General information

Avalon Industrial Services Limited

Type: NZ Limited Company (Ltd)
9429038060809
New Zealand Business Number
862983
Company Number
Registered
Company Status
068680212
GST Number
M692320 - Civil Engineering Service
Industry classification codes with description

Avalon Industrial Services Limited (issued an NZ business identifier of 9429038060809) was launched on 09 Jul 1997. 5 addresess are currently in use by the company: P O Box 5187, Frankton, Hamilton, 3242 (type: postal, office). 94 High Street, Frankton, Hamilton had been their registered address, up until 22 Dec 2021. 100 shares are allocated to 6 shareholders who belong to 5 shareholder groups. The first group includes 2 entities and holds 74 shares (74% of shares), namely:
Hurst, Jonathan Robert Constant (an individual) located at Rd 6, Pirongia postcode 3876,
Mchugh, Neil John (an individual) located at Frankton, Hamilton postcode 3204. When considering the second group, a total of 1 shareholder holds 15% of all shares (15 shares); it includes
Mandeno, Christopher James (an individual) - located at Rd 8, Hamilton. Next there is the 3rd group of shareholders, share allotment (1 share, 1%) belongs to 1 entity, namely:
Mchugh, Neil John, located at Frankton, Hamilton (an individual). "Civil engineering service" (ANZSIC M692320) is the classification the Australian Bureau of Statistics issued to Avalon Industrial Services Limited. Our information was last updated on 17 Apr 2024.

Current address Type Used since
94 High Street, Frankton, Hamilton, 3242 Registered & physical & service 22 Dec 2021
P O Box 5187, Frankton, Hamilton, 3242 Postal 03 Mar 2023
94 High Street, Frankton, Hamilton, 3242 Office & delivery 03 Mar 2023
Contact info
64 7 8461686
Phone (Phone)
susannah@avalonltd.co.nz
Email
admin@avalonltd.co.nz
Email (nzbn-reserved-invoice-email-address-purpose)
admin@avalonltd.co.nz
Email (Primary)
www.avalonltd.co.nz
Website
Directors
Name and Address Role Period
Neil John Mchugh
Frankton, Hamilton, 3204
Address used since 22 Apr 2010
Director 09 Jul 1997 - current
Christopher James Mandeno
Rd 8, Hamilton, 3288
Address used since 27 Jan 2016
Director 27 Jan 2016 - current
Gary Mark Kinsey
Te Awamutu,
Address used since 09 Jul 1997
Director 09 Jul 1997 - 15 May 2003
Addresses
Previous address Type Period
94 High Street, Frankton, Hamilton Registered & physical 06 Mar 2005 - 22 Dec 2021
6a Haig Street, Frankton, Hamilton Physical 25 Jun 2000 - 25 Jun 2000
658/4 Bond Road, Te Awamutu Registered 11 Apr 2000 - 06 Mar 2005
658/4 Bond Road, Te Awamutu Registered 25 Feb 2000 - 11 Apr 2000
658/4 Bond Road, Te Awamutu Physical 10 Jul 1997 - 25 Jun 2000
Financial Data
Financial info
100
Total number of Shares
March
Annual return filing month
08 Mar 2024
Annual return last filed
NZ
Country of origin
Shares Allocation #1 Number of Shares: 74
Shareholder Name Address Period
Hurst, Jonathan Robert Constant
Individual
Rd 6
Pirongia
3876
18 Jul 2008 - current
Mchugh, Neil John
Individual
Frankton
Hamilton
3204
13 May 2004 - current
Shares Allocation #2 Number of Shares: 15
Shareholder Name Address Period
Mandeno, Christopher James
Individual
Rd 8
Hamilton
3288
27 Jan 2016 - current
Shares Allocation #3 Number of Shares: 1
Shareholder Name Address Period
Mchugh, Neil John
Individual
Frankton
Hamilton
3204
13 May 2004 - current
Shares Allocation #4 Number of Shares: 5
Shareholder Name Address Period
Iurcu, Toma
Individual
Flagstaff
Hamilton
3210
27 Jan 2016 - current
Shares Allocation #5 Number of Shares: 5
Shareholder Name Address Period
Sutherland, Douglas
Individual
Dinsdale
Hamilton
3204
21 Jan 2019 - current

Historic shareholders

Shareholder Name Address Period
Kinsey, Gary Mark
Individual
Te Awamutu
13 May 2004 - 13 May 2004
Lee, Susannah Rachel
Individual
Ngahinapouri
Hamilton
3290
27 Jan 2016 - 29 Mar 2022
Bruce, David Andrew
Individual
Leamington
Cambridge
3432
27 Jan 2016 - 14 Nov 2018
Location
Similar companies
Joynes Consulting Trust Limited
40b Thackeray Street
Mtm Geo Limited
1150 Victoria Street
Gray Consulting Engineers Limited
17 Clifton Road
Acropixel Limited
3 London Street
Vertex Process Limited
19 Pembroke Street
Above Water Engineering Limited
20 Colquhoun Place