Afba Limited was started on 09 Nov 2012 and issued a New Zealand Business Number of 9429030451810. The registered LTD company has been supervised by 8 directors: Robert Anthony Georges - an active director whose contract began on 15 Jun 2020,
Anthony Charles Netzler - an inactive director whose contract began on 27 Jun 2018 and was terminated on 03 Mar 2022,
Robert Georges - an inactive director whose contract began on 19 Feb 2016 and was terminated on 25 Jul 2018,
David Bruce Flett - an inactive director whose contract began on 08 Dec 2015 and was terminated on 31 Mar 2017,
Robert Georges - an inactive director whose contract began on 31 Oct 2015 and was terminated on 02 Feb 2016.
According to our data (last updated on 22 Feb 2024), this company registered 1 address: Suite 8447, 17B Farnham Street, Parnell,, Auckland, 1052 (types include: postal, office).
Up until 23 May 2018, Afba Limited had been using Suite 1 2 Kingsland Terrace, Kingsland, Auckland as their registered address.
BizDb identified old names for this company: from 05 Nov 2012 to 31 Oct 2015 they were called Nz Compliance Corp Limited.
A total of 1 share is allocated to 1 group (1 sole shareholder). When considering the first group, 1 share is held by 1 entity, namely:
Afba Pty Ltd (an other) located at Sylvania postcode 2224. Afba Limited was categorised as "Management consultancy service" (business classification M696245).
Principal place of activity
Level 3, 272 Parnell Rd, Parnell, Auckland, 1052 New Zealand
Previous addresses
Address #1: Suite 1 2 Kingsland Terrace, Kingsland, Auckland, 1021 New Zealand
Registered & physical address used from 30 Aug 2017 to 23 May 2018
Address #2: Level 3, 272 Parnell Rd, Parnell, Auckland, 1052 New Zealand
Physical address used from 10 Apr 2015 to 30 Aug 2017
Address #3: Suite F, Level 3, 272 Parnell Rd, Parnell, Auckland, 1052 New Zealand
Physical address used from 09 Apr 2015 to 10 Apr 2015
Address #4: Level 3, 272 Parnell Rd, Parnell, Auckland, 1052 New Zealand
Registered address used from 09 Apr 2015 to 30 Aug 2017
Address #5: Suite F, Level 3, 272 Parnell Rd, Parnell, Auckland, 1052 New Zealand
Registered & physical address used from 29 Jul 2014 to 09 Apr 2015
Address #6: Level 7, Suite 10, West Plaza Building, 3 Albert St, Auckland, 1010 New Zealand
Physical & registered address used from 12 Mar 2014 to 29 Jul 2014
Address #7: 418, 8-10 Whitaker Place, Grafton, Auckland, 1010 New Zealand
Physical address used from 23 Oct 2013 to 12 Mar 2014
Address #8: 418, 8-10 Whitaker Place, Grafton, Auckland, 1010 New Zealand
Registered address used from 01 Oct 2013 to 12 Mar 2014
Address #9: 407, 8-10 Whitaker Place, Grafton, Auckland, 1010 New Zealand
Physical address used from 17 Jul 2013 to 23 Oct 2013
Address #10: 407, 8-10 Whitaker Place, Grafton, Auckland, 1010 New Zealand
Registered address used from 17 Jul 2013 to 01 Oct 2013
Address #11: Auckland Chancery, Plaza Level, 41 Shortland Street, Auckland, 1010 New Zealand
Registered & physical address used from 08 Jan 2013 to 17 Jul 2013
Address #12: 17b Farnham Street, Parnell, Auckland, 1052 New Zealand
Physical address used from 07 Jan 2013 to 08 Jan 2013
Address #13: Level 27, Pwc Tower, 188 Quay St, Auckland, 1010 New Zealand
Registered address used from 07 Jan 2013 to 08 Jan 2013
Address #14: 17b Farnham Street, Parnell, Auckland, 1052 New Zealand
Registered address used from 20 Nov 2012 to 07 Jan 2013
Address #15: Level 27, Pwc Tower, 188 Quay St, Auckland, 1010 New Zealand
Registered address used from 09 Nov 2012 to 20 Nov 2012
Address #16: Level 27, Pwc Tower, 188 Quay St, Auckland, 1010 New Zealand
Physical address used from 09 Nov 2012 to 07 Jan 2013
Basic Financial info
Total number of Shares: 1
Annual return filing month: March
Financial report filing month: March
Annual return last filed: 10 Mar 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 1 | |||
Other (Other) | Afba Pty Ltd |
Sylvania 2224 Australia |
31 Oct 2015 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Amena Management Limited Shareholder NZBN: 9429030379480 Company Number: 4224098 |
30 Mar 2015 - 26 Aug 2015 | |
Individual | Kok, Michael |
Nsw 2763 Australia |
26 Aug 2015 - 31 Oct 2015 |
Entity | Amena Management Limited Shareholder NZBN: 9429030379480 Company Number: 4224098 |
30 Mar 2015 - 26 Aug 2015 | |
Entity | Amena Management Limited Shareholder NZBN: 9429030379480 Company Number: 4224098 |
09 Jul 2013 - 21 Jul 2014 | |
Individual | Khalil, Mathew |
Sydney, Nsw 2170 Australia |
09 Nov 2012 - 09 Jul 2013 |
Individual | Georges, Robert |
Sydney 2000 Australia |
21 Jul 2014 - 30 Mar 2015 |
Entity | Amena Management Limited Shareholder NZBN: 9429030379480 Company Number: 4224098 |
09 Jul 2013 - 21 Jul 2014 |
Ultimate Holding Company
Robert Anthony Georges - Director
Appointment date: 15 Jun 2020
ASIC Name: Afba Pty. Ltd.
Address: Sylvania, Sylvania, 2224 Australia
Address used since 03 Mar 2022
Address: Sylvania, Sydney, Nsw, 2224 Australia
Address used since 12 Apr 2021
Address: Maroubra, Sydney, Nsw, 2035 Australia
Address: Maroubra, Sydney, Nsw, 2035 Australia
Address used since 15 Jun 2020
Anthony Charles Netzler - Director (Inactive)
Appointment date: 27 Jun 2018
Termination date: 03 Mar 2022
Address: Mount Maunganui, Mount Maunganui, 3116 New Zealand
Address used since 27 Jun 2018
Robert Georges - Director (Inactive)
Appointment date: 19 Feb 2016
Termination date: 25 Jul 2018
ASIC Name: Afba Pty. Ltd.
Address: Sydney, 2000 Australia
Address used since 19 Feb 2016
Address: Sydney, Nsw, 2000 Australia
David Bruce Flett - Director (Inactive)
Appointment date: 08 Dec 2015
Termination date: 31 Mar 2017
Address: Sunnyhills, Auckland, 2010 New Zealand
Address used since 16 Feb 2017
Robert Georges - Director (Inactive)
Appointment date: 31 Oct 2015
Termination date: 02 Feb 2016
ASIC Name: Afba Pty. Ltd.
Address: Sydney, 2000 Australia
Address used since 31 Oct 2015
Address: Sydney, NSW Australia
Michael Kok - Director (Inactive)
Appointment date: 26 Aug 2015
Termination date: 08 Dec 2015
ASIC Name: Ausea International Pty. Limited
Address: Nsw, 2763 Australia
Address used since 26 Aug 2015
Address: Nsw, 2763 Australia
David Bruce Flett - Director (Inactive)
Appointment date: 12 Sep 2013
Termination date: 03 Oct 2015
Address: Auckland, 1017 New Zealand
Address used since 12 Sep 2013
Mathew Khalil - Director (Inactive)
Appointment date: 09 Nov 2012
Termination date: 25 Sep 2013
Address: Liverpool, Sydney, 2170 Australia
Address used since 19 Dec 2012
The Fusion Group Limited
Level 2, 24 Augustus Terrace
Crp & Njp Investments Limited
Level 2, 24 Augustus Terrace
Tfa Crp & Njp Trustee Limited
Level 2, 24 Augustus Terrace
Reflection Treatment Systems Limited
Level 2, 24 Augustus Terrace
Ledlight Limited
Level 2, 24 Augustus Terrace
Tfa Coulthard Miller Trustee Limited
Level 2, 24 Augustus Terrace
Arya Investments Limited
Level 2, 24 Augustus Terrace
G4 Group Limited
Level 1, 7 Falcon Street
Health Systems Limited
Level 2, 24 Augustus Terrace
Ispirati Limited
Level 3, 27 Bath Street
Jabra Group International Limited
Level 2, 2a Augustus Terrace
Niepold Management Limited
Level 2, 24 Augustus Terrace