Avw Limited, a registered company, was incorporated on 19 Apr 1985. 9429039857910 is the New Zealand Business Number it was issued. The company has been supervised by 3 directors: Murray Dickson Hunt - an active director whose contract began on 21 May 1991,
Linda Dianne Hunt - an active director whose contract began on 21 May 1991,
Lloyd William Freeman - an active director whose contract began on 24 Jun 2020.
Updated on 21 Apr 2024, the BizDb database contains detailed information about 1 address: 7 Ra Ora Drive, East Tamaki, Auckland, 2013 (type: delivery, postal).
Avw Limited had been using Staples Rodway, Bnz Building - Level 4, 354 Victoria Street, Hamilton as their physical address until 20 Oct 2015.
More names for this company, as we managed to find at BizDb, included: from 19 Mar 2004 to 29 Mar 2012 they were called Pier5 Holdings Limited, from 19 Apr 1985 to 19 Mar 2004 they were called Hunt's Audio and Video Services Limited.
One entity controls all company shares (exactly 99800 shares) - Manor Finance Limited - located at 2013, East Tamaki, Auckland.
Principal place of activity
7 Raora Drive, East Tamaki, Auckland, 2013 New Zealand
Previous addresses
Address #1: Staples Rodway, Bnz Building - Level 4, 354 Victoria Street, Hamilton, 3240 New Zealand
Physical & registered address used from 02 Feb 2012 to 20 Oct 2015
Address #2: Staples Rodway, Cnr Victoria And London Streets, Wel Energy Building 5th Floor, Hamilton New Zealand
Physical address used from 08 Jun 2000 to 02 Feb 2012
Address #3: Ernst & Young, Cnr Victoria And London Streets, Wel Energy Building 5th Floor, Hamilton
Physical address used from 08 Jun 2000 to 08 Jun 2000
Address #4: Ernst And Young, Fifth Floor, Corner, Victoria And London Streets, Hamilton
Registered address used from 08 Jun 2000 to 08 Jun 2000
Address #5: Staples Rodway, Fifth Floor, Corner, Victoria And London Streets, Hamilton New Zealand
Registered address used from 08 Jun 2000 to 02 Feb 2012
Address #6: Ernst & Young, Cnr Victoria And London Streets, Wel Energy Building 4th Floor, Hamilton
Physical address used from 06 May 1999 to 08 Jun 2000
Address #7: Ernst And Whinney House, Fifth Floor, Corner Victoria And London Streets, Hamilton
Registered address used from 11 May 1994 to 08 Jun 2000
Address #8: Ernst & Whinney House, Fifth Floor, Corner Victoria & London Streets, Hamilton
Registered address used from 03 May 1994 to 11 May 1994
Basic Financial info
Total number of Shares: 100000
Annual return filing month: April
Annual return last filed: 08 Apr 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 99800 | |||
Entity (NZ Limited Company) | Manor Finance Limited Shareholder NZBN: 9429039041746 |
East Tamaki Auckland 2013 New Zealand |
19 Jun 2014 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Hunt, Murray Dickson |
East Tamaki Auckland 2013 New Zealand |
19 Apr 1985 - 19 Jun 2014 |
Individual | Lumsden, Grant Alexander |
East Tamaki Auckland |
27 May 2004 - 27 May 2004 |
Individual | Hunt, Linda Diane |
East Tamaki Auckland 2013 New Zealand |
19 Apr 1985 - 19 Jun 2014 |
Murray Dickson Hunt - Director
Appointment date: 21 May 1991
Address: East Tamaki, Auckland, 2013 New Zealand
Address used since 28 Apr 2015
Linda Dianne Hunt - Director
Appointment date: 21 May 1991
Address: East Tamaki, Auckland, 2013 New Zealand
Address used since 28 Apr 2015
Lloyd William Freeman - Director
Appointment date: 24 Jun 2020
Address: Howick, Auckland, 2014 New Zealand
Address used since 16 Jun 2022
Address: Bucklands Beach, Auckland, 2014 New Zealand
Address used since 24 Jun 2020
Manor Finance Limited
7 Ra Ora Drive
Home Vision International Limited
1 Analie Place,
Jl Carr Trustee Limited
6 Ra Ora Drive
Analie Properties Limited
3 Analie Place
Heirloom International Limited
3 Analie Place
Crc Industries New Zealand
10 Highbrook Drive, East Tamaki,