
Lower Hutt
5011
New Zealand
Individual Hammond, Katherine Ann Avalon
Lower Hutt
5011
New Zealand
Individual Rossi, Lisa Dalia Wellington Central
Wellington
6011
New Zealand
Individual Rossi, Louise Avalon
Lower Hutt
5011
New Zealand
Individual Gordon, Raymond Francis Avalon
Lower Hutt
5011
New Zealand
Individual Nelson, Rose Anne Avalon
Lower Hutt
5011
New Zealand
Individual Gordon, Janice Marie Flat 4
Lower Hutt, Wellington

New Zealand
Individual Clamp, Michael Flat 15
Lower Hutt, Wellington

New Zealand
Individual Furiss, Ina Emma Lower Hutt
Wellington
Entity Brace Trustees Limited
Shareholder NZBN: 9429036257300
Company Number: 1253155
Rood Building, Next To Bnz
Dobham Court, Porirua
Individual Baker, Carolyn Mary Avalon
Lower Hutt
5011
New Zealand
Individual Rossi, Paul Armando Wellington Central
Wellington
6011
New Zealand
Individual Sinclair, Cherie Lynda 9 King Street
Upper Hutt
5019
New Zealand
Individual Letoa, Iefata Flat 19
Lower Hutt, Wellington
Individual Christiansen, Ann Theresa Lower Hutt
Auckland
Individual Traynor, Ngaire Lower Hutt
Wellington
Entity Gibson Sheat Trustees Limited
Shareholder NZBN: 9429037695606
Company Number: 939061
Individual Hensman, Aileen Zelia Anac Flat 11
Lower Hutt, Wellington

New Zealand
Individual Stratford, Marie Lower Hutt
Wellington
Individual Williams, Linda Joy Avalon
Lower Hutt
5011
New Zealand
Individual Giertl, Rozalia Avalon
Lower Hutt
5011
New Zealand
Entity Brace Trustees Limited
Shareholder NZBN: 9429036257300
Company Number: 1253155
Paraparaumu
5032
New Zealand
Individual Davis, Graeme Charles Lower Hutt
Wellington
Individual Mamea, Silipa Moe Avalon
Lower Hutt
5011
New Zealand
Individual Hemmingway, Yvonne Marie Lower Hutt
Wellington
Individual Slight, Peter James Avalon
Lower Hutt
5011
New Zealand
Individual Letoa, Moli Flat 19
Lower Hutt, Wellington
Individual Korban, Elena Avalon
Lower Hutt
5011
New Zealand
Individual Toth, Robert Gheorghe Lower Hutt
Wellington
Individual Spicer, Judith Anne Avalon
Lower Hutt
5011
New Zealand
Individual Hays, Roseanna Elizabeth Avalon
Lower Hutt
5011
New Zealand
Individual Stevens, Valerie Sheila Anne Avalon
Lower Hutt
5011
New Zealand
Individual Partridge, Kirsten Leigh Flat 15
Lower Hutt, Wellington
Individual Clark, Valerie Cherie Lower Hutt
Wellington
Entity Gibson Sheat Trustees Limited
Shareholder NZBN: 9429037695606
Company Number: 939061
Directors

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

Nearby companies

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