Avro Enterprises Limited was launched on 13 Dec 1956 and issued an NZ business number of 9429040138343. This registered LTD company has been managed by 4 directors: Diane Ruth Andersen - an active director whose contract started on 27 Oct 1992,
Diane Ruth Trillo - an active director whose contract started on 27 Oct 1992,
Joseph Christian Andersen - an active director whose contract started on 15 Sep 2011,
Kerry Trillo - an inactive director whose contract started on 22 Oct 1991 and was terminated on 19 Jul 2004.
According to BizDb's database (updated on 20 Mar 2024), the company uses 1 address: Level 1, 137 Alexandra Street, Hamilton, 3240 (type: physical, registered).
Until 23 Jan 2017, Avro Enterprises Limited had been using 566A Ruakura Road, Hamilton as their registered address.
BizDb found more names for the company: from 25 Nov 1988 to 08 May 2013 they were called Avro Thoroughbreds Limited, from 13 Dec 1956 to 25 Nov 1988 they were called N.l. Lock Limited.
A total of 500 shares are allotted to 2 groups (2 shareholders in total). In the first group, 250 shares are held by 1 entity, namely:
Trillo, Diane Ruth (an individual) located at Rd 1, Ngaruawahia postcode 3793.
Another group consists of 1 shareholder, holds 50 per cent shares (exactly 250 shares) and includes
Andersen, Joseph Christian - located at Rd 1, Ngaruawahia.
Previous addresses
Address: 566a Ruakura Road, Hamilton, 3286 New Zealand
Registered address used from 02 Dec 2015 to 23 Jan 2017
Address: 566 Ruakura Road, Rd 6, Hamilton, 3286 New Zealand
Physical address used from 11 Feb 2015 to 23 Jan 2017
Address: Level 3, 18 London Street, Hamilton New Zealand
Registered address used from 31 Oct 2005 to 02 Dec 2015
Address: Cleland Hancox Ltd, Level 3, 18 London Street, Hamilton New Zealand
Physical address used from 31 Oct 2005 to 11 Feb 2015
Address: Cleland Hancox, Wakatu House, 11 Clifton Road, Hamilton
Physical address used from 11 Dec 1997 to 31 Oct 2005
Address: Suite A, Chancellors Court, 26 Liverpool Street, Hamilton
Registered address used from 11 Dec 1997 to 31 Oct 2005
Address: Suite A, Chancellors Court, 26 Liverpool Street, Hamilton
Physical address used from 11 Dec 1997 to 11 Dec 1997
Basic Financial info
Total number of Shares: 500
Annual return filing month: November
Annual return last filed: 13 Jan 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 250 | |||
Individual | Trillo, Diane Ruth |
Rd 1 Ngaruawahia 3793 New Zealand |
19 Nov 2003 - |
Shares Allocation #2 Number of Shares: 250 | |||
Director | Andersen, Joseph Christian |
Rd 1 Ngaruawahia 3793 New Zealand |
29 Nov 2011 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Trillo, Kerry |
Morrinsville |
19 Nov 2003 - 19 Nov 2003 |
Diane Ruth Andersen - Director
Appointment date: 27 Oct 1992
Address: Rd 1, Ngaruawahia, 3793 New Zealand
Address used since 24 Nov 2015
Diane Ruth Trillo - Director
Appointment date: 27 Oct 1992
Address: Rd 1, Ngaruawahia, 3793 New Zealand
Address used since 24 Nov 2015
Joseph Christian Andersen - Director
Appointment date: 15 Sep 2011
Address: Rd 1, Ngaruawahia, 3793 New Zealand
Address used since 04 Dec 2015
Kerry Trillo - Director (Inactive)
Appointment date: 22 Oct 1991
Termination date: 19 Jul 2004
Address: Morrinsville,
Address used since 12 Nov 2003
Dti Lawyers Limited
Level 6, 127 Alexandra Street
Agricultural Lifestyle Limited
Level 1 Caro House 137 Alexandra Street
Dowlings Limited
Level 1, 137 Alexandra Street
The Waikato Foundation Trust
Hamilton City Council
Separated Parenting Services Incorporated
Ground Floor
Waikato Ethnic Family Services Trust
Level 2-d Caro Street