Albion Banks Valuation Limited (NZBN 9429038388750) was started on 05 Dec 1995. 4 addresses are currently in use by the company: Po Box 31077, Milford, Auckland, 0741 (type: postal, delivery). 81B Kowhai Road, Mairangi Bay, Auckland had been their physical address, until 04 Sep 2017. 30120 shares are allotted to 1 shareholder who belongs to 1 shareholder group. The first group includes 1 entity and holds 30120 shares (100 per cent of shares), namely:
Clapcott, Gary John (an individual) located at Mairangi Bay, Auckland postcode 0630. "Valuing service - real estate" (ANZSIC L672080) is the category the Australian Bureau of Statistics issued Albion Banks Valuation Limited. Businesscheck's data was last updated on 10 Jun 2025.
| Current address | Type | Used since |
|---|---|---|
| 81 Kowhai Road, Mairangi Bay, Auckland, 0630 | Registered | 05 Aug 2014 |
| 81 Kowhai Road, Mairangi Bay, Auckland, 0630 | Physical & service | 04 Sep 2017 |
| Po Box 31077, Milford, Auckland, 0741 | Postal | 02 Aug 2019 |
| 81 Kowhai Road, Mairangi Bay, Auckland, 0630 | Delivery | 02 Aug 2019 |
| Name and Address | Role | Period |
|---|---|---|
|
Gary John Clapcott
Mairangi Bay, Auckland, 0630
Address used since 29 Jul 2013 |
Director | 05 Dec 1995 - current |
|
Neil Harry Gordon
Hillsborough, Auckland,
Address used since 17 Oct 2006 |
Director | 05 Dec 1995 - 01 Aug 2007 |
|
John Luke Comely
Northcote, Auckland,
Address used since 05 Dec 1995 |
Director | 05 Dec 1995 - 01 Nov 2004 |
|
Bruce Martin Wiggins
Mt Albert, Auckland,
Address used since 05 Dec 1995 |
Director | 05 Dec 1995 - 01 Feb 2004 |
|
Warwick Byron Darrow
Remuera, Auckland,
Address used since 05 Dec 1995 |
Director | 05 Dec 1995 - 30 Nov 2000 |
|
David Christopher Andrews
Torbay, Auckland,
Address used since 05 Dec 1995 |
Director | 05 Dec 1995 - 06 Jun 2000 |
| Type | Used since | |
|---|---|---|
| 81 Kowhai Road, Mairangi Bay, Auckland, 0630 | Delivery | 02 Aug 2019 |
| Previous address | Type | Period |
|---|---|---|
| 81b Kowhai Road, Mairangi Bay, Auckland, 0630 | Physical | 06 Aug 2013 - 04 Sep 2017 |
| 81b Kowhai Road, Mairangi Bay, Auckland, 0630 | Registered | 06 Aug 2013 - 05 Aug 2014 |
| 52 East Coast Road, Milford, Auckland | Physical & registered | 04 Jul 2006 - 06 Aug 2013 |
| 16 Morgan Street, Newmarket, Auckland | Physical | 30 Aug 1997 - 04 Jul 2006 |
| Kingstone Duff Chartered Accountants, Level 1 24 Manukau Road, Newmarket, Auckland | Registered | 30 Aug 1997 - 04 Jul 2006 |
| Kingstone Duff Chartered Accountants, Level 1 24 Manukau Road, Newmarket, Auckland | Physical | 30 Aug 1997 - 30 Aug 1997 |
| Shareholder Name | Address | Period |
|---|---|---|
|
Clapcott, Gary John Individual |
Mairangi Bay Auckland 0630 |
05 Dec 1995 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Comely, John Luke Individual |
Northcote Auckland |
05 Dec 1995 - 21 Jul 2004 |
|
Gordon, Neil Harry Individual |
Pt Chevalier Auckland |
05 Dec 1995 - 05 Jul 2006 |
|
Darrow, Warwick Byron Individual |
Remuera Auckland |
05 Dec 1995 - 21 Jul 2004 |
|
Wiggins, Bruce Martin Individual |
Mt Roskill Auckland |
05 Dec 1995 - 21 Jul 2004 |
![]() |
Hibernate Limited 79 Kowhai Road |
![]() |
Mo Design Limited 79 Kowhai Road |
![]() |
Doohickey Limited 77 Kowhai Road |
![]() |
Obesity Prevention In Children 77 Kowhai Road |
![]() |
Strategy Health Distributors Limited 75b Kowhai Road |
![]() |
Peritas Limited 95a Kowhai Road |
|
Dave Perrow Valuations Limited 39a Aotearoa Terrace |
|
Michael Nimot Registered Property Valuer 2015 Limited Building C |
|
Rtj Property Professionals Limited 11 Carlisle Road |
|
North Shore Valuers Limited 41a Karaka Street |
|
Jpw Realty Limited 5/32 Northumberland Avenue |
|
Barratt-boyes Jefferies Lawton Limited 184 Hinemoa Street |