Avalon Commercial Enterprises Limited (issued an NZ business number of 9429036378999) was started on 06 Aug 2002. 2 addresses are currently in use by the company: 18 Viaduct Harbour Avenue, Auckland, 1010 (type: physical, service). 18 Viaduct Harbour Avenue, Auckland had been their registered address, until 16 Feb 2021. Avalon Commercial Enterprises Limited used other aliases, namely: Avalon Trustee Services Limited from 06 Aug 2002 to 16 Aug 2002. 100 shares are allocated to 1 shareholder who belongs to 1 shareholder group. The first group is composed of 1 entity and holds 100 shares (100 per cent of shares), namely:
Swan Holdings Limited (an entity) located at Auckland Central, Auckland postcode 1010. Our database was last updated on 04 May 2024.
Current address | Type | Used since |
---|---|---|
18 Viaduct Harbour Avenue, Auckland, 1010 | Physical & service & registered | 16 Feb 2021 |
Name and Address | Role | Period |
---|---|---|
Christopher James Parke
Glendowie, Auckland, 1071
Address used since 19 Sep 2011
Saint Johns, Auckland, 1072
Address used since 12 May 2017
Orakei, Auckland, 1071
Address used since 14 Feb 2020 |
Director | 19 Sep 2011 - current |
David Gwyn Lewis
302/28 College Hill, Auckland, 1011
Address used since 05 Feb 2021
2 Emmett Street, Herne Bay, Auckland, 1011
Address used since 18 Feb 2019
4 Sentinel Bay Road, Herne Bay, Auckland, 1011
Address used since 19 Sep 2011 |
Director | 19 Sep 2011 - current |
Henry John Brandts-giesen
Glendowie, Auckland, 1071
Address used since 05 Feb 2020 |
Director | 05 Feb 2020 - current |
Silvia Mcpherson
Kohimarama, Auckland, 1071
Address used since 04 Sep 2023 |
Director | 04 Sep 2023 - current |
Timothy John Macavoy
Remuera, Auckland, 1050
Address used since 14 Mar 2011 |
Director | 14 Mar 2011 - 05 Feb 2020 |
Christopher James Parke
Glendowie, Auckland, 1071
Address used since 14 Mar 2011 |
Director | 14 Mar 2011 - 19 Sep 2011 |
Nigel Anthony Seebold
Mission Bay, Auckland, 1071
Address used since 25 Mar 2011 |
Director | 14 Mar 2011 - 19 Sep 2011 |
Amolat Thakral
Chakkawat Samphanthawongse, Bangkok, Thailand,
Address used since 11 Dec 2006 |
Director | 11 Dec 2006 - 14 Mar 2011 |
Timothy John Macavoy
Remuera, Auckland 5,
Address used since 30 Jun 2006 |
Director | 06 Aug 2002 - 11 Dec 2006 |
Nigel Anthony Seebold
Kohimarama, Auckland,
Address used since 21 Sep 2004 |
Director | 21 Sep 2004 - 11 Dec 2006 |
Sean Vincent Garelli
Rd 2, Silverdale,
Address used since 06 Aug 2002 |
Director | 06 Aug 2002 - 15 Oct 2004 |
Nigel Anthony Seebold
Kohimarama, Auckland,
Address used since 27 Aug 2002 |
Director | 27 Aug 2002 - 21 Sep 2004 |
Previous address | Type | Period |
---|---|---|
18 Viaduct Harbour Avenue, Auckland | Registered & physical | 05 Jan 2004 - 16 Feb 2021 |
C/- Kensington Swan, 22 Fanshawe Street, Auckland | Physical & registered | 07 Apr 2003 - 05 Jan 2004 |
Kpmg Legal, 22 Fanshawe Street, Auckland | Registered & physical | 13 Nov 2002 - 07 Apr 2003 |
Kpmg Legal, Level 4, Kpmg Building, 9 Princes Street, Auckland | Registered & physical | 06 Aug 2002 - 13 Nov 2002 |
Shareholder Name | Address | Period |
---|---|---|
Swan Holdings Limited Shareholder NZBN: 9429039821911 Entity (NZ Limited Company) |
Auckland Central Auckland 1010 |
06 Aug 2002 - current |
Effective Date | 28 Feb 2016 |
Name | Kensington Swan Holdings Limited |
Type | Ltd |
Ultimate Holding Company Number | 2157824 |
Country of origin | NZ |
Address |
Kensington Swan Level 4 Kpmg Centre, 18 Viaduct Harbour Avenue |
Fresco NZ Limited Level 4 |
|
Yokogawa New Zealand Limited Level 4 |
|
Turner & Townsend Thinc New Zealand Pty Limited 18 Viaduct Harbour Avenue |
|
Domain Vault Limited 18 Viaduct Harbour Avenue |
|
Landmark Operations (nz) Limited 18 Viaduct Harbour Avenue |
|
Sampson Corporate Trustee Limited 18 Viaduct Harbour Avenue |