Avondale Hotel No. 1 Limited (issued an NZ business identifier of 9429037619046) was launched on 06 Apr 1999. 7 addresess are in use by the company: Level 1 Building 5, 15 Accent Drive, East Tamaki, 2013 (type: registered, service). 6 Sharon Road, Brown Bay, Auckland had been their registered address, up to 19 Mar 2021. Avondale Hotel No. 1 Limited used other aliases, namely: Anastasis Limited from 06 Apr 1999 to 26 Mar 2010. 100 shares are issued to 2 shareholders who belong to 2 shareholder groups. The first group contains 1 entity and holds 1 share (1% of shares), namely:
Crawford, Wendy (an individual) located at Hauraki, Auckland postcode 0622. In the second group, a total of 1 shareholder holds 99% of all shares (exactly 99 shares); it includes
Peninsula Club Motel Limited (an entity) - located at 15 Accent Drive, East Tamaki, Auckland. "Investment - residential property" (ANZSIC L671150) is the classification the ABS issued to Avondale Hotel No. 1 Limited. Businesscheck's information was updated on 29 May 2025.
| Current address | Type | Used since |
|---|---|---|
| 6 Sharon Road, Browns Bay, Auckland | Other (Address for Records) | 31 Jul 2006 |
| C/o Corbett Carter, Building 5 Eastside, 15 Accent Drive East Tamaki, Auckland | Other (Address for Records) & records (Address for Records) | 31 Jul 2006 |
| 22a Charles Street, Hauraki, Auckland, 0622 | Registered & physical & service | 19 Mar 2021 |
| Level 1 Building 5, 15 Accent Drive, East Tamaki, 2013 | Registered & service | 30 Oct 2024 |
| Name and Address | Role | Period |
|---|---|---|
|
Glynis Pamela Carter
Maraetai, Auckland, 2018
Address used since 01 May 2023 |
Director | 01 May 2023 - current |
|
Wendy Ann Crawford
Hauraki, Auckland, 0622
Address used since 11 Mar 2021
Waiake, North Shore City, 0630
Address used since 30 Jun 2010 |
Director | 30 Jun 2010 - 31 Mar 2024 |
|
Garry Roland Crawford
Waiake, North Shore City, 0630
Address used since 31 Aug 2009 |
Director | 06 Apr 1999 - 20 Aug 2016 |
|
Nancy Ann Crawford
Takapuna, Auckland 1310,
Address used since 24 Jun 2006 |
Director | 01 Feb 2003 - 01 Aug 2006 |
| Type | Used since | |
|---|---|---|
| Level 1 Building 5, 15 Accent Drive, East Tamaki, 2013 | Registered & service | 30 Oct 2024 |
| Previous address | Type | Period |
|---|---|---|
| 6 Sharon Road, Brown Bay, Auckland, 1310 | Registered & physical | 23 Jul 2013 - 19 Mar 2021 |
| C/o Corbett Carter Ltd, Building 5 Eastside, 15 Accent Drive East Tamaki, Auckland | Registered | 07 Aug 2006 - 23 Jul 2013 |
| C/o Corbett Carter, Building 5, Eastside, 15 Accent Drive, East Tamaki, Auckland | Physical | 07 Aug 2006 - 23 Jul 2013 |
| Corbett Carter, 230 Great South Road, Hunters Corner, Papatoetoe, Auckland | Registered | 12 Apr 2000 - 07 Aug 2006 |
| Corbett Carter, 230 Great South Road, Hunters Corner, Papatoetoe, Auckland | Physical | 06 Apr 1999 - 07 Aug 2006 |
| Shareholder Name | Address | Period |
|---|---|---|
|
Crawford, Wendy Individual |
Hauraki Auckland 0622 |
11 Mar 2010 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Peninsula Club Motel Limited Shareholder NZBN: 9429039562180 Entity (NZ Limited Company) |
15 Accent Drive East Tamaki, Auckland 2014 |
11 Mar 2010 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Crawford, Garry Roland Individual |
Browns Bay Auckland |
06 Apr 1999 - 11 Mar 2010 |
|
Crawford, Garry Roland Individual |
Waiake North Shore City 0630 |
11 Mar 2010 - 03 Aug 2018 |
|
Crawford, Wendy Ann Individual |
Brwons Bay Auckland |
06 Apr 1999 - 11 Mar 2010 |
| Effective Date | 19 Aug 2016 |
| Name | Peninsula Club Motel Limited |
| Type | Ltd |
| Ultimate Holding Company Number | 358762 |
| Country of origin | NZ |
![]() |
Onesure Life & Health Limited 4 Sharon Road |
![]() |
Waiwera Canyon Limited 4 Sharon Road |
![]() |
Orange Finance Limited 4 Sharon Road |
![]() |
Miss America Limited 2 Sharon Road |
![]() |
Stormrider Limited 2 Sharon Road |
![]() |
Sakan Group Limited 2 Sharon Road |
|
Drh(nz) Limited 23 Sharon Road |
|
Imprint Asset Group Limited 865 Beach Road |
|
Apollo Investments Limited Flat 1, 82 Hebron Road |
|
Kingdom Property Investments Limited 13a Orchard Road |
|
Mizpah Holdings Limited 5 Mizpah Road |
|
Red Fox Holdings Limited 2/31 Waiake Street |