Avondale Group Limited (issued a business number of 9429042148999) was started on 20 Jan 2016. 5 addresess are in use by the company: 173 Teapot Valley Road, Brightwater, Nelson, 7091 (type: postal, office). 9 Strawbridge Square, Stoke, Nelson had been their physical address, up until 09 Mar 2020. 1000 shares are issued to 6 shareholders who belong to 4 shareholder groups. The first group contains 1 entity and holds 125 shares (12.5% of shares), namely:
Paterson, Cale John (an individual) located at Rd 2, Wakefield postcode 7096. When considering the second group, a total of 2 shareholders hold 13% of all shares (130 shares); it includes
Sheridan, Susan (an individual) - located at Rd 1, Takaka,
Sheridan, John George (an individual) - located at Takaka, Takaka. Moving on to the next group of shareholders, share allocation (541 shares, 54.1%) belongs to 2 entities, namely:
Sheridan, Barry Karl, located at Brightwater, Brightwater (a director),
Sheridan, Fiona Maree, located at Brightwater, Brightwater (an individual). "Investment - commercial property" (business classification L671230) is the classification the ABS issued to Avondale Group Limited. Our data was last updated on 16 May 2025.
| Current address | Type | Used since |
|---|---|---|
| 173 Teapot Valley Road, Brightwater, Nelson, 7091 | Registered & physical & service | 09 Mar 2020 |
| 173 Teapot Valley Road, Brightwater, Nelson, 7091 | Postal & office & delivery | 22 Feb 2021 |
| Name and Address | Role | Period |
|---|---|---|
|
Barry Karl Sheridan
Brightwater, Brightwater, 7091
Address used since 09 Mar 2017 |
Director | 20 Jan 2016 - current |
|
Gary Michael Tasker
Stoke, Nelson, 7011
Address used since 20 Jan 2016 |
Director | 20 Jan 2016 - current |
| 173 Teapot Valley Road , Brightwater , Nelson , 7091 |
| Previous address | Type | Period |
|---|---|---|
| 9 Strawbridge Square, Stoke, Nelson, 7011 | Physical & registered | 20 Jan 2016 - 09 Mar 2020 |
| Shareholder Name | Address | Period |
|---|---|---|
|
Paterson, Cale John Individual |
Rd 2 Wakefield 7096 |
20 Jan 2016 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Sheridan, Susan Individual |
Rd 1 Takaka 7183 |
14 Jun 2017 - current |
|
Sheridan, John George Individual |
Takaka Takaka 7110 |
20 Jan 2016 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Sheridan, Barry Karl Director |
Brightwater Brightwater 7091 |
20 Jan 2016 - current |
|
Sheridan, Fiona Maree Individual |
Brightwater Brightwater 7091 |
20 Jan 2016 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Tasker, Gary Michael Director |
Stoke Nelson 7011 |
20 Jan 2016 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Buxton Nominees (sheridan Business) Limited Shareholder NZBN: 9429049254587 Company Number: 8180547 Entity |
Whitby House Level 3 Nelson 7010 |
28 Jul 2021 - 08 Apr 2024 |
|
Christiansen, Steven Garry Individual |
Rd 2 Wakefield 7096 |
20 Jan 2016 - 06 Nov 2018 |
|
Bruning, Susan Margaret Individual |
Rd 1 Takaka 7183 |
20 Jan 2016 - 14 Jun 2017 |
|
Christiansen, Kathryn Maree Individual |
Rd 2 Wakefield 7096 |
20 Jan 2016 - 06 Nov 2018 |
![]() |
Onus Construction Management 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 |
![]() |
Paintco Limited 9 Strawbridge Square |
|
5 Mcpherson Syndicate Limited 13-17 Putaitai Street |
|
Kitti-bee Investments Limited 7 Baxter Place |
|
Proby Holdings Limited 119 Panorama Drive |
|
Cerfprop Limited 41 Highview Drive |
|
Mr G NZ Limited 29a Martin Street |
|
Barnicoat Developments Limited 7 Kotua Place |