Awarua Enterprises Limited was registered on 15 Mar 2013 and issued a New Zealand Business Number of 9429030318670. The registered LTD company has been managed by 3 directors: Gemma Brewerton-Joyce - an active director whose contract started on 01 Dec 2016,
Gemma Brewerton - an active director whose contract started on 01 Dec 2016,
Graham Alistair Ivory - an inactive director whose contract started on 15 Mar 2013 and was terminated on 13 Feb 2017.
As stated in our data (last updated on 27 Mar 2024), the company registered 4 addresses: 145 Mcshanes Road, Appleby, Richmond, 7020 (office address),
145 Mcshanes Road, Appleby, Richmond, 7020 (registered address),
145 Mcshanes Road, Appleby, Richmond, 7020 (physical address),
145 Mcshanes Road, Appleby, Richmond, 7020 (service address) among others.
Until 14 Sep 2022, Awarua Enterprises Limited had been using 55 Saxton Road West, Stoke, Nelson as their physical address.
A total of 1200 shares are allotted to 1 group (1 sole shareholder). When considering the first group, 1200 shares are held by 1 entity, namely:
Joyce, Gemma (a director) located at Stoke, Nelson postcode 7011. Awarua Enterprises Limited has been classified as "Garden supply retailing nec" (ANZSIC G423230).
Other active addresses
Address #4: 145 Mcshanes Road, Appleby, Richmond, 7020 New Zealand
Office address used from 18 Oct 2023
Principal place of activity
55 Saxton Road West, Stoke, Nelson, 7011 New Zealand
Previous addresses
Address #1: 55 Saxton Road West, Stoke, Nelson, 7011 New Zealand
Physical & registered address used from 26 Apr 2016 to 14 Sep 2022
Address #2: 44 Oxford Street, Richmond, Nelson, 7020 New Zealand
Physical & registered address used from 24 Sep 2015 to 26 Apr 2016
Address #3: 44 Oxford Street, Richmond, Richmond, 7020 New Zealand
Registered & physical address used from 15 Mar 2013 to 24 Sep 2015
Basic Financial info
Total number of Shares: 1200
Annual return filing month: September
Annual return last filed: 18 Oct 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 1200 | |||
Director | Joyce, Gemma |
Stoke Nelson 7011 New Zealand |
21 Dec 2016 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Ivory, Graham Alistair |
Richmond Richmond 7020 New Zealand |
15 Mar 2013 - 13 Feb 2017 |
Gemma Brewerton-joyce - Director
Appointment date: 01 Dec 2016
Address: Stoke, Nelson, 7011 New Zealand
Address used since 01 Dec 2016
Gemma Brewerton - Director
Appointment date: 01 Dec 2016
Address: Stoke, Nelson, 7011 New Zealand
Address used since 01 Dec 2016
Graham Alistair Ivory - Director (Inactive)
Appointment date: 15 Mar 2013
Termination date: 13 Feb 2017
Address: Richmond, Richmond, 7020 New Zealand
Address used since 15 Mar 2013
Annesbrook Community Trust
40 Saxton Road West
Laser Ceilings Limited
Unit 3, 21 Packham Crescent
Totally Plastered Nelson Limited
11 Lucy Murcott Place
Dunruffin Limited
1 Lucy Murcott Place
Nelson Drug Management Services Limited
Unit 11, 1 Koru Place
Country Media Limited
Unit 6, 1 Koru Place
Bay Landscapes Nelson (2005) Limited
Level 1, 47 Bridge Street
California Home & Garden (lower Hutt) Limited
3 Inverell Way
Devon Nursery Limited
242 Old Renwick Road
Macks Garden Products Limited
Wairoa Gorge Road
Mavis Green Limited
1a Mamari Street
Woodburn Enterprises Limited
91 Woodburn Drive