Afos Limited was incorporated on 11 Nov 2005 and issued an NZ business identifier of 9429034464977. The registered LTD company has been supervised by 2 directors: Ann Rosemary Sharpe - an active director whose contract started on 11 Nov 2005,
Richard Bruce Sharpe - an active director whose contract started on 11 Nov 2005.
As stated in our data (last updated on 28 Mar 2024), the company filed 1 address: Suite 1, 9 Diversey Lane, Wiri, Auckland, 2025 (type: physical, registered).
Until 16 Nov 2016, Afos Limited had been using 52 Cryers Road, East Tamaki, Auckland as their registered address.
A total of 1000 shares are issued to 5 groups (8 shareholders in total). In the first group, 1 share is held by 1 entity, namely:
Sharpe, Richard Bruce (an individual) located at Orakei, Auckland postcode 1071.
Then there is a group that consists of 2 shareholders, holds 49.8 per cent shares (exactly 498 shares) and includes
Neilsons Trustee Limited - located at Penrose, Auckland,
Sharpe, Ann Rosemary - located at Epsom, Auckland.
The next share allotment (498 shares, 49.8%) belongs to 3 entities, namely:
Sergeeva, Tatiana, located at Orakei, Auckland (an individual),
Sharpe, Richard Bruce, located at Orakei, Auckland (an individual),
Neilsons Trustee (2012) Limited, located at Penrose, Auckland (an entity).
Previous addresses
Address: 52 Cryers Road, East Tamaki, Auckland, 2013 New Zealand
Registered & physical address used from 20 Dec 2011 to 16 Nov 2016
Address: Whk, Level 6, 51-53 Shortland Street, Auckland 1010 New Zealand
Registered & physical address used from 02 Dec 2009 to 20 Dec 2011
Address: Whk Gosling Chapman, Level 6, 51-53 Shortland Street, Auckland
Registered & physical address used from 10 Nov 2008 to 02 Dec 2009
Address: Whk Gosling Chapman, A Division Of Whk, (nz) Ltd, Level 6, Whk Gosling, Chapman Tower, 51-53 Shortland Str, Auck
Registered & physical address used from 09 Nov 2006 to 10 Nov 2008
Address: 116 State Highway 16, Whenuapai, Auckland
Physical & registered address used from 11 Nov 2005 to 09 Nov 2006
Basic Financial info
Total number of Shares: 1000
Annual return filing month: October
Annual return last filed: 10 Nov 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 1 | |||
Individual | Sharpe, Richard Bruce |
Orakei Auckland 1071 New Zealand |
11 Nov 2005 - |
Shares Allocation #2 Number of Shares: 498 | |||
Entity (NZ Limited Company) | Neilsons Trustee Limited Shareholder NZBN: 9429031407601 |
Penrose Auckland 1061 New Zealand |
05 Sep 2012 - |
Individual | Sharpe, Ann Rosemary |
Epsom Auckland New Zealand |
11 Nov 2005 - |
Shares Allocation #3 Number of Shares: 498 | |||
Individual | Sergeeva, Tatiana |
Orakei Auckland 1071 New Zealand |
11 Nov 2005 - |
Individual | Sharpe, Richard Bruce |
Orakei Auckland 1071 New Zealand |
11 Nov 2005 - |
Entity (NZ Limited Company) | Neilsons Trustee (2012) Limited Shareholder NZBN: 9429030812932 |
Penrose Auckland 1061 New Zealand |
05 Sep 2012 - |
Shares Allocation #4 Number of Shares: 2 | |||
Individual | Sharpe, Ann Rosemary |
Epsom Auckland New Zealand |
11 Nov 2005 - |
Shares Allocation #5 Number of Shares: 1 | |||
Individual | Sergeeva, Tatiana |
Orakei Auckland 1071 New Zealand |
11 Nov 2005 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Clive Jackson Trustee Limited Shareholder NZBN: 9429037220563 Company Number: 1043773 |
11 Nov 2005 - 05 Sep 2012 | |
Entity | Clive Jackson Trustee Limited Shareholder NZBN: 9429037220563 Company Number: 1043773 |
11 Nov 2005 - 05 Sep 2012 |
Ann Rosemary Sharpe - Director
Appointment date: 11 Nov 2005
Address: Epsom, Auckland 1023, 1023 New Zealand
Address used since 01 Oct 2015
Richard Bruce Sharpe - Director
Appointment date: 11 Nov 2005
Address: Orakei, Auckland, 1071 New Zealand
Address used since 01 Sep 2023
Address: Orakei, Auckland, 1071 New Zealand
Address used since 12 Nov 2014
Minishifts Limited
23 Noel Burnside Road
Martin-brower New Zealand
12 Golden Arches Place
Legese Limited
26 Noel Burnside Road
Home Center Nz Limited
18 Noel Burnside Road Manukau
Immigration Solutions Nz Limited
1 Burrell Avenue
Speedy Freight & Logistics Limited
310 Puhinui Road