General information

Avalon Court Limited

Type: NZ Limited Company (Ltd)
9429040903552
New Zealand Business Number
19245
Company Number
Registered
Company Status

Avalon Court Limited (issued an NZ business identifier of 9429040903552) was registered on 13 Oct 1966. 2 addresses are currently in use by the company: Suite 1, 122 Queens Drive, Hutt Central, Lower Hutt, 5010 (type: registered, physical). Tanner & Co, 1St Floor Bnz Building, 29 Waterloo Road, Lower Hutt had been their physical address, up to 17 Sep 2001. 96798 shares are allotted to 26 shareholders who belong to 22 shareholder groups. The first group consists of 1 entity and holds 4890 shares (5.05 per cent of shares), namely:
Irvin, Susan Ellen (an individual) located at Avalon, Lower Hutt postcode 5011. As far as the second group is concerned, a total of 2 shareholders hold 5 per cent of all shares (exactly 4844 shares); it includes
Watt, Linda Joy (an individual) - located at Avalon, Lower Hutt,
Watt, Linda Joy (a director) - located at Avalon, Lower Hutt. Next there is the 3rd group of shareholders, share allocation (4995 shares, 5.16%) belongs to 2 entities, namely:
Maccormick, Mark Alister, located at Avalon, Lower Hutt (an individual),
Maccormick, Sheryl Anna, located at Avalon, Lower Hutt (an individual). The Businesscheck database was updated on 07 Mar 2024.

Current address Type Used since
Suite 1, 122 Queens Drive, Hutt Central, Lower Hutt, 5010 Registered & physical & service 20 Oct 2017
Directors
Name and Address Role Period
Sandra Ann Mcivor
Avalon, Lower Hutt, 5011
Address used since 11 Jul 2022
Avalon, Lower Hutt, 5011
Address used since 20 Jul 2016
Avalon, Lower Hutt, 5011
Address used since 17 Oct 2019
Director 20 Jul 2016 - current
Susan Ellen Irvin
Avalon, Lower Hutt, 5011
Address used since 11 Jul 2022
Avalon, Lower Hutt, 5011
Address used since 20 May 2019
Director 20 May 2019 - current
Linda Joy Williams
Avalon, Lower Hutt, 5011
Address used since 30 May 2022
Director 30 May 2022 - current
Philip Daniel Simm
Avalon, Lower Hutt, 5011
Address used since 30 May 2022
Director 30 May 2022 - current
Glen Clifford Duncan
Avalon, Lower Hutt, 5011
Address used since 05 Sep 2023
Director 05 Sep 2023 - current
Linda Joy Watt
Avalon, Lower Hutt, 5011
Address used since 30 May 2022
Director 30 May 2022 - 31 Mar 2023
Glen Clifford Duncan
Avalon, Lower Hutt, 5011
Address used since 30 May 2017
Director 30 May 2017 - 30 May 2022
Don Stephens
Avalon, Lower Hutt, 5011
Address used since 28 May 2015
Avalon, Lower Hutt, 5011
Address used since 17 Oct 2019
Director 25 Aug 2008 - 11 Feb 2022
Allan Henry Kearton
Avalon, Lower Hutt, 5011
Address used since 30 May 2017
Director 30 May 2017 - 05 Aug 2020
Alice Lillian Slight
Avalon, Lower Hutt, 5011
Address used since 30 May 2017
Director 30 May 2017 - 12 Apr 2019
Kevin Hori Kingi Morgan
Avalon, Lower Hutt, 5011
Address used since 15 May 2018
Director 15 May 2018 - 13 Aug 2018
Marion Alison Waswo
Avalon, Lower Hutt, 5011
Address used since 12 May 2015
Director 12 May 2015 - 30 May 2017
Raymond Francis Gordon
Avalon, Lower Hutt, 5011
Address used since 28 May 2015
Director 10 Jul 2006 - 03 Jan 2017
Allan Henry Kearton
Avalon, Lower Hutt, 5011
Address used since 08 Sep 2010
Director 08 Sep 2010 - 17 Jun 2016
Kevin Hori Kingi Morgan
Avalon, Lower Hutt, 5011
Address used since 28 May 2015
Director 24 Jul 2012 - 19 May 2015
Natalie Freeman
33 Gordon St, Lower Hutt 5011,
Address used since 22 Oct 2009
Director 19 Nov 2001 - 22 Dec 2014
Janice Marie Gordon
Avalon, Lower Hutt,
Address used since 25 Aug 2008
Director 25 Aug 2008 - 24 Sep 2013
Marie Stratford
Lower Hutt, Wellington,
Address used since 07 May 1992
Director 07 May 1992 - 05 Oct 2012
Maureen West
31-33 Gordon Street, Lower Hutt, Wellington,
Address used since 08 Aug 2005
Director 08 Aug 2005 - 22 Oct 2009
Aileen Zelia Anzac Hensman
Lower Hutt, Wellington,
Address used since 07 May 1992
Director 07 May 1992 - 22 Jan 2009
Alan Henry Kearton
Lower Hutt,
Address used since 25 May 1994
Director 25 May 1994 - 25 Aug 2008
Howard Frost
31-33 Gordon Street, Lower Hutt, Wellington,
Address used since 08 Aug 2005
Director 08 Aug 2005 - 10 Jul 2006
Yvonne Maree Hemingway
31-33 Gordon Stret, Lower Hutt,
Address used since 12 Oct 1997
Director 12 Oct 1997 - 26 Feb 2003
Joan Nesone Young
Lower Hutt, Wellington,
Address used since 07 May 1992
Director 07 May 1992 - 19 Nov 2001
Lois Beryl Mair
Lower Hutt, Wellington,
Address used since 07 May 1992
Director 07 May 1992 - 21 Jun 1997
Joan Evelyn Mair
Lower Hutt,
Address used since 25 May 1994
Director 25 May 1994 - 21 Jun 1997
John Brennan
Lower Hutt, Wellington,
Address used since 21 Oct 1992
Director 21 Oct 1992 - 03 Feb 1997
Ngaire Traynor
Lower Hutt,
Address used since 15 Dec 1993
Director 15 Dec 1993 - 26 Mar 1996
Nancy Rae Geddes
Lower Hutt, Wellington,
Address used since 07 May 1992
Director 07 May 1992 - 02 May 1994
Edward Fredrick Burnett
Lower Hutt,
Address used since 24 Nov 1993
Director 24 Nov 1993 - 02 May 1994
Mildred Gladys Waite
Lower Hutt, Wellington,
Address used since 07 May 1992
Director 07 May 1992 - 15 Dec 1993
Addresses
Previous address Type Period
Tanner & Co, 1st Floor Bnz Building, 29 Waterloo Road, Lower Hutt Physical 17 Sep 2001 - 17 Sep 2001
305-307 Jackson St, Petone Registered & physical 17 Sep 2001 - 20 Oct 2017
1st Floor Bnz Building, 29waterloo Road, Lower Hutt Registered 17 Sep 2001 - 17 Sep 2001
1 Margaret St, Lower Hutt Physical 25 Aug 1997 - 17 Sep 2001
Level 4, 1 Margaret Street, Lower Hutt Registered 20 Aug 1997 - 17 Sep 2001
Financial Data
Financial info
96798
Total number of Shares
May
Annual return filing month
01 May 2023
Annual return last filed
NZ
Country of origin
Shares Allocation #1 Number of Shares: 4890
Shareholder Name Address Period
Irvin, Susan Ellen
Individual
Avalon
Lower Hutt
5011
24 May 2017 - current
Shares Allocation #2 Number of Shares: 4844
Shareholder Name Address Period
Watt, Linda Joy
Individual
Avalon
Lower Hutt
5011
17 Aug 2022 - current
Watt, Linda Joy
Director
Avalon
Lower Hutt
5011
17 Aug 2022 - current
Shares Allocation #3 Number of Shares: 4995
Shareholder Name Address Period
Maccormick, Mark Alister
Individual
Avalon
Lower Hutt
5011
25 Aug 2023 - current
Maccormick, Sheryl Anna
Individual
Avalon
Lower Hutt
5011
25 Aug 2023 - current
Shares Allocation #4 Number of Shares: 3676
Shareholder Name Address Period
Harris, Deborah Helen
Individual
Avalon
Lower Hutt
5011
16 Dec 2022 - current
Shares Allocation #5 Number of Shares: 3540
Shareholder Name Address Period
Twaalfhoven, Frances Christina
Individual
Avalon
Lower Hutt
5011
20 Apr 2016 - current
Shares Allocation #6 Number of Shares: 3676
Shareholder Name Address Period
Kovacs, Maria Elizabeth
Individual
Avalon
Lower Hutt
5011
20 Jan 2015 - current
Shares Allocation #7 Number of Shares: 3440
Shareholder Name Address Period
Kerr, Deborah Mary
Individual
Avalon
Lower Hutt
5011
13 May 2020 - current
Shares Allocation #8 Number of Shares: 4848
Shareholder Name Address Period
Wadham, Paul Thomas
Individual
Avalon
Lower Hutt
5011
26 Jun 2015 - current
Shares Allocation #9 Number of Shares: 3990
Shareholder Name Address Period
Ell, Paul
Individual
Avalon
Lower Hutt
5011
01 Jun 2004 - current
Shares Allocation #10 Number of Shares: 4965
Shareholder Name Address Period
Waswo, Marion
Individual
Avalon
Lower Hutt
5011
11 Aug 2014 - current
Shares Allocation #11 Number of Shares: 4965
Shareholder Name Address Period
Stephenson, Julie Ann
Individual
Avalon
Lower Hutt
5011
20 Jul 2022 - current
Shares Allocation #12 Number of Shares: 3765
Shareholder Name Address Period
Letoa, Iefata
Individual
Avalon
Lower Hutt
5011
06 Jun 2008 - current
Letoa, Moli
Individual
Avalon
Lower Hutt
5011
06 Jun 2008 - current
Shares Allocation #13 Number of Shares: 3680
Shareholder Name Address Period
Lowe, Yiu Ping
Individual
Avalon
Lower Hutt
5011
23 Dec 2021 - current
Shares Allocation #14 Number of Shares: 4695
Shareholder Name Address Period
Mcivor, Sandra Ann
Individual
Avalon
Lower Hutt
5011
12 Dec 2014 - current
Shares Allocation #15 Number of Shares: 3595
Shareholder Name Address Period
Simm, Philip Daniel
Individual
Avalon
Lower Hutt
5011
04 Mar 2020 - current
Shares Allocation #16 Number of Shares: 4995
Shareholder Name Address Period
Srimongkhon, Buaphan
Individual
Avalon
Lower Hutt
5011
30 Mar 2020 - current
Sales, Eric William
Individual
Avalon
Lower Hutt
5011
30 Mar 2020 - current
Shares Allocation #17 Number of Shares: 5490
Shareholder Name Address Period
Morgan, Kevin Hori Kingi
Individual
Avalon
Lower Hutt
5011
13 Oct 1966 - current
Shares Allocation #18 Number of Shares: 3870
Shareholder Name Address Period
Peshev, Ilko Dimitrov
Individual
Avalon
Lower Hutt
5011
13 Oct 1966 - current
Shares Allocation #19 Number of Shares: 4844
Shareholder Name Address Period
Traynor, Geoff John
Individual
Avalon
Lower Hutt
5011
16 Aug 2005 - current
Shares Allocation #20 Number of Shares: 3765
Shareholder Name Address Period
Duncan, Glen Clifford
Individual
Avalon
Lower Hutt
5011
03 Feb 2017 - current
Shares Allocation #21 Number of Shares: 5380
Shareholder Name Address Period
Dunlop, Dido Alice Vera Mackness
Individual
Avalon
Lower Hutt
5011
29 Apr 2019 - current
Shares Allocation #22 Number of Shares: 4890
Shareholder Name Address Period
Mamea, Faasina
Individual
Avalon
Lower Hutt
5011
13 May 2019 - current

Historic shareholders

Shareholder Name Address Period
Mcguire, Jeremy James
Individual
478 Main Street
Palmerston North
4410
12 Jun 2017 - 13 May 2019
Slight, Alice Lillian
Individual
Avalon
Lower Hutt
5011
12 Jun 2017 - 13 May 2019
Graham, Benjamin
Individual
Flat 9
Lower Hutt, Wellington
02 Jun 2005 - 12 Dec 2014
Dawson, Scott Stanley
Individual
Avalon
Lower Hutt
5011
08 Jul 2014 - 24 May 2017
Spicer, Jane Amanda
Individual
Avalon
Lower Hutt
5011
23 Aug 2007 - 03 Feb 2017
Nelson, Joseph Paul
Individual
Lower Hutt
Wellington
13 Oct 1966 - 02 Jun 2005
Frickleton, Margaret Leigh
Individual
Flat 22
Lower Hutt, Wellington
02 Jun 2005 - 23 Aug 2007
Brennan, John
Individual
Avalon
Lower Hutt
5011
13 Oct 1966 - 30 Mar 2020
Stratford, Marie
Individual
Avalon
Lower Hutt
5011
02 Jun 2005 - 11 Sep 2017
Davis, Greig Steven
Individual
9 King Street
Upper Hutt
5019
15 Mar 2017 - 12 Jun 2017
Frost, Margaret Patricia
Individual
Flat 6
Lower Hutt Wellington
02 Jun 2005 - 09 Mar 2006
Choong, David
Individual
Lower Hutt
01 Jun 2004 - 01 Jun 2004
Christiansen, Cyril Howard
Individual
Lower Hutt
Wellington
01 Jun 2004 - 01 Jun 2004
Swift, Joan Eileen
Individual
Lower Hutt
Wellington
13 Oct 1966 - 02 Jun 2005
Shaw, Bridgid Anna
Individual
Avalon
Lower Hutt
5011
25 Aug 2023 - 08 Sep 2023
Shaw, Bridgid Anna
Individual
Avalon
Lower Hutt
5011
20 Sep 2017 - 25 Aug 2023
West, Karen June
Individual
Lower Hutt
08 May 2007 - 04 Aug 2009
Stronach, Russell Wayne
Individual
Avalon
Lower Hutt
5011
09 Mar 2006 - 20 Jul 2022
Stronach, Russell Wayne
Individual
Avalon
Lower Hutt
5011
09 Mar 2006 - 20 Jul 2022
Duncan, Ross Richard
Individual
Avalon
Lower Hutt
5011
02 Jun 2005 - 23 Dec 2021
Davis, Glenys Mary
Individual
Avalon
Lower Hutt
5011
06 Jun 2007 - 15 Mar 2017
Freeman, Natalie Anne
Individual
Flat 3
Lower Hutt, Wellington
02 Jun 2005 - 22 Jan 2015
Mcerlean, Estate Of Veronica
Individual
Flat 10
Lower Hutt, Wellington
02 Jun 2005 - 21 Mar 2013
Kearton, Allan Henry
Individual
Avalon
Lower Hutt
5011
02 Jun 2005 - 16 Dec 2022
Hammond, Katherine Ann
Individual
Avalon
Lower Hutt
5011
13 Oct 1966 - 30 Mar 2020
Rossi, Lisa Dalia
Individual
Wellington Central
Wellington
6011
17 Jul 2017 - 20 Sep 2017
Rossi, Louise
Individual
Avalon
Lower Hutt
5011
10 Feb 2014 - 17 Jul 2017
Gordon, Raymond Francis
Individual
Avalon
Lower Hutt
5011
13 Oct 1966 - 24 May 2017
Nelson, Rose Anne
Individual
Avalon
Lower Hutt
5011
13 Oct 1966 - 26 Jun 2015
Gordon, Janice Marie
Individual
Flat 4
Lower Hutt, Wellington
18 May 2006 - 23 Apr 2014
Clamp, Michael
Individual
Flat 15
Lower Hutt, Wellington
02 Jun 2005 - 10 Feb 2014
Furiss, Ina Emma
Individual
Lower Hutt
Wellington
13 Oct 1966 - 02 Jun 2005
Brace Trustees Limited
Shareholder NZBN: 9429036257300
Company Number: 1253155
Entity
Rood Building, Next To Bnz
Dobham Court, Porirua
09 Mar 2006 - 20 Jul 2022
Baker, Carolyn Mary
Individual
Avalon
Lower Hutt
5011
02 Jun 2005 - 22 Sep 2017
Rossi, Paul Armando
Individual
Wellington Central
Wellington
6011
17 Jul 2017 - 20 Sep 2017
Sinclair, Cherie Lynda
Individual
9 King Street
Upper Hutt
5019
15 Mar 2017 - 12 Jun 2017
Letoa, Iefata
Individual
Flat 19
Lower Hutt, Wellington
01 Jun 2004 - 06 Jun 2007
Christiansen, Ann Theresa
Individual
Lower Hutt
Auckland
01 Jun 2004 - 01 Jun 2004
Traynor, Ngaire
Individual
Lower Hutt
Wellington
13 Oct 1966 - 02 Jun 2005
Gibson Sheat Trustees Limited
Shareholder NZBN: 9429037695606
Company Number: 939061
Entity
02 Jun 2005 - 23 Aug 2007
Hensman, Aileen Zelia Anac
Individual
Flat 11
Lower Hutt, Wellington
02 Jun 2005 - 20 Jan 2015
Stratford, Marie
Individual
Lower Hutt
Wellington
13 Oct 1966 - 16 Aug 2005
Williams, Linda Joy
Individual
Avalon
Lower Hutt
5011
22 Sep 2017 - 17 Aug 2022
Giertl, Rozalia
Individual
Avalon
Lower Hutt
5011
22 Jan 2015 - 20 Apr 2016
Brace Trustees Limited
Shareholder NZBN: 9429036257300
Company Number: 1253155
Entity
Paraparaumu
5032
09 Mar 2006 - 20 Jul 2022
Davis, Graeme Charles
Individual
Lower Hutt
Wellington
13 Oct 1966 - 23 Aug 2007
Mamea, Silipa Moe
Individual
Avalon
Lower Hutt
5011
13 May 2019 - 19 Sep 2019
Hemmingway, Yvonne Marie
Individual
Lower Hutt
Wellington
13 Oct 1966 - 11 Aug 2014
Slight, Peter James
Individual
Avalon
Lower Hutt
5011
12 Jun 2017 - 13 May 2019
Letoa, Moli
Individual
Flat 19
Lower Hutt, Wellington
01 Jun 2004 - 06 Jun 2007
Korban, Elena
Individual
Avalon
Lower Hutt
5011
24 May 2017 - 13 May 2020
Toth, Robert Gheorghe
Individual
Lower Hutt
Wellington
01 Jun 2004 - 01 Jun 2004
Spicer, Judith Anne
Individual
Avalon
Lower Hutt
5011
11 Sep 2017 - 29 Apr 2019
Hays, Roseanna Elizabeth
Individual
Avalon
Lower Hutt
5011
02 Jun 2005 - 04 Mar 2020
Stevens, Valerie Sheila Anne
Individual
Avalon
Lower Hutt
5011
21 Mar 2013 - 08 Jul 2014
Partridge, Kirsten Leigh
Individual
Flat 15
Lower Hutt, Wellington
02 Jun 2005 - 06 Jun 2008
Clark, Valerie Cherie
Individual
Lower Hutt
Wellington
13 Oct 1966 - 02 Jun 2005
Gibson Sheat Trustees Limited
Shareholder NZBN: 9429037695606
Company Number: 939061
Entity
02 Jun 2005 - 23 Aug 2007
Location
Companies nearby
Electrical Mechanical Service Limited
Suite 1, 122 Queens Drive
Equip Worldwide Limited
Suite 1, 122 Queens Drive
Action Rail Limited
Suite 1, 122 Queens Drive
Mustang Homes Limited
Suite 1, 122 Queens Drive
Wainui Vinyl & Lawn Services Limited
Suite 1, 122 Queens Drive
Mugridge Construction Limited
Suite 1, 122 Queens Drive