Shortcuts

Award Concepts Limited

Type: NZ Limited Company (Ltd)
9429000006866
NZBN
395110
Company Number
Registered
Company Status
No Abn Number
Australian Business Number
F333925
Industry classification code
Household Good Wholesaling Nec
Industry classification description
Current address
70 Lady Ruby Drive
East Tamaki New Zealand
Registered & physical & service address used since 09 Dec 2002
70 Lady Ruby Drive
East Tamaki
Other (Address for Records) & records address (Address for Records) used since 20 Oct 2003
70 Lady Ruby Drive
East Tamaki
Auckland 2013
New Zealand
Delivery & office address used since 10 Oct 2019

Award Concepts Limited, a registered company, was incorporated on 14 Jun 1988. 9429000006866 is the New Zealand Business Number it was issued. "Household good wholesaling nec" (ANZSIC F333925) is how the company has been classified. This company has been run by 5 directors: Peter Anthony O'kane - an active director whose contract began on 11 Jan 1989,
Richard Anthony O'kane - an active director whose contract began on 21 Dec 2020,
Hui-Po Hsu - an inactive director whose contract began on 01 Dec 2000 and was terminated on 07 Mar 2005,
Annette May Smurthwaite - an inactive director whose contract began on 11 Jan 1989 and was terminated on 05 Aug 1999,
Lyn Geraldeen O'kane - an inactive director whose contract began on 11 Jan 1989 and was terminated on 05 Aug 1999.
Updated on 23 Mar 2024, the BizDb data contains detailed information about 1 address: 70 Lady Ruby Drive, East Tamaki, Auckland, 2013 (type: delivery, postal).
Award Concepts Limited had been using 19 Neil Park Drive, East Tamaki, Auckland as their registered address up to 09 Dec 2002.
A total of 50000 shares are allotted to 3 shareholders (3 groups). The first group consists of 30000 shares (60 per cent) held by 1 entity. Next there is the second group which consists of 1 shareholder in control of 5000 shares (10 per cent). Finally the 3rd share allotment (15000 shares 30 per cent) made up of 1 entity.

Addresses

Other active addresses

Address #4: Po Box 38 758, Howick, Auckland, 2013 New Zealand

Postal address used from 10 Oct 2019

Principal place of activity

70 Lady Ruby Drive, East Tamaki, Auckland, 2013 New Zealand


Previous addresses

Address #1: 19 Neil Park Drive, East Tamaki, Auckland

Registered address used from 14 Nov 2000 to 09 Dec 2002

Address #2: 19 Neil Park Drive, East Tamaki, Auckland

Physical address used from 14 Nov 2000 to 14 Nov 2000

Address #3: 21 Neil Park Drive, East Tamaki, Auckland

Physical address used from 14 Nov 2000 to 09 Dec 2002

Address #4: 18 Neil Park, East Tamaki, Auckland

Registered address used from 04 Nov 1996 to 14 Nov 2000

Address #5: Ron Longstaff, 4 Rices Mall, Howick

Registered address used from 26 Nov 1992 to 04 Nov 1996

Contact info
64 21 767211
02 Nov 2018 Phone
annmaree@awardconcepts.co.nz
10 Oct 2019 nzbn-reserved-invoice-email-address-purpose
annmaree@awardconcepts.co.nz
02 Nov 2018 Email
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 50000

Annual return filing month: October

Annual return last filed: 30 Oct 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 30000
Individual O'kane, Peter Anthony Bucklands Beach
Auckland
2012
New Zealand
Shares Allocation #2 Number of Shares: 5000
Individual O'kane, Lyn Geraldeen Bucklands Beach
Auckland
2012
New Zealand
Shares Allocation #3 Number of Shares: 15000
Individual Hsu Wan, Su-chin Howick

New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Hsu, Hui Po Howick
Auckland
Directors

Peter Anthony O'kane - Director

Appointment date: 11 Jan 1989

Address: Bucklands Beach, Manukau, 2012 New Zealand

Address used since 26 Nov 2009


Richard Anthony O'kane - Director

Appointment date: 21 Dec 2020

Address: Half Moon Bay, Auckland, 2012 New Zealand

Address used since 21 Dec 2020


Hui-po Hsu - Director (Inactive)

Appointment date: 01 Dec 2000

Termination date: 07 Mar 2005

Address: Howick, Auckland,

Address used since 12 Aug 2004


Annette May Smurthwaite - Director (Inactive)

Appointment date: 11 Jan 1989

Termination date: 05 Aug 1999

Address: Bucklands Beach, Auckland,

Address used since 11 Jan 1989


Lyn Geraldeen O'kane - Director (Inactive)

Appointment date: 11 Jan 1989

Termination date: 05 Aug 1999

Address: Bucklands Beach, Auckland,

Address used since 11 Jan 1989

Nearby companies

Ambria Investments Limited
70 Lady Ruby Drive

Kaniere Investments Limited
70 Lady Ruby Drive

Richfield International Limited
70 Lady Ruby Drive

Vidak Retreat Limited
66 Lady Ruby Drive

Vidak Ip Limited
66 Lady Ruby Drive

Mataqali Investments Limited
66 Lady Ruby Drive

Similar companies

Esha Enterprises 2001 Limited
7 Powercourt Drive

Greenstar Holding Limited
84 Harris Road

Guang International Limited
22 Ormiston Road

Hansom Trade Co. Limited
142 Point View Drive

Spectrum Imports Limited
2/i Lady Ruby Drive

Trendz Nz 2010 Limited
15 Point View Link