Shortcuts

Afba Limited

Type: NZ Limited Company (Ltd)
9429030451810
NZBN
4099358
Company Number
Registered
Company Status
M696245
Industry classification code
Management Consultancy Service
Industry classification description
Current address
Suite 8447, 17b Farnham Street, Parnell,
Auckland 1052
New Zealand
Registered & physical & service address used since 23 May 2018
Suite 8447, 17b Farnham Street, Parnell,
Auckland 1052
New Zealand
Postal & office address used since 01 Apr 2020

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).

Addresses

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

Contact info
61 433 277777
Phone
info@afba.com.au
Email
www.afba.com.au
01 Apr 2020 Website
Financial Data

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
Shares Allocation Number of Shares: 1
Other (Other) Afba Pty Ltd Sylvania
2224
Australia

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity Amena Management Limited
Shareholder NZBN: 9429030379480
Company Number: 4224098
Individual Kok, Michael Nsw
2763
Australia
Entity Amena Management Limited
Shareholder NZBN: 9429030379480
Company Number: 4224098
Entity Amena Management Limited
Shareholder NZBN: 9429030379480
Company Number: 4224098
Individual Khalil, Mathew Sydney, Nsw
2170
Australia
Individual Georges, Robert Sydney
2000
Australia
Entity Amena Management Limited
Shareholder NZBN: 9429030379480
Company Number: 4224098

Ultimate Holding Company

11 Apr 2021
Effective Date
Afba Pty Ltd
Name
Company
Type
608569777
Ultimate Holding Company Number
AU
Country of origin
Suite 111/365-377 Kent St,
Sydney, Nsw 2000
Australia
Address
Directors

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

Nearby companies

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

Similar companies

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