Shortcuts

Aware Design Limited

Type: NZ Limited Company (Ltd)
9429030906396
NZBN
3616151
Company Number
Registered
Company Status
No Abn Number
Australian Business Number
M692120
Industry classification code
Architectural Service
Industry classification description
Current address
26 Fisher Place
Carterton
Carterton 5713
New Zealand
Registered & physical & service address used since 10 Apr 2017
26 Fisher Place
Carterton
Carterton 5713
New Zealand
Postal & office & delivery address used since 13 Jan 2020

Aware Design Limited was registered on 08 Nov 2011 and issued a number of 9429030906396. This registered LTD company has been run by 2 directors: Toby Rosenberg - an active director whose contract started on 08 Nov 2011,
Kerry Tolley - an inactive director whose contract started on 09 Nov 2011 and was terminated on 22 Jul 2012.
As stated in BizDb's database (updated on 28 Mar 2024), the company registered 1 address: 26 Fisher Place, Carterton, Carterton, 5713 (type: postal, office).
Up until 10 Apr 2017, Aware Design Limited had been using 49 Nelson Street, Petone, Lower Hutt as their physical address.
A total of 100 shares are allocated to 2 groups (2 shareholders in total). In the first group, 50 shares are held by 1 entity, namely:
Rosenberg, Toby (a director) located at Carterton, Carterton postcode 5713.
The 2nd group consists of 1 shareholder, holds 50% shares (exactly 50 shares) and includes
Rosenberg, Helle - located at Carterton, Carterton. Aware Design Limited has been classified as "Architectural service" (ANZSIC M692120).

Addresses

Principal place of activity

26 Fisher Place, Carterton, Carterton, 5713 New Zealand


Previous addresses

Address #1: 49 Nelson Street, Petone, Lower Hutt, 5012 New Zealand

Physical & registered address used from 16 Dec 2014 to 10 Apr 2017

Address #2: 49 Nelson Street, Petone, Lower Hutt, 5012 New Zealand

Physical address used from 07 May 2014 to 16 Dec 2014

Address #3: Unit 2, 49 Kenepuru Drive, Porirua, 5022 New Zealand

Physical address used from 12 Nov 2012 to 07 May 2014

Address #4: 49 Kenepuru Drive, Porirua, 5022 New Zealand

Physical address used from 30 Jul 2012 to 12 Nov 2012

Address #5: 49 Kenepuru Drive, Porirua, 5022 New Zealand

Registered address used from 30 Jul 2012 to 16 Dec 2014

Address #6: 49 Nelson St, Petone, Lower Hutt, 5012 New Zealand

Physical & registered address used from 08 Nov 2011 to 30 Jul 2012

Contact info
64 27 5893934
18 Feb 2019 Phone
toby.rosenberg@AwareNZ.co.nz
13 Dec 2021 nzbn-reserved-invoice-email-address-purpose
toby.rosenberg@awarenz.co.nz
18 Feb 2019 Email
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: November

Annual return last filed: 29 Dec 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 50
Director Rosenberg, Toby Carterton
Carterton
5713
New Zealand
Shares Allocation #2 Number of Shares: 50
Individual Rosenberg, Helle Carterton
Carterton
5713
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Rosenberg, Helle Carterton
Carterton
5713
New Zealand
Individual Tolley, Kerry Paraparaumu
5032
New Zealand
Individual Rosenberg, Helle Petone
Lower Hutt
5012
New Zealand
Directors

Toby Rosenberg - Director

Appointment date: 08 Nov 2011

Address: Carterton, Carterton, 5713 New Zealand

Address used since 18 Feb 2019

Address: Petone, Lower Hutt, 5012 New Zealand

Address used since 08 Nov 2011


Kerry Tolley - Director (Inactive)

Appointment date: 09 Nov 2011

Termination date: 22 Jul 2012

Address: Paraparaumu, 5032 New Zealand

Address used since 09 Nov 2011

Nearby companies

Carterton And District Community Trust
43 Victoria Street

Software Testing Services Limited
42 Victoria Street

The Fams Church Incorporated
4 Rexwood Estate

Carter Society Incorporated
95-97 Pembroke Street

Wairarapa Locksmiths Limited
13 Victoria Street

Wendon Accounting Limited
8 Garrison Street

Similar companies

Architecture Robinson Crimp Limited
46 William Wong Place

I R Group Limited
716 Main Road

Interact Architects Limited
39 Jellicoe Street

Livingstone Design Limited
11 Mt Marua Drive

Moore Architecture Limited
39 Jellicoe Street

Vra Limited
14 Jellicoe Street