Shortcuts

We Love Avocado Limited

Type: NZ Limited Company (Ltd)
9429037418816
NZBN
1004566
Company Number
Registered
Company Status
Current address
C/- Neil Keiser
P O Box 1014
Cambridge
Other (Address For Share Register) & shareregister address (Address For Share Register) used since 25 Jun 2001
150 Grantham Street
Hamilton Central
Hamilton 3204
New Zealand
Physical & registered & service address used since 17 Dec 2018

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.

Addresses

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

Financial Data

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
Shares Allocation #1 Number of Shares: 900
Individual Keiser, Cornelius Willem Rd 2
Katikati
3178
New Zealand
Shares Allocation #2 Number of Shares: 50
Individual Keiser, Cornelius Willem Rd 2
Katikati
3178
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Keiser, Eleanor Beatrice Cambridge

New Zealand
Individual Keiser, Eleanor Beatrice Cambridge

New Zealand
Individual Keiser, Eleanor Beatrice Rd 2
Katikati
3178
New Zealand
Individual Keiser, Cornelius William Cambridge
Directors

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

Nearby companies

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