Shortcuts

Avenue Eleven Limited

Type: NZ Limited Company (Ltd)
9429040642369
NZBN
70430
Company Number
Registered
Company Status
No Abn Number
Australian Business Number
L671170
Industry classification code
Residential Property Body Corporate
Industry classification description
Current address
11 Victoria Avenue
Remuera
Auckland 1050
New Zealand
Registered address used since 11 Nov 2010
11 Victoria Avenue
Remuera
Auckland 1050
New Zealand
Physical & service address used since 20 Oct 2015
P O Box 87 114
Meadowbank
Auckland 1742
New Zealand
Postal address used since 04 Oct 2019

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.

Addresses

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

Contact info
64 09 5240983
04 Oct 2019 Phone
desl@dolaery.co.nz
04 Oct 2019 nzbn-reserved-invoice-email-address-purpose
No website
Website
Financial Data

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
Shares Allocation #1 Number of Shares: 43
Entity (NZ Limited Company) Sts 07 Limited
Shareholder NZBN: 9429033658735
Auckland
1010
New Zealand
Individual Speir, Richard William Remuera
Auckland
1050
New Zealand
Entity (NZ Limited Company) Vulcan Trustee Co (2021) Limited
Shareholder NZBN: 9429048861380
Auckland Central
Auckland
1010
New Zealand
Other (Other) Lindy Jane Catley Remuera
Auckland
1050
New Zealand
Shares Allocation #2 Number of Shares: 43
Individual Chandler, Judith Ann Remuera
Auckland
1050
New Zealand
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
Shares Allocation #4 Number of Shares: 43
Individual Falkenstein, Heather Jeanette Mission Bay
Auckland
1071
New Zealand
Individual Maxwell, John Frederick Mission Bay
Auckland
1071
New Zealand
Shares Allocation #5 Number of Shares: 43
Individual Wynne, Garrick Ponsonby
Auckland
1011
New Zealand
Individual Collins, Julie Mavis Remuera
Auckland
1050
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Other R W Spier As Trustee Gimme Shelter Trust
Individual Robertson, Ola Jean Remuera
Auckland
1050
New Zealand
Individual Walker, Clare Elizabeth Remuera
Auckland

New Zealand
Individual Walker, Clare Elizabeth Remuera
Auckland

New Zealand
Individual Walker, Clare Elizabeth Remuera
Auckland

New Zealand
Entity Allott Reeves & Co Trustees Limited
Shareholder NZBN: 9429036033447
Company Number: 1292010
Entity Allott Reeves & Co Trustees Limited
Shareholder NZBN: 9429036033447
Company Number: 1292010
Individual Walker, Stephen Andrew Remuera
Auckland

New Zealand
Individual Walker, Stephen Andrew Remuera
Auckland

New Zealand
Entity Allott Reeves & Co Trustees Limited
Shareholder NZBN: 9429036033447
Company Number: 1292010
Individual Lyon, David Anthony Queen & Customs St.
Individual Hawkesby, Joyce Kathleen Epsom
Auckland
Individual Virtue, Daniel Martin Auckland
Individual Mcelroy, Eda Nina Remuera
Auckland 5
Entity Allott Reeves & Co Trustees Limited
Shareholder NZBN: 9429036033447
Company Number: 1292010
Individual Dowden, Barbara Lenore Browns Bay
Auckland
Individual Walker, Stephen Andrew Remuera
Auckland

New Zealand
Entity Black Magic Nominees Limited
Shareholder NZBN: 9429038434303
Company Number: 691328
Individual Collins, Mavis Priscilla Remuera
Auckland
Individual Hawkesby, John Langley Epsom
Auckland
Individual Skellern, Julie Mavis Remuera
Auckland
Individual Clark, Simon James Remuera
Auckland
1050
New Zealand
Individual Cahill, Norman John Epsom
Auckland
Individual Chandler, Rex Leonard Remuera
Auckland
1050
New Zealand
Individual Casey, Jane Elizabeth Remuera
Auckland
1050
New Zealand
Individual Robertson, Bruce Kingsley Remuera
Auckland
1050
New Zealand
Individual Hearne, Doris Audrey Auckland
Entity Black Magic Nominees Limited
Shareholder NZBN: 9429038434303
Company Number: 691328
Individual Collins, Rowland William Remuera
Auckland
Individual Grbich, Walter Auckland
Individual Virtue, Judith Margaret Remuera
Auckland
Directors

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

Nearby companies
Similar companies

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