Av Supply Group Limited (issued an NZ business identifier of 9429036930623) was started on 20 Apr 2001. 5 addresess are in use by the company: Po Box 259201, Botany, Auckland, 2163 (type: postal, office). 1 Ihumata Road, Milford, Auckland had been their physical address, up to 23 Apr 2020. 125 shares are allocated to 4 shareholders who belong to 4 shareholder groups. The first group consists of 1 entity and holds 5 shares (4 per cent of shares), namely:
Good, Michael Denys (an individual) located at Flat Bush, Auckland postcode 2019. In the second group, a total of 1 shareholder holds 8 per cent of all shares (exactly 10 shares); it includes
Bulcraig, Stuart John (an individual) - located at Maraetai, Auckland. Next there is the next group of shareholders, share allotment (85 shares, 68%) belongs to 1 entity, namely:
Happy Valley Trust, located at Otara, Auckland (an other). "Furniture wholesaling" (business classification F373130) is the category the ABS issued Av Supply Group Limited. Businesscheck's data was updated on 17 Mar 2024.
Current address | Type | Used since |
---|---|---|
1 Ihumata Road, Milford, Auckland, 0620 | Registered & physical & service | 23 Apr 2020 |
Po Box 259201, Botany, Auckland, 2163 | Postal | 08 Jul 2020 |
Unit 2, 6 Ormiston Road, Otara, Auckland, 2019 | Office & delivery | 08 Jul 2020 |
Name and Address | Role | Period |
---|---|---|
Stuart John Bulcraig
Maraetai, Auckland, 2018
Address used since 01 Jan 2008 |
Director | 20 Apr 2001 - current |
Michael Denys Good
Flat Bush, Auckland, 2019
Address used since 07 Apr 2020
Golflands, Auckland, 2013
Address used since 05 Jun 2014 |
Director | 05 Jun 2014 - current |
Walter Patrick Kohika
Greenhithe, Auckland, 0632
Address used since 24 Mar 2011 |
Director | 24 Mar 2011 - 19 Apr 2016 |
Unit 2, 6 Ormiston Road , Otara , Auckland , 2019 |
Previous address | Type | Period |
---|---|---|
1 Ihumata Road, Milford, Auckland, 0620 | Physical & registered | 26 Nov 2019 - 23 Apr 2020 |
145 Kitchener Road, Milford, Auckland, 0620 | Registered & physical | 03 Jul 2018 - 26 Nov 2019 |
Unit 2, 6 Ormiston Road, Flat Bush, Auckland | Registered & physical | 14 Mar 2007 - 03 Jul 2018 |
37 Elliott Street, Papakura | Physical | 01 Jul 2002 - 14 Mar 2007 |
273b Paparimu Road, R D 3, Papakura | Physical | 20 Apr 2001 - 01 Jul 2002 |
37 Elliot Street, Papakura | Registered | 20 Apr 2001 - 14 Mar 2007 |
Shareholder Name | Address | Period |
---|---|---|
Good, Michael Denys Individual |
Flat Bush Auckland 2019 |
03 Nov 2014 - current |
Shareholder Name | Address | Period |
---|---|---|
Bulcraig, Stuart John Individual |
Maraetai Auckland 2018 |
20 Apr 2001 - current |
Shareholder Name | Address | Period |
---|---|---|
Happy Valley Trust Other (Other) |
Otara Auckland 2019 |
23 Jun 2016 - current |
Shareholder Name | Address | Period |
---|---|---|
Portofino Trust Other (Other) |
Maraetai Auckland 2018 |
23 Jun 2016 - current |
Shareholder Name | Address | Period |
---|---|---|
Tuckey, Andrew Peter Individual |
Remuera Auckland |
20 Apr 2001 - 23 Jun 2016 |
Tuckey, Andrew Peter Individual |
Remuera Auckland |
20 Apr 2001 - 23 Jun 2016 |
Kohika, Walter Patrick Individual |
Auckland 1311 |
03 Jul 2007 - 23 Jun 2016 |
Bulcraig, Lesley Helen Individual |
R D 3 Papakura |
20 Apr 2001 - 04 Jul 2005 |
Magebinary Limited 11/145 Kitchener Rd |
|
Urgent Care Limited 145 Kitchener Road |
|
North Shore Orthopaedic Surgeons Limited 145 Kitchener Road |
|
Kmu Surveys Limited 145 Kitchener Road |
|
Whale Pumps Limited 145 Kitchener Road |
|
Esuwaai Living Water Limited 145 Kitchener Road |
Two Laughing Fools Limited Level 1, 111 Hurstmere Road |
Miss Calonne Limited 276 Beach Road |
L&f Trade NZ Limited 31 Centorian Drive |
Superb Stools Limited 2/a, 3 Ceres Court |
Seaquest Limited Unit 6, 220 Bush Road |
Kitchen Cabinets And Stones Limited 137 Churchill Road |