Shortcuts

Afam Investments Limited

Type: NZ Limited Company (Ltd)
9429039312945
NZBN
437259
Company Number
Registered
Company Status
L671160
Industry classification code
Rental Of Residential Property
Industry classification description
Current address
62 Norton Park Avenue
Fairfield
Lower Hutt 5011
New Zealand
Physical & registered & service address used since 19 Aug 2009
62 Norton Park Avenue
Fairfield
Lower Hutt 5011
New Zealand
Postal & office & delivery address used since 03 Sep 2019

Afam Investments Limited, a registered company, was registered on 15 Jun 1989. 9429039312945 is the NZBN it was issued. "Rental of residential property" (business classification L671160) is how the company is classified. The company has been run by 5 directors: Dorothy Anne Gray - an active director whose contract began on 15 Jun 1989,
Alister Franklin Gray - an inactive director whose contract began on 15 Jun 1989 and was terminated on 30 Sep 2003,
Deborah Alexandria Mcmillan - an inactive director whose contract began on 15 Jun 1989 and was terminated on 19 Nov 2001,
Graham Ngaio Mcmillan - an inactive director whose contract began on 15 Jun 1989 and was terminated on 19 Nov 2001,
Paul Alexander Gray - an inactive director whose contract began on 15 Jun 1989 and was terminated on 29 Aug 2000.
Last updated on 18 Feb 2024, our data contains detailed information about 1 address: 62 Norton Park Avenue, Fairfield, Lower Hutt, 5011 (category: postal, office).
Afam Investments Limited had been using 62 Norton Park Avenue, Lower Hutt as their registered address up to 19 Aug 2009.
A single entity controls all company shares (exactly 10000 shares) - Gray, Dorothy Anne - located at 5011, Fairfield, Lower Hutt.

Addresses

Principal place of activity

62 Norton Park Avenue, Fairfield, Lower Hutt, 5011 New Zealand


Previous addresses

Address #1: 62 Norton Park Avenue, Lower Hutt

Registered & physical address used from 21 Nov 2003 to 19 Aug 2009

Address #2: 16 Willoughby Street, Lower Hutt

Registered & physical address used from 13 Mar 2003 to 21 Nov 2003

Address #3: Paul Barnett Limited 803 High Street, Lower Hutt

Physical address used from 11 Sep 2000 to 11 Sep 2000

Address #4: Paul Barnett Limited, 803 High St, Lower Hutt

Physical address used from 11 Sep 2000 to 13 Mar 2003

Address #5: C/- Odlin & Mcgrath, 3rd Floor, Queensgate Tower, 45 Knights Road, Lower Hutt

Physical address used from 30 Nov 1999 to 11 Sep 2000

Address #6: C/- Odlin & Mcgrath, 3rd Floor, Queensgate Tower, 45 Knights Road, Lower Hutt

Registered address used from 30 Nov 1999 to 13 Mar 2003

Address #7: C/- Odlin & Mcgrath, 3rd Floor, 45 Knights Road, Lower Hutt

Registered address used from 09 Sep 1998 to 30 Nov 1999

Address #8: C/- Odlin & Mcgrath, 3rd Floor, 45 Knights Road, Lower Hutt

Physical address used from 01 Jul 1997 to 30 Nov 1999

Address #9: C/- Odlin & Mcgrath, Chartered Accountants, 60 Queens Drive, Lower Hutt

Registered address used from 21 Jul 1992 to 09 Sep 1998

Contact info
64 4 5677839
04 Sep 2018 Phone
geoff_lynne.armstrong@xtra.co.nz
03 Sep 2019 nzbn-reserved-invoice-email-address-purpose
geoff_lynne.armstrong@xtra.co.nz
04 Sep 2018 Email
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 10000

Annual return filing month: September

Annual return last filed: 04 Sep 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 10000
Director Gray, Dorothy Anne Fairfield
Lower Hutt
5011
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Other Dorothy Anne Gray Lower Hutt

New Zealand
Individual Gray, Dorothy Anne Lower Hutt
Other Independent Trust Company (2005) Ltd Lower Hutt

New Zealand
Other Geoffrey Beresford Armstrong Lower Hutt

New Zealand
Individual Gray, Estate Of Alister Franklin Lower Hutt
Directors

Dorothy Anne Gray - Director

Appointment date: 15 Jun 1989

Address: Fairfield, Lower Hutt, 5011 New Zealand

Address used since 01 Sep 2015


Alister Franklin Gray - Director (Inactive)

Appointment date: 15 Jun 1989

Termination date: 30 Sep 2003

Address: Lower Hutt,

Address used since 15 Jun 1989


Deborah Alexandria McMillan - Director (Inactive)

Appointment date: 15 Jun 1989

Termination date: 19 Nov 2001

Address: Lower Hutt,

Address used since 15 Jun 1989


Graham Ngaio McMillan - Director (Inactive)

Appointment date: 15 Jun 1989

Termination date: 19 Nov 2001

Address: Lower Hutt,

Address used since 15 Jun 1989


Paul Alexander Gray - Director (Inactive)

Appointment date: 15 Jun 1989

Termination date: 29 Aug 2000

Address: Lower Hutt,

Address used since 15 Jun 1989

Nearby companies
Similar companies

Faultline Properties Limited
28 Rumgay Street

Lucy.soleil Limited
32 Parnell Street

Merf Holdings Limited
96 Norton Park Grove

Powell's Properties Limited
37 Wyndrum Ave

Pressworks Investments Limited
35c Parnell Street

Tivi Limited
9 Woodvale Grove