Avenue Coolstores 2012 Limited (issued a business number of 9429030805842) was incorporated on 14 Feb 2012. 2 addresses are currently in use by the company: Level 1, 136 Ilam Road, Ilam, Christchurch, 8041 (type: physical, registered). Level 1, 100 Moorhouse Avenue, Christchurch had been their physical address, up until 13 Sep 2017. 100 shares are allocated to 3 shareholders who belong to 3 shareholder groups. The first group contains 1 entity and holds 45 shares (45 per cent of shares), namely:
Louttit, Rowan Neville George (a director) located at Woolston, Christchurch postcode 8023. When considering the second group, a total of 1 shareholder holds 45 per cent of all shares (exactly 45 shares); it includes
Louttit, Christine Elizabeth (an individual) - located at Woolston, Christchurch. Next there is the 3rd group of shareholders, share allotment (10 shares, 10%) belongs to 1 entity, namely:
Louttit, Jamie, located at Edgeware, Christchurch (an individual). "Cold store operation" (ANZSIC I530920) is the category the ABS issued Avenue Coolstores 2012 Limited. Our database was updated on 22 Mar 2024.
Current address | Type | Used since |
---|---|---|
Level 1, 136 Ilam Road, Ilam, Christchurch, 8041 | Physical & registered & service | 13 Sep 2017 |
Name and Address | Role | Period |
---|---|---|
Rowan Neville George Louttit
Woolston, Christchurch, 8023
Address used since 14 Feb 2012 |
Director | 14 Feb 2012 - current |
Mervyn Jeffrey Timlin
Woolston, Christchurch, 8062
Address used since 14 Feb 2012 |
Director | 14 Feb 2012 - 21 Feb 2012 |
Previous address | Type | Period |
---|---|---|
Level 1, 100 Moorhouse Avenue, Christchurch, 8011 | Physical & registered | 12 Feb 2014 - 13 Sep 2017 |
67 Old Main South Road, Kaiapoi, 7691 | Registered & physical | 19 Mar 2013 - 12 Feb 2014 |
52 Birmingham Drive, Middleton, Christchurch, 8024 | Registered & physical | 14 Feb 2012 - 19 Mar 2013 |
Shareholder Name | Address | Period |
---|---|---|
Louttit, Rowan Neville George Director |
Woolston Christchurch 8023 |
14 Feb 2012 - current |
Shareholder Name | Address | Period |
---|---|---|
Louttit, Christine Elizabeth Individual |
Woolston Christchurch 8023 |
14 Feb 2012 - current |
Shareholder Name | Address | Period |
---|---|---|
Louttit, Jamie Individual |
Edgeware Christchurch 8013 |
14 Feb 2012 - current |
Shareholder Name | Address | Period |
---|---|---|
Timlin, Mervyn Jeffrey Individual |
Woolston Christchurch 8062 |
14 Feb 2012 - 12 Mar 2013 |
Timlin, Annette Elizabeth Individual |
Woolston Christchurch 8062 |
14 Feb 2012 - 12 Mar 2013 |
Mervyn Jeffrey Timlin Director |
Woolston Christchurch 8062 |
14 Feb 2012 - 12 Mar 2013 |
Smith Elements & Controls Limited Level 1, 136 Ilam Road |
|
Williams Corporation Trading 16 Limited Level 1, 136 Ilam Road |
|
Wwl Trustee Services 119 Limited Level 1, 10 Leslie Hills Drive |
|
Canrecruit Holdings Limited Level 1, 136 Ilam Road |
|
Canrecruit Auckland South Limited Level 1, 136 Ilam Road |
|
Southern Gardening Services Limited Level 1, 136 Ilam Road |
Coolstore Logistics Limited 18 Parkhouse Road |
Agda Rentals Limited 570 Marshland Road |
Cold Storage Nelson Limited 88 Anderson Road |
Provincial Coldstores Limited 239 Old Renwick Road |
Everest Kool Solutionz Limited 1478 Omahu Road |
Napier Coldstorage Limited 12 Leyland St |