Avetar Properties Limited (New Zealand Business Number 9429033401614) was incorporated on 31 May 2007. 7 addresess are in use by the company: 311 Tancred Street, Hampstead, Ashburton, 7700 (type: registered, service). 85 Cambridge Street, Hampstead, Ashburton had been their registered address, up to 22 May 2025. 100 shares are issued to 1 shareholder who belongs to 1 shareholder group. The first group includes 1 entity and holds 100 shares (100% of shares), namely:
Taylor, Julianne (a director) located at Hampstead, Ashburton postcode 7700. "Investment - residential property" (ANZSIC L671150) is the category the Australian Bureau of Statistics issued to Avetar Properties Limited. Our data was last updated on 16 May 2025.
| Current address | Type | Used since |
|---|---|---|
| 15 Patten Street, Avonside, Christchurch, 8061 | Office & postal & delivery | 09 Jun 2021 |
| 15 Patten Street, Avonside, Christchurch, 8061 | Registered & physical & service | 17 Jun 2021 |
| 311 Tancred Street, Hampstead, Ashburton, 7700 | Registered & service | 22 May 2025 |
| Name and Address | Role | Period |
|---|---|---|
|
Julianne Taylor
Hampstead, Ashburton, 7700
Address used since 04 May 2025
Hampstead, Ashburton, 7700
Address used since 14 Nov 2020
Avonside, Christchurch, 8061
Address used since 14 Nov 2020
Woolston, Christchurch, 8023
Address used since 16 Jul 2019
New Brighton, Christchurch, 8083
Address used since 27 Jun 2013 |
Director | 31 May 2007 - current |
|
Scott Alun Lucas
New Brighton, Christchurch, 8083
Address used since 23 Jul 2019
Hoon Hay, Christchurch, 8025
Address used since 12 Nov 2013 |
Director | 12 Nov 2013 - 11 Nov 2021 |
|
Tony Leonard Farrow
New Brighton, Christchurch, 8083
Address used since 27 Jun 2013 |
Director | 31 May 2007 - 12 Nov 2013 |
| 15 Patten Street , Avonside , Christchurch , 8061 |
| Previous address | Type | Period |
|---|---|---|
| 85 Cambridge Street, Hampstead, Ashburton, 7700 | Registered & service | 07 Jun 2024 - 22 May 2025 |
| 101 Mackenzie Avenue, Woolston, Christchurch, 8023 | Physical | 06 Aug 2020 - 17 Jun 2021 |
| 101 Mackenzie Avenue, Woolston, Christchurch, 8023 | Registered | 24 Jul 2019 - 17 Jun 2021 |
| 158 Shaw Avenue, New Brighton, Christchurch, 8083 | Registered | 10 May 2013 - 24 Jul 2019 |
| 158 Shaw Avenue, New Brighton, Christchurch, 8083 | Physical | 10 May 2013 - 06 Aug 2020 |
| 540 Halswell Road, Halswell, Christchurch, 8025 | Registered | 11 May 2012 - 10 May 2013 |
| 88 Richardson Tcewoolston, Christchurch | Registered | 29 May 2008 - 29 May 2008 |
| 88 Richardson Tce, Woolston, Christchurch | Physical | 29 May 2008 - 10 May 2013 |
| 88 Richardson Tce, Woolston, Christchurch | Registered | 29 May 2008 - 29 May 2008 |
| Markhams Mri Christchurch Limited, Level Five, 144 Kilmore Street, Christchurch | Registered & physical | 31 May 2007 - 29 May 2008 |
| Shareholder Name | Address | Period |
|---|---|---|
|
Taylor, Julianne Director |
Hampstead Ashburton 7700 |
12 Nov 2013 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
New Zealand Trustee Services (management) Limited Shareholder NZBN: 9429033416441 Company Number: 1939685 Entity |
Auckland Central Auckland 1010 |
31 May 2007 - 01 Apr 2024 |
![]() |
Unlimited Horizons Limited 155 Shaw Avenue |
![]() |
Lonsdale Properties Limited 97 Lonsdale Street |
![]() |
The New Zealand Catholic Primary Principals' Association Incorporated 100 Lonsdale Street |
![]() |
Creative Edge Construction Limited Flat 1, 64 Lonsdale Street |
![]() |
South Brighton Community Toy Library Incorporated St Lukes Church |
![]() |
Apsara Limited 1 Howe Street |
|
M And D Swaney Limited 41 Warblington Street |
|
Pegasus Bay Properties Limited 160a Leaver Terrace |
|
Peterken & Gardyne Investments Limited 84 Bridge Street |
|
Mitchell Enterprises 2017 Limited 160 Beach Road |
|
Halberg Properties Limited 495 Bower Avenue |
|
Pml Trustees (hughes) Limited 70 Queenspark Drive |