General information

Avos Speed Cup Limited

Type: NZ Limited Company (Ltd)
9429032039030
New Zealand Business Number
117121
Company Number
Removed
Company Status

Avos Speed Cup Limited (issued a New Zealand Business Number of 9429032039030) was launched on 21 Apr 1983. 3 addresses are currently in use by the company: 25 Crosland Road, Helensville, Rd 1, Auckland, 0874 (type: registered, physical). 25 Crosland Road, Rd 1, Helensville had been their physical address, until 11 Feb 2022. Avos Speed Cup Limited used other names, namely: Maxxim International Limited from 29 Aug 1990 to 08 Sep 1994, Ace International Movers Limited (21 Apr 1983 to 29 Aug 1990). 50000 shares are allocated to 27 shareholders who belong to 21 shareholder groups. The first group consists of 2 entities and holds 1000 shares (2% of shares), namely:
Pratt, Ray (an individual) located at Papakura,
Pratt, Paula (an individual) located at Papakura. In the second group, a total of 1 shareholder holds 1% of all shares (exactly 500 shares); it includes
Bilcliffe, Peter (an individual) - located at Henderson, Auckland. The 3rd group of shareholders, share allocation (3500 shares, 7%) belongs to 1 entity, namely:
Garland, Family Trust Of Kennedy, located at Glen Eden (an individual). Businesscheck's information was updated on 24 Feb 2024.

Current address Type Used since
25 Crosland Road, Rd 1, Helensville, 0874 Postal 09 Dec 2019
25 Crosland Road, Helensville, Rd 1, Auckland, 0874 Registered & physical & service 11 Feb 2022
Contact info
64 09 4302987
Phone (Phone)
avos1153@gmail.com
Email (nzbn-reserved-invoice-email-address-purpose)
avos1153@gmail.com
Email
No website
Website
Directors
Name and Address Role Period
Tafaoata Van Osenbruggen
Rd 1, Helensville, 0874
Address used since 01 Mar 2013
Director 05 Aug 1994 - current
Anthony Alfred Van Osenbruggen
Rd 1, Helensville, 0874
Address used since 01 Mar 2013
Director 05 Aug 1994 - current
Kennedy Westland Garland
Henderson, Auckland, 0612,
Address used since 11 Nov 2007
Director 11 Nov 2007 - 24 Dec 2010
Kennedy Garland
Henderson,
Address used since 03 Dec 2006
Director 03 Dec 2006 - 19 Sep 2007
Kennedy Westland Garland
Titirangi,
Address used since 05 Aug 1994
Director 05 Aug 1994 - 09 Nov 2005
Roland Arthur Ellis
Rothesay Bay, Auckland,
Address used since 23 Oct 1986
Director 23 Oct 1986 - 05 Aug 1994
Anthony Cedric Braby
Rothesay Bay, Auckland,
Address used since 23 Oct 1986
Director 23 Oct 1986 - 05 Aug 1994
Addresses
Principal place of activity
25 Crosland Road , Rd 1 , South Head , 0874
Previous address Type Period
25 Crosland Road, Rd 1, Helensville, 0874 Physical 24 Dec 2014 - 11 Feb 2022
25 Crosland Road, Rd 1, Helensville, 0874 Registered 27 Jan 2014 - 11 Feb 2022
73 View Road, Henderson, Auckland Registered 19 Feb 2007 - 27 Jan 2014
73 View Road, Henderson, Auckland Physical 19 Feb 2007 - 24 Dec 2014
21 Ferry Parade, Herald Island, Auckland, New Zealand Physical & registered 23 Jul 2003 - 19 Feb 2007
99 Sabulite Road, Glen Eden, Auckland Physical 30 Nov 1998 - 23 Jul 2003
10 Constellation Drive, Mairangi Bay, Auckland 10 Registered 23 Nov 1994 - 23 Jul 2003
Financial Data
Financial info
50000
Total number of Shares
November
Annual return filing month
17 Feb 2023
Annual return last filed
NZ
Country of origin
Shares Allocation #1 Number of Shares: 1000
Shareholder Name Address Period
Pratt, Ray
Individual
Papakura
21 Apr 1983 - current
Pratt, Paula
Individual
Papakura
21 Apr 1983 - current
Shares Allocation #2 Number of Shares: 500
Shareholder Name Address Period
Bilcliffe, Peter
Individual
Henderson
Auckland
21 Apr 1983 - current
Shares Allocation #3 Number of Shares: 3500
Shareholder Name Address Period
Garland, Family Trust Of Kennedy
Individual
Glen Eden
21 Apr 1983 - current
Shares Allocation #4 Number of Shares: 500
Shareholder Name Address Period
Mcoviney, Frank
Individual
Greenlane
21 Apr 1983 - current
Shares Allocation #5 Number of Shares: 250
Shareholder Name Address Period
Jones, Martin
Individual
Avondale
Auckland
21 Apr 1983 - current
Shares Allocation #6 Number of Shares: 26250
Shareholder Name Address Period
Van Osenbruggen, Anthony Alfred
Individual
Rd 1
South Head
0874
21 Apr 1983 - current
Van Osenbruggen, Tafaoata
Individual
Henderson
Waitakere
0612
21 Apr 1983 - current
Shares Allocation #7 Number of Shares: 500
Shareholder Name Address Period
Taner, Rex
Individual
Glen Eden
Auckland
21 Apr 1983 - current
Taner, Norma
Individual
Glen Eden
Auckland
21 Apr 1983 - current
Shares Allocation #8 Number of Shares: 1500
Shareholder Name Address Period
Barns, Cathy Irene
Individual
Rd 1
New Plymouth
4371
08 Dec 2015 - current
Shares Allocation #9 Number of Shares: 500
Shareholder Name Address Period
Bennett, Maxine
Individual
Kensington
Whangarei
21 Apr 1983 - current
Bennett, Brian
Individual
Kensington
Whangarei
21 Apr 1983 - current
Shares Allocation #10 Number of Shares: 500
Shareholder Name Address Period
Bensemann, Philip
Individual
Papakura
Auckland
21 Apr 1983 - current
Bensemann, Maryn
Individual
Papakura
Auckland
21 Apr 1983 - current
Shares Allocation #11 Number of Shares: 1500
Shareholder Name Address Period
Alexander, Michael
Individual
Parnell
21 Apr 1983 - current
Alexander, Ann
Individual
Parnell
21 Apr 1983 - current
Shares Allocation #12 Number of Shares: 1500
Shareholder Name Address Period
Smith, Terry
Individual
Henderson
Auckland
21 Apr 1983 - current
Shares Allocation #13 Number of Shares: 1000
Shareholder Name Address Period
Hogan, Francis
Individual
Karaka
21 Apr 1983 - current
Shares Allocation #14 Number of Shares: 500
Shareholder Name Address Period
Garland, Kennedy
Individual
Titirangi
Auckland
21 Apr 1983 - current
Shares Allocation #15 Number of Shares: 1500
Shareholder Name Address Period
Rose, Adrian
Individual
Meadowbank
Auckland
21 Apr 1983 - current
Shares Allocation #16 Number of Shares: 500
Shareholder Name Address Period
Twenty First Century Ltd
Other (Other)
Titirangi
21 Apr 1983 - current
Shares Allocation #17 Number of Shares: 500
Shareholder Name Address Period
Mascard, Michael
Individual
Titirangi
Auckland
21 Apr 1983 - current
Shares Allocation #18 Number of Shares: 500
Shareholder Name Address Period
Zheng, Charlie
Individual
Mt Roskill
Auckland
18 Dec 2003 - current
Shares Allocation #19 Number of Shares: 500
Shareholder Name Address Period
Recoy, F T
Individual
P O Box 69-224
Glendene
21 Apr 1983 - current
Shares Allocation #20 Number of Shares: 500
Shareholder Name Address Period
Van Der Water, Charles
Individual
California
Zip 92677, Usa
18 Dec 2003 - current
Shares Allocation #21 Number of Shares: 6500
Shareholder Name Address Period
Van Osenbruggen, Johan
Individual
Britannia Heights
Nelson
7010
18 Dec 2003 - current

Historic shareholders

Shareholder Name Address Period
Van Osenbruggen, Johan C
Individual
Herald Island
21 Apr 1983 - 08 Dec 2015
Bevan, Janette
Individual
Avondale
Auckland
21 Apr 1983 - 02 Feb 2006
Knee, Rene Adoray
Individual
Rd4, Tuakau
18 Dec 2003 - 25 Dec 2010
Van Osenbruggen, Cathy
Individual
R D 1
New Plymouth
21 Apr 1983 - 25 Dec 2010
Location