Shortcuts

Af Investments Limited

Type: NZ Limited Company (Ltd)
9429039379306
NZBN
416756
Company Number
Registered
Company Status
Current address
78 Springs Road
East Tamaki
Auckland 2013
New Zealand
Physical & registered & service address used since 13 Jun 2017
Po Box 58546
Botany
Auckland 2163
New Zealand
Postal address used since 03 Mar 2021
78 Springs Road
East Tamaki
Auckland 2013
New Zealand
Office & delivery address used since 03 Mar 2021

Af Investments Limited was started on 23 Dec 1988 and issued an NZBN of 9429039379306. The registered LTD company has been run by 15 directors: Andrew Peter Cooke - an active director whose contract began on 11 Jul 2013,
Daniel Witten-Hannah - an active director whose contract began on 11 Jul 2013,
Michael John Boersen - an active director whose contract began on 04 Mar 2021,
Graham Raymond Judge - an inactive director whose contract began on 28 Mar 2018 and was terminated on 04 Mar 2021,
Stuart Bruce Broadhurst - an inactive director whose contract began on 11 Dec 2009 and was terminated on 31 Dec 2019.
According to our information (last updated on 02 Apr 2024), the company filed 1 address: Po Box 58546, Botany, Auckland, 2163 (category: postal, office).
Up to 13 Jun 2017, Af Investments Limited had been using Head Office, 78 Springs Road, East Tamaki, Auckland as their physical address.
BizDb identified other names for the company: from 23 Dec 1988 to 19 Jul 2001 they were called Cellnet Paging Services Limited.
A total of 100001000 shares are issued to 1 group (1 sole shareholder). As far as the first group is concerned, 100001000 shares are held by 1 entity, namely:
Fisher & Paykel Appliances Holdings Limited (an entity) located at East Tamaki, Auckland postcode 2013.

Addresses

Principal place of activity

78 Springs Road, East Tamaki, Auckland, 2013 New Zealand


Previous addresses

Address #1: Head Office, 78 Springs Road, East Tamaki, Auckland New Zealand

Physical address used from 20 Dec 1996 to 13 Jun 2017

Address #2: Head Office, 78 Springs Rd, East Tamaki, Auckland New Zealand

Registered address used from 20 Dec 1996 to 13 Jun 2017

Contact info
64 9 2730600
26 Mar 2019 Phone
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 100001000

Annual return filing month: March

Annual return last filed: 13 Mar 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 100001000
Entity (NZ Limited Company) Fisher & Paykel Appliances Holdings Limited
Shareholder NZBN: 9429039788498
East Tamaki
Auckland
2013
New Zealand

Ultimate Holding Company

21 Jul 1991
Effective Date
Haier Group Corporation
Name
Corporation
Type
91524515
Ultimate Holding Company Number
CN
Country of origin
Directors

Andrew Peter Cooke - Director

Appointment date: 11 Jul 2013

Address: Shamrock Park, Auckland, 2016 New Zealand

Address used since 11 Jul 2013


Daniel Witten-hannah - Director

Appointment date: 11 Jul 2013

Address: Westmere, Auckland, 1022 New Zealand

Address used since 11 Jul 2013


Michael John Boersen - Director

Appointment date: 04 Mar 2021

Address: St Heliers, Auckland, 1071 New Zealand

Address used since 04 Mar 2021


Graham Raymond Judge - Director (Inactive)

Appointment date: 28 Mar 2018

Termination date: 04 Mar 2021

Address: Torbay, Auckland, 0630 New Zealand

Address used since 28 Mar 2018


Stuart Bruce Broadhurst - Director (Inactive)

Appointment date: 11 Dec 2009

Termination date: 31 Dec 2019

Address: St Heliers, Auckland 1071, New Zealand

Address used since 11 Dec 2009


Laurence Andrew Mawhinney - Director (Inactive)

Appointment date: 11 Jul 2013

Termination date: 28 Mar 2018

Address: Ponsonby, Auckland, 1011 New Zealand

Address used since 01 Nov 2014


Matthew James Orr - Director (Inactive)

Appointment date: 24 Aug 2017

Termination date: 28 Mar 2018

Address: Mount Eden, Auckland, 1024 New Zealand

Address used since 24 Aug 2017


Matthew James Orr - Director (Inactive)

Appointment date: 02 Jul 2014

Termination date: 24 Aug 2017

Address: Mount Eden, Auckland, 1024 New Zealand

Address used since 02 Jul 2014


David Alexander Sullivan - Director (Inactive)

Appointment date: 23 Aug 2012

Termination date: 11 Apr 2016

Address: Narrow Neck, Auckland, 0624 New Zealand

Address used since 15 Aug 2013


Mark David Richardson - Director (Inactive)

Appointment date: 04 Dec 2001

Termination date: 23 Jul 2013

Address: Half Moon Bay, Auckland, 2012 New Zealand

Address used since 04 Dec 2001


Gary Albert Paykel - Director (Inactive)

Appointment date: 17 Dec 1990

Termination date: 23 Aug 2012

Address: Remuera, Auckland 1050,

Address used since 27 May 2010


William Lindsay Gillanders - Director (Inactive)

Appointment date: 10 Dec 1996

Termination date: 23 Aug 2010

Address: Howick, Auckland,

Address used since 10 Dec 1996


John Herbert Bongard - Director (Inactive)

Appointment date: 04 Dec 2001

Termination date: 30 Sep 2009

Address: Conifer Grove, Takanini, Auckland, 2112 New Zealand

Address used since 04 Dec 2001


David Brian Henry - Director (Inactive)

Appointment date: 17 Dec 1990

Termination date: 04 Dec 2001

Address: Bucklands Beach, Auckland,

Address used since 17 Dec 1990


John Julian Aubrey Williams - Director (Inactive)

Appointment date: 10 Dec 1996

Termination date: 04 Dec 2001

Address: R D 1, Papatoetoe,

Address used since 10 Dec 1996