Shortcuts

Afd Limited

Type: NZ Limited Company (Ltd)
9429034820896
NZBN
1623620
Company Number
Removed
Company Status
Current address
C/-lay Associates Ltd
66 High Street
Leeston
Other (Address For Share Register) & records & shareregister address (Address For Share Register) used since 07 Aug 2006
Level 3, 6 Show Place
Addington
Christchurch 8024
New Zealand
Registered & physical & service address used since 28 Apr 2021

Afd Limited, a removed company, was launched on 22 Apr 2005. 9429034820896 is the NZ business number it was issued. The company has been supervised by 3 directors: Stephen James Greening - an active director whose contract started on 04 Mar 2010,
Leigh Suzanne Greening - an inactive director whose contract started on 11 May 2009 and was terminated on 04 Mar 2010,
Stephen James Greening - an inactive director whose contract started on 22 Apr 2005 and was terminated on 11 May 2009.
Updated on 22 Dec 2023, our database contains detailed information about 1 address: Level 3, 6 Show Place, Addington, Christchurch, 8024 (type: registered, physical).
Afd Limited had been using 119 Blenheim Road, Riccarton, Christchurch as their physical address until 28 Apr 2021.
Previous names for the company, as we established at BizDb, included: from 22 Apr 2005 to 08 Feb 2006 they were called Ardent Finance Limited.
A total of 100 shares are issued to 3 shareholders (2 groups). The first group consists of 99 shares (99 per cent) held by 2 entities. Next we have the second group which consists of 1 shareholder in control of 1 share (1 per cent).

Addresses

Previous addresses

Address #1: 119 Blenheim Road, Riccarton, Christchurch, 8041 New Zealand

Physical & registered address used from 28 Jun 2019 to 28 Apr 2021

Address #2: 119 Blenheim Road, Riccarton, Christchurch, 8041 New Zealand

Physical & registered address used from 11 Dec 2014 to 28 Jun 2019

Address #3: C/-lay Associates Ltd, 66 High Street, Leeston New Zealand

Physical & registered address used from 14 Aug 2006 to 11 Dec 2014

Address #4: 30 Harbour View Terrace, Cass Bay

Physical & registered address used from 22 Apr 2005 to 14 Aug 2006

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: May

Annual return last filed: 09 May 2022

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 99
Individual Greening, Stephen James Redcliffs
Christchurch
8081
New Zealand
Entity (NZ Limited Company) K & A Trustees Limited
Shareholder NZBN: 9429037400583
Christchurch Central
Christchurch
8013
New Zealand
Shares Allocation #2 Number of Shares: 1
Individual Greening, Stephen James Redcliffs
Christchurch
8081
New Zealand
Directors

Stephen James Greening - Director

Appointment date: 04 Mar 2010

Address: Redcliffs, Christchurch, 8081 New Zealand

Address used since 19 May 2016


Leigh Suzanne Greening - Director (Inactive)

Appointment date: 11 May 2009

Termination date: 04 Mar 2010

Address: Sumner, Christchurch, 8081 New Zealand

Address used since 11 May 2009


Stephen James Greening - Director (Inactive)

Appointment date: 22 Apr 2005

Termination date: 11 May 2009

Address: Sumner, Christchurch, 8081 New Zealand

Address used since 01 May 2009

Nearby companies

Currie Property Holdings Limited
119 Blenheim Road

W P Contracting Limited
119 Blenheim Road

Adw Painting And Decorating Limited
119 Blenheim Road

K.r Builders Limited
119 Blenheim Road Riccarton

Cage Project Management Limited
119 Blenheim Road

Darth Properties Limited
119 Blenheim Road