Shortcuts

Awarua Enterprises Limited

Type: NZ Limited Company (Ltd)
9429030318670
NZBN
4343538
Company Number
Registered
Company Status
111104611
GST Number
No Abn Number
Australian Business Number
G423230
Industry classification code
Garden Supply Retailing Nec
Industry classification description
Current address
145 Mcshanes Road
Appleby 7081
New Zealand
Postal & delivery address used since 29 Sep 2020
55 Saxton Road West
Stoke
Nelson 7011
New Zealand
Office address used since 29 Sep 2020
145 Mcshanes Road
Appleby
Richmond 7020
New Zealand
Registered & physical & service address used since 14 Sep 2022

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).

Addresses

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

Contact info
64 3 5476693
Phone
64 800 437790061
29 Sep 2020 Phone
info@homelandz.co.nz
Email
gemmab@fortgroup.net
29 Sep 2020 nzbn-reserved-invoice-email-address-purpose
www.homelandz.co.nz
Website
www.sheshed.co.nz
29 Sep 2020 Website
Financial Data

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
Shares Allocation Number of Shares: 1200
Director Joyce, Gemma Stoke
Nelson
7011
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Ivory, Graham Alistair Richmond
Richmond
7020
New Zealand
Directors

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

Nearby companies

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

Similar companies

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