Shortcuts

Avondale Health Properties Limited

Type: NZ Limited Company (Ltd)
9429034893142
NZBN
1610455
Company Number
Registered
Company Status
Current address
39 Layard Street
Avondale
Auckland 1026
New Zealand
Service & physical address used since 10 Feb 2015
Unit 5a / 77 The Strand
Parnell
Auckland 1010
New Zealand
Registered address used since 26 Oct 2017

Avondale Health Properties Limited, a registered company, was started on 23 Mar 2005. 9429034893142 is the New Zealand Business Number it was issued. This company has been run by 4 directors: Antony Graeme Svensen - an active director whose contract started on 23 Mar 2005,
Carolyn Joy Sutton - an active director whose contract started on 23 Mar 2005,
David Michael Hoadley - an active director whose contract started on 23 Mar 2005,
Siobhan Rebecca Latham - an inactive director whose contract started on 01 Apr 2007 and was terminated on 09 Jul 2013.
Last updated on 28 Mar 2024, the BizDb database contains detailed information about 1 address: Unit 5A / 77 The Strand, Parnell, Auckland, 1010 (types include: registered, physical).
Avondale Health Properties Limited had been using L4, 152 Fanshawe Street, Auckland as their registered address up to 26 Oct 2017.
A total of 150 shares are allotted to 6 shareholders (4 groups). The first group is comprised of 29 shares (19.33 per cent) held by 3 entities. Next we have the second group which consists of 1 shareholder in control of 59 shares (39.33 per cent). Finally the third share allocation (59 shares 39.33 per cent) made up of 1 entity.

Addresses

Previous addresses

Address #1: L4, 152 Fanshawe Street, Auckland, 1010 New Zealand

Registered address used from 14 Mar 2016 to 26 Oct 2017

Address #2: Level 4, 152 Fanshawe Street, Auckland, 1010 New Zealand

Registered address used from 10 Feb 2015 to 14 Mar 2016

Address #3: 39 Layard Street, Avondale, Auckland New Zealand

Physical address used from 23 Mar 2005 to 10 Feb 2015

Address #4: C/-johnston Associates, 202 Ponsonby Road, Ponsonby, Auckland New Zealand

Registered address used from 23 Mar 2005 to 10 Feb 2015

Financial Data

Basic Financial info

Total number of Shares: 150

Annual return filing month: March

Annual return last filed: 15 Mar 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 29
Individual Sutton, Kenneth Alexander Mount Eden
Auckland
1024
New Zealand
Director Sutton, Carolyn Joy Mount Eden
Auckland
1024
New Zealand
Individual Middleton, Garth Crawford Mount Eden
Auckland
1024
New Zealand
Shares Allocation #2 Number of Shares: 59
Individual Svensen, Elizabeth Linda Orakei
Auckland
1071
New Zealand
Shares Allocation #4 Number of Shares: 59
Individual Hoadley, Judith Helen Oneroa
Waiheke Island
1081
New Zealand
Shares Allocation #6 Number of Shares: 1
Director Sutton, Carolyn Joy Mount Eden
Auckland
1024
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Svensen, Antony Graeme Remuera
Auckland
1050
New Zealand
Individual Rogers, Angus John Brockway Meadowbank
Auckland
1072
New Zealand
Individual Middleton, Garth Mount Eden
Auckland
1024
New Zealand
Individual Svensen, Antony Graeme Orakei
Auckland
1071
New Zealand
Individual Svensen, Antony Graeme Remuera
Auckland
1050
New Zealand
Individual Hoadley, David Michael Epsom
Auckland
1023
New Zealand
Individual Sutton, Carolyn Mount Eden
Auckland
1024
New Zealand
Individual Latham, Siobhan Rebecca 25 Pleasant Street
Onehunga, Auckland

New Zealand
Individual Sutton, Carolyn Joy Mount Eden
Auckland
1024
New Zealand
Individual Hoadley, David Michael Oneroa
Waiheke Island
1081
New Zealand
Individual Bryan, David Robert Remuera
Auckland
1050
New Zealand
Individual Latham, June Onehunga
Auckland
1061
New Zealand
Individual Stone, Bruce 25 Pleasant Street
Onehunga, Auckland

New Zealand
Individual Svensen, Antony Graeme Remuera
Auckland
1050
New Zealand
Individual Hoadley, David Michael Epsom
Auckland
1023
New Zealand
Individual Bros, Karen 25 Pleasant Street
Onehunga, Auckland

New Zealand
Individual Sutton, Ken Mount Eden
Auckland
1024
New Zealand
Directors

Antony Graeme Svensen - Director

Appointment date: 23 Mar 2005

Address: Orakei, Auckland, 1071 New Zealand

Address used since 02 Aug 2021

Address: Remuera, Auckland, 1050 New Zealand

Address used since 15 Jul 2013


Carolyn Joy Sutton - Director

Appointment date: 23 Mar 2005

Address: Mount Eden, Auckland, 1024 New Zealand

Address used since 15 Jul 2013


David Michael Hoadley - Director

Appointment date: 23 Mar 2005

Address: Oneroa, Waiheke Island, 1081 New Zealand

Address used since 04 Mar 2016


Siobhan Rebecca Latham - Director (Inactive)

Appointment date: 01 Apr 2007

Termination date: 09 Jul 2013

Address: Onehunga, Auckland, 1061 New Zealand

Address used since 01 Apr 2007

Nearby companies

German Imports Limited
10/77 The Strand

Tgv Limited
Unit 4, 77 The Strand

Caluden Trading Limited
5a 77 The Strand

Trustee 702-3141 Limited
3b/77 The Strand

Bird's Eye View Limited
Unit 5a, 77 The Strand

Dentist On Parnell Limited
Unit 7b, 77 The Strand