Shortcuts

Avc Title Queenstown Limited

Type: NZ Limited Company (Ltd)
9429030931992
NZBN
3569971
Company Number
Registered
Company Status
L672070
Industry classification code
Time Share Apartment Management Service
Industry classification description
Current address
Level 11
41 Shortland Street
Auckland 1010
New Zealand
Registered & physical & service address used since 11 Jun 2019

Avc Title Queenstown Limited was registered on 30 Sep 2011 and issued an NZ business number of 9429030931992. The registered LTD company has been supervised by 8 directors: Anna R. - an active director whose contract started on 04 Oct 2011,
Veranne W. - an active director whose contract started on 04 Oct 2011,
Vincent Michael Gin - an active director whose contract started on 16 Sep 2021,
Asheel Chandra Bharos - an inactive director whose contract started on 31 May 2021 and was terminated on 16 Sep 2021,
Shun Man Yiu - an inactive director whose contract started on 21 Sep 2020 and was terminated on 31 May 2021.
According to BizDb's database (last updated on 10 Apr 2024), this company filed 1 address: Level 11, 41 Shortland Street, Auckland, 1010 (types include: registered, physical).
Until 11 Jun 2019, Avc Title Queenstown Limited had been using Level 12, 55 Shortland Street, Auckland as their physical address.
A total of 100 shares are issued to 1 group (1 sole shareholder). Avc Title Queenstown Limited was categorised as "Time share apartment management service" (business classification L672070).

Addresses

Previous addresses

Address: Level 12, 55 Shortland Street, Auckland, 1010 New Zealand

Physical & registered address used from 28 Oct 2015 to 11 Jun 2019

Address: 327 Frankton Road, Queenstown, Queenstown, 9300 New Zealand

Physical & registered address used from 30 Sep 2011 to 28 Oct 2015

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: August

Financial report filing month: December

Annual return last filed: 02 Aug 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 100
Other (Other) Avc Title New Zealand Limited
Directors

Anna R. - Director

Appointment date: 04 Oct 2011


Veranne W. - Director

Appointment date: 04 Oct 2011


Vincent Michael Gin - Director

Appointment date: 16 Sep 2021

Address: Sandringham, Auckland, 1025 New Zealand

Address used since 16 Mar 2023

Address: Avonhead, Christchurch, 8042 New Zealand

Address used since 16 Sep 2021


Asheel Chandra Bharos - Director (Inactive)

Appointment date: 31 May 2021

Termination date: 16 Sep 2021

Address: Blockhouse Bay, Auckland, 0600 New Zealand

Address used since 31 May 2021


Shun Man Yiu - Director (Inactive)

Appointment date: 21 Sep 2020

Termination date: 31 May 2021

Address: Ellerslie, Auckland, 1051 New Zealand

Address used since 21 Sep 2020


Asheel Bharos - Director (Inactive)

Appointment date: 13 Jan 2020

Termination date: 21 Sep 2020

Address: New Lynn, Auckland, 0600 New Zealand

Address used since 13 Jan 2020


John Thorman - Director (Inactive)

Appointment date: 21 Sep 2015

Termination date: 13 Jan 2020

Address: Remuera, Auckland, 1050 New Zealand

Address used since 14 Nov 2019

Address: Hauraki, Auckland, 0622 New Zealand

Address used since 22 Jun 2017

Address: Remuera, Auckland, 1050 New Zealand

Address used since 21 Sep 2015


Philip Charles Creagh - Director (Inactive)

Appointment date: 30 Sep 2011

Termination date: 06 Oct 2011

Address: Kohimarama, Auckland, 1071 New Zealand

Address used since 30 Sep 2011

Nearby companies

Marshall Stack Holdings Limited
55 Shortland Street

Penryn Ventures Limited
55 Shortland Street

Heritage Custodians Limited
55 Shortland Street

Waipara Flat Limited
55 Shortland Street

Pacific Channel Nominees Limited
55 Shortland Street

Diasense Limited
55 Shortland Street

Similar companies

Bay Estate Limited
710 Great South Road

Contract Management Services (nz) Limited
39 St Vincent Avenue

Hindu Niwas Limited
2 Enuamanu Road

Home Sweet Home Holdings Limited
Level 6, 71 Symonds Street

Monaco 618 Limited
Flat 2, 7 Havenwood Place

Sanderson Limited
15 Eiger Place