Avodirect Limited, a registered company, was started on 08 Oct 2013. 9429030045200 is the New Zealand Business Number it was issued. "Labour supply - horticulture workers" (ANZSIC A052965) is how the company was categorised. The company has been run by 4 directors: Jocelyn Patterson - an active director whose contract started on 08 Oct 2013,
David George French - an active director whose contract started on 08 Oct 2013,
Frazer David French - an inactive director whose contract started on 08 Oct 2013 and was terminated on 31 Mar 2018,
Michael Gray French - an inactive director whose contract started on 08 Oct 2013 and was terminated on 31 Mar 2018.
Updated on 06 Apr 2024, BizDb's database contains detailed information about 1 address: 157D Goldings Road, Rd 2, Pukekohe, 2677 (category: registered, physical).
Avodirect Limited had been using 142 Logan Road, Rd 2, Pukekohe as their physical address up to 15 Sep 2021.
A total of 100 shares are allocated to 2 shareholders (2 groups). The first group includes 50 shares (50 per cent) held by 1 entity. Next we have the second group which includes 1 shareholder in control of 50 shares (50 per cent).
Principal place of activity
157d Goldings Road, Rd 2, Pukekohe, 2677 New Zealand
Previous address
Address #1: 142 Logan Road, Rd 2, Pukekohe, 2677 New Zealand
Physical & registered address used from 08 Oct 2013 to 15 Sep 2021
Basic Financial info
Total number of Shares: 100
Annual return filing month: September
Annual return last filed: 18 Sep 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 50 | |||
Director | Patterson, Jocelyn |
Rd 2 Pukekohe 2677 New Zealand |
08 Oct 2013 - |
Shares Allocation #2 Number of Shares: 50 | |||
Director | French, David George |
Rd 2 Pukekohe 2677 New Zealand |
08 Oct 2013 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | French, Patrick |
Rd 2 Pukekohe 2677 New Zealand |
08 Oct 2013 - 15 Mar 2018 |
Individual | French, Zoe Isabella |
Rd 2 Pukekohe 2677 New Zealand |
08 Oct 2013 - 15 Mar 2018 |
Individual | French, Frazer David |
Rd 2 Pukekohe 2677 New Zealand |
08 Oct 2013 - 15 Mar 2018 |
Individual | French, Liam Barry |
Rd 2 Pukekohe 2677 New Zealand |
08 Oct 2013 - 15 Mar 2018 |
Individual | French, Michael Gray |
Rd 2 Pukekohe 2677 New Zealand |
08 Oct 2013 - 15 Mar 2018 |
Jocelyn Patterson - Director
Appointment date: 08 Oct 2013
Address: Rd 2, Pukekohe, 2677 New Zealand
Address used since 07 Sep 2021
Address: Rd 2, Pukekohe, 2677 New Zealand
Address used since 08 Oct 2013
David George French - Director
Appointment date: 08 Oct 2013
Address: Rd 2, Pukekohe, 2677 New Zealand
Address used since 07 Sep 2021
Address: Rd 2, Pukekohe, 2677 New Zealand
Address used since 08 Oct 2013
Frazer David French - Director (Inactive)
Appointment date: 08 Oct 2013
Termination date: 31 Mar 2018
Address: Rd 2, Pukekohe, 2677 New Zealand
Address used since 08 Oct 2013
Michael Gray French - Director (Inactive)
Appointment date: 08 Oct 2013
Termination date: 31 Mar 2018
Address: Rd 2, Pukekohe, 2677 New Zealand
Address used since 08 Oct 2013
Chevron Building Limited
154 Logan Road
Insitu Containers Limited
168 Logan Road
Pukekohe Christian School Trustee Limited
82 Yates Road
St Ives Holdings Limited
82 Yates Road
Quinta Limited
210a Logan Road
Nail It Chippees Limited
210c Logan Road
Attention Security Limited
73 Alabaster Drive
Bn Enterprises Limited
16 Lobelia Rise
Mik Labour Services Limited
12 Tonar Street
Sbs Horticulture Limited
5 Aspiring Avenue
Tej Enterprises Limited
Flat 1, 26 Puhinui Road
Whver Hub Limited
128 Managere Road