Avetar Properties Limited (New Zealand Business Number 9429033401614) was incorporated on 31 May 2007. 5 addresess are in use by the company: 15 Patten Street, Avonside, Christchurch, 8061 (type: registered, physical). 101 Mackenzie Avenue, Woolston, Christchurch had been their physical address, up to 17 Jun 2021. 100 shares are issued to 2 shareholders who belong to 2 shareholder groups. The first group includes 1 entity and holds 1 share (1% of shares), namely:
New Zealand Trustee Services (Management) Limited (an entity) located at Auckland Central, Auckland postcode 1010. When considering the second group, a total of 1 shareholder holds 99% of all shares (99 shares); it includes
Taylor, Julianne (a director) - located at Avonside, Christchurch. "Investment - residential property" (ANZSIC L671150) is the category the Australian Bureau of Statistics issued to Avetar Properties Limited. Our data was last updated on 01 Mar 2024.
Current address | Type | Used since |
---|---|---|
15 Patten Street, Avonside, Christchurch, 8061 | Postal & office & delivery | 09 Jun 2021 |
15 Patten Street, Avonside, Christchurch, 8061 | Registered & physical & service | 17 Jun 2021 |
Name and Address | Role | Period |
---|---|---|
Julianne Taylor
Avonside, Christchurch, 8061
Address used since 14 Nov 2020
Woolston, Christchurch, 8023
Address used since 16 Jul 2019
New Brighton, Christchurch, 8083
Address used since 27 Jun 2013 |
Director | 31 May 2007 - current |
Scott Alun Lucas
New Brighton, Christchurch, 8083
Address used since 23 Jul 2019
Hoon Hay, Christchurch, 8025
Address used since 12 Nov 2013 |
Director | 12 Nov 2013 - 11 Nov 2021 |
Tony Leonard Farrow
New Brighton, Christchurch, 8083
Address used since 27 Jun 2013 |
Director | 31 May 2007 - 12 Nov 2013 |
15 Patten Street , Avonside , Christchurch , 8061 |
Previous address | Type | Period |
---|---|---|
101 Mackenzie Avenue, Woolston, Christchurch, 8023 | Physical | 06 Aug 2020 - 17 Jun 2021 |
101 Mackenzie Avenue, Woolston, Christchurch, 8023 | Registered | 24 Jul 2019 - 17 Jun 2021 |
158 Shaw Avenue, New Brighton, Christchurch, 8083 | Registered | 10 May 2013 - 24 Jul 2019 |
158 Shaw Avenue, New Brighton, Christchurch, 8083 | Physical | 10 May 2013 - 06 Aug 2020 |
540 Halswell Road, Halswell, Christchurch, 8025 | Registered | 11 May 2012 - 10 May 2013 |
88 Richardson Tcewoolston, Christchurch | Registered | 29 May 2008 - 29 May 2008 |
88 Richardson Tce, Woolston, Christchurch | Physical | 29 May 2008 - 10 May 2013 |
88 Richardson Tce, Woolston, Christchurch | Registered | 29 May 2008 - 29 May 2008 |
Markhams Mri Christchurch Limited, Level Five, 144 Kilmore Street, Christchurch | Registered & physical | 31 May 2007 - 29 May 2008 |
Shareholder Name | Address | Period |
---|---|---|
New Zealand Trustee Services (management) Limited Shareholder NZBN: 9429033416441 Entity (NZ Limited Company) |
Auckland Central Auckland 1010 |
31 May 2007 - current |
Shareholder Name | Address | Period |
---|---|---|
Taylor, Julianne Director |
Avonside Christchurch 8081 |
12 Nov 2013 - current |
Unlimited Horizons Limited 155 Shaw Avenue |
|
Lonsdale Properties Limited 97 Lonsdale Street |
|
The New Zealand Catholic Primary Principals' Association Incorporated 100 Lonsdale Street |
|
Creative Edge Construction Limited Flat 1, 64 Lonsdale Street |
|
South Brighton Community Toy Library Incorporated St Lukes Church |
|
Apsara Limited 1 Howe Street |
M And D Swaney Limited 41 Warblington Street |
Pegasus Bay Properties Limited 160a Leaver Terrace |
Peterken & Gardyne Investments Limited 84 Bridge Street |
Mitchell Enterprises 2017 Limited 160 Beach Road |
Halberg Properties Limited 495 Bower Avenue |
Pml Trustees (hughes) Limited 70 Queenspark Drive |