Shortcuts

Avtech Avionics Limited

Type: NZ Limited Company (Ltd)
9429038224263
NZBN
829316
Company Number
Registered
Company Status
Current address
285 Hardy Street
Nelson
Nelson 7010
New Zealand
Physical & service address used since 06 Jan 2021
134 Bridge Street
Nelson
Nelson 7010
New Zealand
Registered address used since 09 Jun 2023
61 Mount Street
Nelson
Nelson 7010
New Zealand
Registered & service address used since 20 Jun 2023

Avtech Avionics Limited, a registered company, was started on 30 Sep 1996. 9429038224263 is the NZBN it was issued. The company has been supervised by 2 directors: Stephen John Webster - an active director whose contract started on 30 Sep 1996,
Emma Rose Webster - an inactive director whose contract started on 16 Jun 1998 and was terminated on 12 Jan 2007.
Last updated on 10 Mar 2024, our database contains detailed information about 1 address: 61 Mount Street, Nelson, Nelson, 7010 (types include: registered, service).
Avtech Avionics Limited had been using 285 Hardy Street, Nelson, Nelson as their registered address until 09 Jun 2023.
A total of 100 shares are allotted to 2 shareholders (2 groups). The first group is comprised of 1 share (1%) held by 1 entity. Next we have the second group which consists of 1 shareholder in control of 99 shares (99%).

Addresses

Previous addresses

Address #1: 285 Hardy Street, Nelson, Nelson, 7010 New Zealand

Registered address used from 06 Jan 2021 to 09 Jun 2023

Address #2: 222 High Street, Motueka, 7120 New Zealand

Registered & physical address used from 09 Jul 2019 to 06 Jan 2021

Address #3: 222 High Street, Motueka New Zealand

Physical & registered address used from 07 Jul 2009 to 09 Jul 2019

Address #4: Richards Woodhouse, 105 Trafalgar Street, Nelson

Registered & physical address used from 18 Apr 2004 to 07 Jul 2009

Address #5: Richards Woodhouse, Clearmount House, 9 Buxton Square, Nelson

Physical address used from 09 May 2001 to 18 Apr 2004

Address #6: 23 Victoria Avenue, Palmerston North

Registered address used from 09 May 2001 to 18 Apr 2004

Address #7: 23 Victoria Ave, Palmerston North

Physical address used from 09 May 2001 to 09 May 2001

Address #8: Coulters Line, R D 7, Fielding

Registered address used from 11 Apr 2000 to 09 May 2001

Address #9: 23 Victoria Ave, P O Box 1233, Palmerston North

Physical address used from 01 Jul 1998 to 09 May 2001

Address #10: Darryl Pinny, Level 10, State Insurance Building, Rangitikei Street, Palmerston North

Physical address used from 26 Jun 1998 to 01 Jul 1998

Address #11: Offices Of Darryl Pinny, Level 10, State Insurance Building, Rangitekei Street, Palmerston North

Registered address used from 19 Apr 1998 to 11 Apr 2000

Address #12: Coulters Line, R D 7, Fielding

Registered address used from 10 Jul 1997 to 19 Apr 1998

Address #13: Coulters Line, R D 7, Fielding

Physical address used from 10 Jul 1997 to 26 Jun 1998

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: June

Annual return last filed: 11 Jun 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 1
Individual Webster, Carol Nelson South
Nelson
7010
New Zealand
Shares Allocation #2 Number of Shares: 99
Individual Webster, Stephen John Nelson South
Nelson
7010
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Webster, Emma Rose Mahana
R D 1, Upper Moutere
Directors

Stephen John Webster - Director

Appointment date: 30 Sep 1996

Address: Nelson South, Nelson, 7010 New Zealand

Address used since 01 Jun 2020

Address: Rd 1, Nelson, 7071 New Zealand

Address used since 13 Dec 2010

Address: Nelson South, Nelson, 7010 New Zealand

Address used since 14 Jun 2018


Emma Rose Webster - Director (Inactive)

Appointment date: 16 Jun 1998

Termination date: 12 Jan 2007

Address: Mahana, Rd1, Upper Moutere,

Address used since 16 Jun 1998

Nearby companies