We Love Avocado Limited was incorporated on 29 Nov 1999 and issued a New Zealand Business Number of 9429037418816. This registered LTD company has been run by 3 directors: Cornelius Willem Keiser - an active director whose contract began on 29 Nov 1999,
Eleanor Beatrice Keiser - an active director whose contract began on 06 Apr 2017,
Richard Thomas Salisbury - an inactive director whose contract began on 29 Nov 1999 and was terminated on 29 Nov 1999.
According to our data (updated on 12 Apr 2024), this company registered 1 address: 150 Grantham Street, Hamilton Central, Hamilton, 3204 (types include: physical, registered).
Up to 17 Dec 2018, We Love Avocado Limited had been using Flat 1, 4A Mill Lane, Whitiora, Hamilton as their registered address.
BizDb found old names for this company: from 30 Apr 2003 to 22 Apr 2015 they were called Neil Keiser Architecture Limited, from 01 Dec 1999 to 30 Apr 2003 they were called Neil Keiser Designers Limited and from 29 Nov 1999 to 01 Dec 1999 they were called Neil Keiser Designs Limited.
A total of 1000 shares are allocated to 2 groups (2 shareholders in total). When considering the first group, 900 shares are held by 1 entity, namely:
Keiser, Cornelius Willem (an individual) located at Rd 2, Katikati postcode 3178.
Another group consists of 1 shareholder, holds 5 per cent shares (exactly 50 shares) and includes
Keiser, Cornelius Willem - located at Rd 2, Katikati.
Previous addresses
Address #1: Flat 1, 4a Mill Lane, Whitiora, Hamilton, 3200 New Zealand
Registered address used from 17 Jul 2018 to 17 Dec 2018
Address #2: Flat 1, 4a Mill Lane, Whitiora, Hamilton, 3200 New Zealand
Physical address used from 08 Oct 2012 to 17 Dec 2018
Address #3: Flat 1, 4a Mill Lane, Whitiora, Hamilton, 3200 New Zealand
Registered address used from 08 Oct 2012 to 17 Jul 2018
Address #4: Matley Financial Services Ltd, 758a Horotiu Road, Rd 8 Hamilton 3288 New Zealand
Registered & physical address used from 22 Jul 2009 to 08 Oct 2012
Address #5: 758a Horotiu Rd, Rd 8 Hamilton 3288
Registered address used from 22 Jul 2009 to 22 Jul 2009
Address #6: Matley Financial Services, 296b Vaile Road, Rd 4, Hamilton
Registered & physical address used from 11 Jun 2007 to 22 Jul 2009
Address #7: 89 Market Street, Te Awamutu
Physical & registered address used from 13 Jun 2006 to 11 Jun 2007
Address #8: 2/213 Alexandra Street, United Arcade, Te Awamutu
Physical & registered address used from 08 Jun 2005 to 13 Jun 2006
Address #9: Garty Honiss, Chartered Accountants, 189 Collingwood Street, Hamilton
Physical address used from 30 Jun 2001 to 30 Jun 2001
Address #10: Garty Honiss, Chartered Accountants, 189 Collingwood Street, Hamilton
Registered address used from 30 Jun 2001 to 08 Jun 2005
Address #11: Kpmg, Charted Accountants, 11th Floor Kpmg Centre, 85 Alexandra Street, Hamilton
Physical address used from 30 Jun 2001 to 08 Jun 2005
Address #12: Garty Honiss, Chartered Accountants, 189 Collingwood Street, Hamilton
Registered address used from 12 Apr 2000 to 30 Jun 2001
Basic Financial info
Total number of Shares: 1000
Annual return filing month: April
Annual return last filed: 29 Apr 2021
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 900 | |||
Individual | Keiser, Cornelius Willem |
Rd 2 Katikati 3178 New Zealand |
29 Nov 1999 - |
Shares Allocation #2 Number of Shares: 50 | |||
Individual | Keiser, Cornelius Willem |
Rd 2 Katikati 3178 New Zealand |
29 Nov 1999 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Keiser, Eleanor Beatrice |
Cambridge New Zealand |
29 Nov 1999 - 27 Apr 2011 |
Individual | Keiser, Eleanor Beatrice |
Cambridge New Zealand |
29 Nov 1999 - 27 Apr 2011 |
Individual | Keiser, Eleanor Beatrice |
Rd 2 Katikati 3178 New Zealand |
29 Nov 1999 - 27 Apr 2011 |
Individual | Keiser, Cornelius William |
Cambridge |
29 Nov 1999 - 27 Apr 2011 |
Cornelius Willem Keiser - Director
Appointment date: 29 Nov 1999
Address: Rd 2, Katikati, 3178 New Zealand
Address used since 06 May 2016
Eleanor Beatrice Keiser - Director
Appointment date: 06 Apr 2017
Address: Rd 2, Katikati, 3178 New Zealand
Address used since 06 Apr 2017
Richard Thomas Salisbury - Director (Inactive)
Appointment date: 29 Nov 1999
Termination date: 29 Nov 1999
Address: Hamilton,
Address used since 29 Nov 1999
Silver Fox Engineering Limited
Flat 1, 4a Mill Lane
South Waikato Community Animal Trust
4a Mill Lane
Community Support Association
25b Abbotsford Street
Sneha Bali Limited
Flat 2, 1171 Victoria Street
Fanfeiya International Limited
174 Ulster Street
Mtm Geo Limited
1150 Victoria Street