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).
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
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 | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Other (Other) | Avc Title New Zealand Limited | 30 Sep 2011 - |
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
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
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