Shortcuts

Avalon Properties Limited

Type: NZ Limited Company (Ltd)
9429040945620
NZBN
9582
Company Number
Registered
Company Status
Current address
Level 9, 94 Dixon Street
Te Aro
Wellington 6011
New Zealand
Physical & registered & service address used since 07 Feb 2020

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.

Addresses

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

Financial Data

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
Shares Allocation Number of Shares: 90000
Entity (NZ Limited Company) Md Trustee Company 53 Limited
Shareholder NZBN: 9429041516768
Te Aro
Wellington
6011
New Zealand
Entity (NZ Limited Company) Pudney United Trustees No. 2 Limited
Shareholder NZBN: 9429041656983
Te Aro
Wellington
6011
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity Avalon Properties Limited
Shareholder NZBN: 9429040945620
Company Number: 9582
Te Aro
Wellington
6011
New Zealand
Individual Pudney, John Lance Lowry Bay
Lower Hutt
Entity Trustee (tiara Trust) Limited
Shareholder NZBN: 9429042438366
Company Number: 6029036
Entity Bwmd Trustee Company 76 Limited
Shareholder NZBN: 9429042396765
Company Number: 6017133
Entity Trustee (tiara Trust) Limited
Shareholder NZBN: 9429042438366
Company Number: 6029036
Wellington Central
Wellington
6011
New Zealand
Entity Bwmd Trustee Company 76 Limited
Shareholder NZBN: 9429042396765
Company Number: 6017133
Te Aro
Wellington
6011
New Zealand
Individual Pudney, Lynette May Lowry Bay
Lower Hutt
Individual Pudney, John Lance Lowrybay
Lower Hutt
Individual Pudney, Lynette May Lowry Bay
Lower Hutt
Other Estate Of Lynette Pudney Lowry Bay
Lower Hutt
5013
New Zealand
Directors

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

Nearby companies

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