Shortcuts

Avondale Health Centre Limited

Type: NZ Limited Company (Ltd)
9429037884772
NZBN
900329
Company Number
Registered
Company Status
Current address
39 Layard Street
Avondale
Auckland 1026
New Zealand
Service & physical address used since 07 Apr 2015
Unit 5a / 77 The Strand
Parnell
Auckland 1010
New Zealand
Registered address used since 26 Oct 2017

Avondale Health Centre Limited, a registered company, was started on 31 Mar 1998. 9429037884772 is the NZ business number it was issued. This company has been managed by 5 directors: Antony Graeme Svensen - an active director whose contract began on 31 Mar 1998,
Carolyn Joy Sutton - an active director whose contract began on 11 May 1998,
Elizabeth Helen Mcleay - an active director whose contract began on 01 Apr 2015,
David Michael Hoadley - an inactive director whose contract began on 31 Mar 1998 and was terminated on 31 Mar 2015,
Siobhan Rebecca Latham - an inactive director whose contract began on 01 Apr 2007 and was terminated on 09 Jul 2013.
Updated on 07 Apr 2024, our data contains detailed information about 1 address: Unit 5A / 77 The Strand, Parnell, Auckland, 1010 (types include: registered, physical).
Avondale Health Centre Limited had been using L4, 152 Fanshawe Street, Auckland as their registered address up until 26 Oct 2017.
A total of 150 shares are allotted to 7 shareholders (4 groups). The first group is comprised of 49 shares (32.67%) held by 1 entity. Next there is the second group which consists of 3 shareholders in control of 49 shares (32.67%). Finally we have the next share allotment (49 shares 32.67%) made up of 2 entities.

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: 202 Ponsonby Road, Ponsonby, Auckland, 1011 New Zealand

Registered address used from 25 Mar 2011 to 10 Feb 2015

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

Registered address used from 21 Dec 2004 to 25 Mar 2011

Address #5: 39 Layard Street, Avondale, Auckland West

Registered address used from 15 Dec 2004 to 21 Dec 2004

Address #6: Kumeu Professional Centre, Cnr Access Road/shamrock Drive, Kumeu

Registered address used from 12 Apr 2000 to 15 Dec 2004

Address #7: 39 Layard Street, Avondale New Zealand

Physical address used from 01 Apr 1998 to 07 Apr 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: 49
Individual Svensen, Elizabeth Linda Orakei
Auckland
1071
New Zealand
Shares Allocation #2 Number of Shares: 49
Individual Sutton, Carolyn Joy Mount Eden
Auckland
1024
New Zealand
Individual Sutton, Kenneth Alexander Mount Eden
Auckland
1024
New Zealand
Individual Middleton, Garth Crawford Mount Eden
Auckland
1024
New Zealand
Shares Allocation #3 Number of Shares: 49
Entity (NZ Limited Company) Mcleay Hayes Trustees Limited
Shareholder NZBN: 9429030637566
Kingsland
Auckland
1024
New Zealand
Individual Hayes, Julian Lionel Grafton
Auckland
1023
New Zealand
Shares Allocation #6 Number of Shares: 1
Individual Sutton, Carolyn Joy Mount Eden
Auckland
1024
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Svensen, Antony Graeme Orakei
Auckland
1071
New Zealand
Individual Hoadley, David Michael Epsom
Auckland
1023
New Zealand
Individual Hoadley, David Michael Epsom
Auckland
1023
New Zealand
Individual Sutton, Ken Mount Eden
Auckland
1024
New Zealand
Individual Latham, June Onehunga
Auckland
1061
New Zealand
Individual Svensen, Antony Graeme Orakei
Auckland
1071
New Zealand
Individual Svensen, Antony Graeme Remuera
Auckland
1050
New Zealand
Individual Mcleay, Elizabeth Helen Grafton
Auckland
1023
New Zealand
Individual Mcleay, Elizabeth Helen Grafton
Auckland
1023
New Zealand
Individual Hoadley, Judith Helen Epsom
Auckland
1023
New Zealand
Individual Sutton, Kenneth Mount Eden
Auckland
1024
New Zealand
Individual Mcleay, Elizabeth Helen Grafton
Auckland
1023
New Zealand
Individual Svensen, Antony Graeme Remuera
Auckland
1050
New Zealand
Individual Mcleay, Elizabeth Helen Grafton
Auckland
1023
New Zealand
Individual Sutton, Carolyn Joy Mount Eden
Auckland
1024
New Zealand
Individual Bryan, David Robert Remuera
Auckland
1050
New Zealand
Individual Fane, Henry Sani Onehunga
Auckland
1061
New Zealand
Individual Stone, Bruce Onehunga
Auckland
1061
New Zealand
Individual Rogers, Angus John Brockway Meadowbank
Auckland
1072
New Zealand
Individual Middleton, Garth Mount Eden
Auckland
1024
New Zealand
Individual Latham, Siobhan Rebecca Onehunga
Auckland
1061
New Zealand
Individual Bryan, David Robert Remuera
Auckland
1050
New Zealand
Directors

Antony Graeme Svensen - Director

Appointment date: 31 Mar 1998

Address: Orakei, Auckland, 1071 New Zealand

Address used since 02 Aug 2021

Address: Remuera, Auckland, 1050 New Zealand

Address used since 24 Mar 2010


Carolyn Joy Sutton - Director

Appointment date: 11 May 1998

Address: Mount Eden, Auckland, 1024 New Zealand

Address used since 15 Jul 2013


Elizabeth Helen Mcleay - Director

Appointment date: 01 Apr 2015

Address: Grafton, Auckland, 1023 New Zealand

Address used since 04 Mar 2016


David Michael Hoadley - Director (Inactive)

Appointment date: 31 Mar 1998

Termination date: 31 Mar 2015

Address: Epsom, 1023 New Zealand

Address used since 31 Mar 1998


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

Avondale Health Properties Limited
Unit 5a / 77 The Strand

Trustee 702-3141 Limited
3b/77 The Strand

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