Shortcuts

Aventedge Pty Ltd

Type: Overseas Asic Company (Asic)
9429045931512
NZBN
6219588
Company Number
Registered
Company Status
615522168
Australian Company Number
Current address
280 Great South Road
Greenlane
Auckland 1051
New Zealand
Service address used since 27 Jan 2017
Level 2, Rsm House, 62 Highbrook Drive
East Tamaki
Auckland 2013
New Zealand
Registered address used since 25 Nov 2020

Aventedge Pty Ltd, a registered company, was registered on 27 Jan 2017. 9429045931512 is the NZ business identifier it was issued. The company has been managed by 10 directors: Julian Marshal Stansmore - an active director whose contract started on 27 Jan 2017,
Andrew Peter Worner - an active director whose contract started on 27 Jan 2017,
Irene Mary Stansmore - an active director whose contract started on 27 Jan 2017,
Julian Marshal Stansmore - an active director whose contract started on 27 Jan 2017,
Andrew Peter Worner - an active director whose contract started on 27 Jan 2017.
Last updated on 18 Apr 2024, the BizDb data contains detailed information about 2 addresses this company uses, specifically: Level 2, Rsm House, 62 Highbrook Drive, East Tamaki, Auckland, 2013 (registered address),
280 Great South Road, Greenlane, Auckland, 1051 (service address).
Aventedge Pty Ltd had been using Greenlane, Greenlane, Auckland as their registered address until 25 Nov 2020.

Addresses

Previous addresses

Address #1: Greenlane, Greenlane, Auckland, 1051 New Zealand

Registered address used from 24 Sep 2020 to 25 Nov 2020

Address #2: 280 Great South Road, Greenlane, Auckland, 1051 New Zealand

Registered address used from 27 Jan 2017 to 24 Sep 2020

Financial Data

Basic Financial info

Annual return filing month: August

Financial report filing month: June

Annual return last filed: 04 Sep 2023

Country of origin: AU

Directors

Julian Marshal Stansmore - Director

Appointment date: 27 Jan 2017

Address: Mosman, Nsw, 2088 Australia

Address used since 27 Jan 2017

Address: Mosman, Nsw, 2088 Australia

Address used since 27 Jan 2017


Andrew Peter Worner - Director

Appointment date: 27 Jan 2017

Address: Milperra, Nsw, 2214 Australia

Address used since 27 Jan 2017


Irene Mary Stansmore - Director

Appointment date: 27 Jan 2017

Address: 73-79 Lower Bent Street, Neutral Bay Nsw 2089, Australia

Address used since 27 Jan 2017


Julian Marshal Stansmore - Director

Appointment date: 27 Jan 2017

Address: Singapore, Singapore

Address used since 27 Jan 2017


Andrew Peter Worner - Director

Appointment date: 27 Jan 2017

Address: Residences, Singapore, Singapore

Address used since 27 Jan 2017


Priscilla Lal Champaneri - Director

Appointment date: 02 Mar 2023

Address: Mangerton, Nsw, 2500 Australia

Address used since 07 Mar 2023

Address: Epping, Nsw, 2121 Australia

Address used since 07 Mar 2023


Daran Nair - Person Authorised for Service

Appointment date: 27 Jan 2017

Termination date: 25 Nov 2020

Address: Greenlane, Auckland, 1051 New Zealand

Address used from 27 Jan 2017 to 25 Nov 2020


Daran Nair - Person Authorised For Service

Appointment date: 27 Jan 2017

Termination date: 25 Nov 2020

Address: Greenlane, Auckland, 1051 New Zealand

Address used from 27 Jan 2017 to 25 Nov 2020

Address: Greenlane, Auckland, 1051 New Zealand

Address used since 27 Jan 2017


Priscilla Lal Champaneri - Director (Inactive)

Appointment date: 23 Jun 2017

Termination date: 19 Jun 2020

Address: Roxburgh, Park Vic, 3064 Australia

Address used since 04 Jul 2017

Address: Kirribilli, Nsw, 2061 Australia

Address used since 04 Jul 2017


Irene Mary Stansmore - Director (Inactive)

Appointment date: 27 Jan 2017

Termination date: 11 Jun 2018

Address: 73-79 Lower Bent Street, Neutral Bay Nsw 2089, Australia

Address used since 27 Jan 2017

Nearby companies

Roy B L Holdings Limited
280 Great South Road

Team Robert Elite Limited
280 Great South Road

World Food Limited
280 Great South Road

Bribyn Holdings Limited
280 Great South Road

Overall Contractors Limited
280 Great South Road

29 Queen Street Properties Limited
280 Great South Road