Avenue Eleven Limited, a registered company, was started on 21 Apr 1966. 9429040642369 is the NZ business number it was issued. "Residential property body corporate" (ANZSIC L671170) is how the company is classified. This company has been run by 24 directors: Garrick Wynne - an active director whose contract began on 03 Nov 2010,
John Frederick Maxwell - an active director whose contract began on 01 Feb 2012,
Suren Surendran - an active director whose contract began on 11 Apr 2012,
Judith Chandler - an active director whose contract began on 10 Feb 2020,
Richard William Speir - an active director whose contract began on 09 Feb 2024.
Updated on 02 Apr 2024, our data contains detailed information about 1 address: P O Box 87 114, Meadowbank, Auckland, 1742 (types include: postal, office).
Avenue Eleven Limited had been using 109 Gt. South Rd, Remuera, Auckland as their physical address up to 20 Oct 2015.
A total of 200 shares are allotted to 10 shareholders (5 groups). The first group is comprised of 43 shares (21.5 per cent) held by 4 entities. Moving on the second group includes 1 shareholder in control of 43 shares (21.5 per cent). Finally we have the next share allotment (28 shares 14 per cent) made up of 1 entity.
Other active addresses
Address #4: 11 Victoria Avenue, Remuera, Auckland, 1050 New Zealand
Office & delivery address used from 04 Oct 2019
Principal place of activity
11 Victoria Avenue, Remuera, Auckland, 1050 New Zealand
Previous addresses
Address #1: 109 Gt. South Rd, Remuera, Auckland, 1050 New Zealand
Physical address used from 30 Jan 2012 to 20 Oct 2015
Address #2: 107 Gt. South Rd, Remuera, Auckland, 1050 New Zealand
Physical address used from 11 Nov 2010 to 30 Jan 2012
Address #3: 107 Gt. South Rd, Remuera, Auckland New Zealand
Physical address used from 05 Dec 2006 to 11 Nov 2010
Address #4: 11 Victoria Avenue, Remuera Auckland 5 New Zealand
Registered address used from 01 Jul 1997 to 11 Nov 2010
Address #5: 11 Victoria Avenue, Remuera Auckland 5
Physical address used from 01 Jul 1997 to 05 Dec 2006
Basic Financial info
Total number of Shares: 200
Annual return filing month: October
Annual return last filed: 04 Oct 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 43 | |||
Entity (NZ Limited Company) | Sts 07 Limited Shareholder NZBN: 9429033658735 |
Auckland 1010 New Zealand |
11 Mar 2024 - |
Individual | Speir, Richard William |
Remuera Auckland 1050 New Zealand |
11 Mar 2024 - |
Entity (NZ Limited Company) | Vulcan Trustee Co (2021) Limited Shareholder NZBN: 9429048861380 |
Auckland Central Auckland 1010 New Zealand |
11 Mar 2024 - |
Other (Other) | Lindy Jane Catley |
Remuera Auckland 1050 New Zealand |
09 Mar 2024 - |
Shares Allocation #2 Number of Shares: 43 | |||
Individual | Chandler, Judith Ann |
Remuera Auckland 1050 New Zealand |
16 Jul 2012 - |
Shares Allocation #3 Number of Shares: 28 | |||
Entity (NZ Limited Company) | Cocoroko Securities Limited Shareholder NZBN: 9429036185139 |
268-270 Manukau Road Epsom, Auckland 1023 New Zealand |
23 May 2012 - |
Shares Allocation #4 Number of Shares: 43 | |||
Individual | Falkenstein, Heather Jeanette |
Mission Bay Auckland 1071 New Zealand |
18 Jul 2014 - |
Individual | Maxwell, John Frederick |
Mission Bay Auckland 1071 New Zealand |
17 May 2012 - |
Shares Allocation #5 Number of Shares: 43 | |||
Individual | Wynne, Garrick |
Ponsonby Auckland 1011 New Zealand |
04 Nov 2010 - |
Individual | Collins, Julie Mavis |
Remuera Auckland 1050 New Zealand |
02 Mar 2018 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Other | R W Spier As Trustee Gimme Shelter Trust | 09 Mar 2024 - 11 Mar 2024 | |
Individual | Robertson, Ola Jean |
Remuera Auckland 1050 New Zealand |
22 May 2017 - 09 Mar 2024 |
Individual | Walker, Clare Elizabeth |
Remuera Auckland New Zealand |
02 Nov 2005 - 16 Jul 2012 |
Individual | Walker, Clare Elizabeth |
Remuera Auckland New Zealand |
02 Nov 2005 - 16 Jul 2012 |
Individual | Walker, Clare Elizabeth |
Remuera Auckland New Zealand |
02 Nov 2005 - 16 Jul 2012 |
Entity | Allott Reeves & Co Trustees Limited Shareholder NZBN: 9429036033447 Company Number: 1292010 |
02 Nov 2005 - 16 Jul 2012 | |
Entity | Allott Reeves & Co Trustees Limited Shareholder NZBN: 9429036033447 Company Number: 1292010 |
02 Nov 2005 - 16 Jul 2012 | |
Individual | Walker, Stephen Andrew |
Remuera Auckland New Zealand |
02 Nov 2005 - 16 Jul 2012 |
Individual | Walker, Stephen Andrew |
Remuera Auckland New Zealand |
02 Nov 2005 - 16 Jul 2012 |
Entity | Allott Reeves & Co Trustees Limited Shareholder NZBN: 9429036033447 Company Number: 1292010 |
02 Nov 2005 - 16 Jul 2012 | |
Individual | Lyon, David Anthony |
Queen & Customs St. |
21 Apr 1966 - 02 Nov 2005 |
Individual | Hawkesby, Joyce Kathleen |
Epsom Auckland |
21 Apr 1966 - 27 Jun 2010 |
Individual | Virtue, Daniel Martin |
Auckland |
21 Apr 1966 - 30 Sep 2004 |
Individual | Mcelroy, Eda Nina |
Remuera Auckland 5 |
30 Sep 2004 - 30 Sep 2004 |
Entity | Allott Reeves & Co Trustees Limited Shareholder NZBN: 9429036033447 Company Number: 1292010 |
02 Nov 2005 - 16 Jul 2012 | |
Individual | Dowden, Barbara Lenore |
Browns Bay Auckland |
21 Apr 1966 - 02 Nov 2005 |
Individual | Walker, Stephen Andrew |
Remuera Auckland New Zealand |
02 Nov 2005 - 16 Jul 2012 |
Entity | Black Magic Nominees Limited Shareholder NZBN: 9429038434303 Company Number: 691328 |
08 Oct 2012 - 20 Dec 2016 | |
Individual | Collins, Mavis Priscilla |
Remuera Auckland |
21 Apr 1966 - 02 Mar 2018 |
Individual | Hawkesby, John Langley |
Epsom Auckland |
21 Apr 1966 - 27 Jun 2010 |
Individual | Skellern, Julie Mavis |
Remuera Auckland |
21 Apr 1966 - 02 Mar 2018 |
Individual | Clark, Simon James |
Remuera Auckland 1050 New Zealand |
08 Oct 2012 - 20 Dec 2016 |
Individual | Cahill, Norman John |
Epsom Auckland |
21 Apr 1966 - 27 Jun 2010 |
Individual | Chandler, Rex Leonard |
Remuera Auckland 1050 New Zealand |
16 Jul 2012 - 06 Oct 2020 |
Individual | Casey, Jane Elizabeth |
Remuera Auckland 1050 New Zealand |
08 Oct 2012 - 20 Dec 2016 |
Individual | Robertson, Bruce Kingsley |
Remuera Auckland 1050 New Zealand |
20 Dec 2016 - 22 May 2017 |
Individual | Hearne, Doris Audrey |
Auckland |
21 Apr 1966 - 30 Sep 2004 |
Entity | Black Magic Nominees Limited Shareholder NZBN: 9429038434303 Company Number: 691328 |
08 Oct 2012 - 20 Dec 2016 | |
Individual | Collins, Rowland William |
Remuera Auckland |
21 Apr 1966 - 04 Nov 2010 |
Individual | Grbich, Walter |
Auckland |
21 Apr 1966 - 23 May 2012 |
Individual | Virtue, Judith Margaret |
Remuera Auckland |
21 Apr 1966 - 02 Nov 2005 |
Garrick Wynne - Director
Appointment date: 03 Nov 2010
Address: Ponsonby, Auckland, 1011 New Zealand
Address used since 01 Oct 2020
Address: Remuera, Auckland, 1050 New Zealand
Address used since 01 Mar 2018
Address: Orakei, Auckland, 1071 New Zealand
Address used since 03 Nov 2010
John Frederick Maxwell - Director
Appointment date: 01 Feb 2012
Address: Mission Bay, Auckland, 1071 New Zealand
Address used since 01 Feb 2012
Suren Surendran - Director
Appointment date: 11 Apr 2012
Address: Kohimarama, Auckland, 1071 New Zealand
Address used since 11 Apr 2012
Judith Chandler - Director
Appointment date: 10 Feb 2020
Address: Remuera, Auckland, 1050 New Zealand
Address used since 10 Feb 2020
Richard William Speir - Director
Appointment date: 09 Feb 2024
Address: Remuera, Auckland, 1050 New Zealand
Address used since 09 Feb 2024
Bruce Kingsley Robertson - Director (Inactive)
Appointment date: 14 Dec 2016
Termination date: 08 Feb 2024
Address: Remuera, Auckland, 1050 New Zealand
Address used since 14 Dec 2016
Rex Leonard Chandler - Director (Inactive)
Appointment date: 04 Jul 2012
Termination date: 08 Feb 2020
Address: Remuera, Auckland, 1050 New Zealand
Address used since 04 Jul 2012
Jane Elizabeth Casey - Director (Inactive)
Appointment date: 27 Sep 2012
Termination date: 19 Dec 2016
Address: Remuera, Auckland, 1050 New Zealand
Address used since 27 Sep 2012
Julie Mavis Skellern - Director (Inactive)
Appointment date: 01 Dec 2011
Termination date: 27 Sep 2012
Address: Remuera, Auckland, 1050 New Zealand
Address used since 01 Dec 2011
Stephen Andrew Walker - Director (Inactive)
Appointment date: 21 Apr 2005
Termination date: 02 Jul 2012
Address: Remuera, Auckland 1005, 1050 New Zealand
Address used since 21 Apr 2005
Walter Grbich - Director (Inactive)
Appointment date: 01 Oct 1993
Termination date: 11 Apr 2012
Address: 11 Victoria Avenue, Remuera, Auckland, 1050 New Zealand
Address used since 16 Nov 2009
Clare Elizabeth Walker - Director (Inactive)
Appointment date: 28 Sep 2005
Termination date: 27 Jan 2012
Address: Remuera, Auckland, 1050 New Zealand
Address used since 28 Sep 2005
Stuart Peter Rose - Director (Inactive)
Appointment date: 28 Sep 2005
Termination date: 11 Jul 2011
Address: Christchurch, 8014 New Zealand
Address used since 28 Sep 2005
Rowland William Collins - Director (Inactive)
Appointment date: 30 Nov 1993
Termination date: 03 Nov 2010
Address: Remuera, Auckland, 1050 New Zealand
Address used since 30 Nov 1993
Eda Nina Mcelroy - Director (Inactive)
Appointment date: 13 Aug 2004
Termination date: 31 Aug 2005
Address: Remuera, Auckland 5,
Address used since 13 Aug 2004
Barbara Lenore Dowden - Director (Inactive)
Appointment date: 21 Feb 2000
Termination date: 31 Jul 2005
Address: Browns Bay,
Address used since 21 Feb 2000
John Langley Hawkesby - Director (Inactive)
Appointment date: 07 May 2002
Termination date: 29 Apr 2005
Address: Church Bay Rd1, Waiheke,
Address used since 30 Sep 2003
Doris Audrey Hearne - Director (Inactive)
Appointment date: 04 Jun 1999
Termination date: 17 Jul 2004
Address: Remuera,
Address used since 04 Jun 1999
Judith Maragaret Virtue - Director (Inactive)
Appointment date: 21 Feb 2000
Termination date: 03 May 2002
Address: Remuera,
Address used since 21 Feb 2000
Isabel Rose Ormrod - Director (Inactive)
Appointment date: 15 Jun 1994
Termination date: 10 Apr 2002
Address: Auckland 5,
Address used since 15 Jun 1994
Henry Kaye Ibbertson - Director (Inactive)
Appointment date: 01 Nov 1991
Termination date: 04 Jun 1999
Address: Parnell, Auckland,
Address used since 01 Nov 1991
Frances Alice Macmillian - Director (Inactive)
Appointment date: 11 Dec 1981
Termination date: 30 Apr 1994
Address: Remuera,
Address used since 11 Dec 1981
Eleanor Mary Stevenson - Director (Inactive)
Appointment date: 11 Dec 1981
Termination date: 01 Oct 1993
Address: Remuera,
Address used since 11 Dec 1981
Eliza Hubner - Director (Inactive)
Appointment date: 11 Dec 1981
Termination date: 15 Jun 1992
Address: Remuera,
Address used since 11 Dec 1981
Custodian Trust Company Limited
Flat 5, 19 Victoria Avenue
Jeaffrey Holdings Limited
25 Victoria Avenue
Alastair Maccormick Associates Limited
3-10 Victoria Avenue
Meg & Molly's Clothing Alterations (1998) Limited
396 Remuera Road
Remuera Fisheries 2016 Limited
388 Remuera Road
Healthy Pitstop Limited
404 Remuera Road
C'est Si Bon Beach Flats Limited
Unit 1|18 Hubert Henderson Place
Devon Park Body Corporate Trustee Company Limited
1st Floor, 349 Remuera Road
Kowhai Court Limited
4 Lingarth Street
New Power Management Limited
50 Ohinerau Street
Paradise Court Limited
44/130 Great South Road
Pines Apartments Limited
1st Floor, 349 Remuera Road