Avondale Group Limited was registered on 20 Jan 2016 and issued an NZBN of 9429042148999. The registered LTD company has been managed by 2 directors: Barry Karl Sheridan - an active director whose contract started on 20 Jan 2016,
Gary Michael Tasker - an active director whose contract started on 20 Jan 2016.
As stated in BizDb's information (last updated on 09 Apr 2024), this company registered 1 address: 173 Teapot Valley Road, Brightwater, Nelson, 7091 (type: postal, office).
Up until 09 Mar 2020, Avondale Group Limited had been using 9 Strawbridge Square, Stoke, Nelson as their physical address.
A total of 1000 shares are allocated to 4 groups (6 shareholders in total). In the first group, 204 shares are held by 1 entity, namely:
Tasker, Gary Michael (a director) located at Stoke, Nelson postcode 7011.
Then there is a group that consists of 2 shareholders, holds 54.1% shares (exactly 541 shares) and includes
Sheridan, Barry Karl - located at Brightwater, Brightwater,
Sheridan, Fiona Maree - located at Brightwater, Brightwater.
The 3rd share allotment (130 shares, 13%) belongs to 2 entities, namely:
Sheridan, John George, located at Takaka, Takaka (an individual),
Sheridan, Susan, located at Rd 1, Takaka (an individual). Avondale Group Limited has been categorised as "Investment - commercial property" (business classification L671230).
Principal place of activity
173 Teapot Valley Road, Brightwater, Nelson, 7091 New Zealand
Previous address
Address #1: 9 Strawbridge Square, Stoke, Nelson, 7011 New Zealand
Physical & registered address used from 20 Jan 2016 to 09 Mar 2020
Basic Financial info
Total number of Shares: 1000
Annual return filing month: February
Annual return last filed: 08 Feb 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 204 | |||
Director | Tasker, Gary Michael |
Stoke Nelson 7011 New Zealand |
20 Jan 2016 - |
Shares Allocation #2 Number of Shares: 541 | |||
Director | Sheridan, Barry Karl |
Brightwater Brightwater 7091 New Zealand |
20 Jan 2016 - |
Individual | Sheridan, Fiona Maree |
Brightwater Brightwater 7091 New Zealand |
20 Jan 2016 - |
Shares Allocation #3 Number of Shares: 130 | |||
Individual | Sheridan, John George |
Takaka Takaka 7110 New Zealand |
20 Jan 2016 - |
Individual | Sheridan, Susan |
Rd 1 Takaka 7183 New Zealand |
14 Jun 2017 - |
Shares Allocation #4 Number of Shares: 125 | |||
Individual | Paterson, Cale John |
Rd 2 Wakefield 7096 New Zealand |
20 Jan 2016 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Buxton Nominees (sheridan Business) Limited Shareholder NZBN: 9429049254587 Company Number: 8180547 |
Whitby House Level 3 Nelson 7010 New Zealand |
28 Jul 2021 - 08 Apr 2024 |
Individual | Christiansen, Steven Garry |
Rd 2 Wakefield 7096 New Zealand |
20 Jan 2016 - 06 Nov 2018 |
Individual | Bruning, Susan Margaret |
Rd 1 Takaka 7183 New Zealand |
20 Jan 2016 - 14 Jun 2017 |
Individual | Christiansen, Kathryn Maree |
Rd 2 Wakefield 7096 New Zealand |
20 Jan 2016 - 06 Nov 2018 |
Barry Karl Sheridan - Director
Appointment date: 20 Jan 2016
Address: Brightwater, Brightwater, 7091 New Zealand
Address used since 09 Mar 2017
Gary Michael Tasker - Director
Appointment date: 20 Jan 2016
Address: Stoke, Nelson, 7011 New Zealand
Address used since 20 Jan 2016
Onus Construction Management Limited
9 Strawbridge Square
Cargorunner Limited
9 Strawbridge Square
Wadsworths Motors Limited
9 Strawbridge Square
Stitchcraft Tasman Limited
9 Strawbridge Square
Mapua Power Limited
9 Strawbridge Square
N & C Taylor Contracting Limited
9 Strawbridge Square
5 Mcpherson Syndicate Limited
13-17 Putaitai Street
Camden Properties Limited
6 Point Road
Gj & Ra Holdings Limited
7 Putaitai Street
Kitti-bee Investments Limited
7 Baxter Place
Mr G Nz Limited
158 Nayland Road
Proby Holdings Limited
119 Panorama Drive