Avalon Properties Limited, a registered company, was launched on 28 Nov 1955. 9429040945620 is the number it was issued. The company has been managed by 7 directors: Brian John Pudney - an active director whose contract began on 25 Jul 2016,
Aran P. - an active director whose contract began on 25 Jul 2016,
Jennifer Marguerite Pudney - an active director whose contract began on 25 Jul 2016,
Graham James Pudney - an active director whose contract began on 25 Jul 2016,
Clare Lyn Pudney - an active director whose contract began on 25 Jul 2016.
Last updated on 20 Mar 2024, our data contains detailed information about 1 address: Level 9, 94 Dixon Street, Te Aro, Wellington, 6011 (types include: physical, registered).
Avalon Properties Limited had been using Level 5, 203-209 Willis Street, Te Aro, Wellington as their physical address up until 07 Feb 2020.
Other names for this company, as we established at BizDb, included: from 30 Oct 1973 to 09 Jul 1984 they were named Pudney & Lee Limited, from 28 Nov 1955 to 30 Oct 1973 they were named William H. Lee Limited.
All shares (90000 shares exactly) are in the hands of a single group consisting of 2 entities, namely:
Md Trustee Company 53 Limited (an entity) located at Te Aro, Wellington postcode 6011,
Pudney United Trustees No. 2 Limited (an entity) located at Te Aro, Wellington postcode 6011.
Previous addresses
Address: Level 5, 203-209 Willis Street, Te Aro, Wellington, 6011 New Zealand
Physical & registered address used from 16 Feb 2017 to 07 Feb 2020
Address: Level 5, 203-209 Willis Street, Wellington New Zealand
Registered & physical address used from 17 Feb 2006 to 16 Feb 2017
Address: 401 Hutt Road, Lower Hutt
Physical address used from 03 Mar 1999 to 17 Feb 2006
Address: 5-6 Nelson Street, Wellington
Registered address used from 01 Aug 1994 to 17 Feb 2006
Basic Financial info
Total number of Shares: 90000
Annual return filing month: February
Annual return last filed: 29 Feb 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 90000 | |||
Entity (NZ Limited Company) | Md Trustee Company 53 Limited Shareholder NZBN: 9429041516768 |
Te Aro Wellington 6011 New Zealand |
04 Aug 2016 - |
Entity (NZ Limited Company) | Pudney United Trustees No. 2 Limited Shareholder NZBN: 9429041656983 |
Te Aro Wellington 6011 New Zealand |
04 Aug 2016 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Avalon Properties Limited Shareholder NZBN: 9429040945620 Company Number: 9582 |
Te Aro Wellington 6011 New Zealand |
10 Feb 2022 - 11 Mar 2024 |
Individual | Pudney, John Lance |
Lowry Bay Lower Hutt |
28 Nov 1955 - 10 Feb 2022 |
Entity | Trustee (tiara Trust) Limited Shareholder NZBN: 9429042438366 Company Number: 6029036 |
16 Jul 2019 - 10 Feb 2022 | |
Entity | Bwmd Trustee Company 76 Limited Shareholder NZBN: 9429042396765 Company Number: 6017133 |
16 Jul 2019 - 10 Feb 2022 | |
Entity | Trustee (tiara Trust) Limited Shareholder NZBN: 9429042438366 Company Number: 6029036 |
Wellington Central Wellington 6011 New Zealand |
16 Jul 2019 - 10 Feb 2022 |
Entity | Bwmd Trustee Company 76 Limited Shareholder NZBN: 9429042396765 Company Number: 6017133 |
Te Aro Wellington 6011 New Zealand |
16 Jul 2019 - 10 Feb 2022 |
Individual | Pudney, Lynette May |
Lowry Bay Lower Hutt |
28 Nov 1955 - 27 Feb 2019 |
Individual | Pudney, John Lance |
Lowrybay Lower Hutt |
28 Nov 1955 - 10 Feb 2022 |
Individual | Pudney, Lynette May |
Lowry Bay Lower Hutt |
28 Nov 1955 - 27 Feb 2019 |
Other | Estate Of Lynette Pudney |
Lowry Bay Lower Hutt 5013 New Zealand |
27 Feb 2019 - 16 Jul 2019 |
Brian John Pudney - Director
Appointment date: 25 Jul 2016
Address: Whitby, Porirua, 5024 New Zealand
Address used since 25 Jul 2016
Aran P. - Director
Appointment date: 25 Jul 2016
Address: Lyall Bay, Wellington, 6022 New Zealand
Address used since 25 Jul 2016
Jennifer Marguerite Pudney - Director
Appointment date: 25 Jul 2016
Address: Karori, Wellington, 6012 New Zealand
Address used since 25 Jul 2016
Address: Rd 2, Carterton, 5792 New Zealand
Address used since 27 Sep 2017
Graham James Pudney - Director
Appointment date: 25 Jul 2016
Address: Belmont, Lower Hutt, 5010 New Zealand
Address used since 25 Jul 2016
Clare Lyn Pudney - Director
Appointment date: 25 Jul 2016
Address: Lowry Bay, Lower Hutt, 5013 New Zealand
Address used since 25 Jul 2016
Address: Napier, 4182 New Zealand
Address used since 28 Sep 2017
Lynette May Pudney - Director (Inactive)
Appointment date: 31 Mar 1988
Termination date: 25 Jul 2016
Address: Lowry Bay, Lower Hutt, 5013 New Zealand
Address used since 16 Feb 2010
John Lance Pudney - Director (Inactive)
Appointment date: 31 Mar 1988
Termination date: 08 Jul 2016
Address: Lowry Bay, Lower Hutt, 5013 New Zealand
Address used since 16 Feb 2010
Ringlock Limited
Level 2, 182 Vivian Street
Tsn Retail Limited
Level 2, 35 Ghuznee Street
Arada Promotions Limited
Level 2, 182 Vivian Street
Loomio Limited
Level 2, 275 Cuba Street
Pathfinder Consulting Limited
Level 3, 44 Victoria Street
Ping Identity Nz Limited
Level 1, 79 Taranaki Street