Aws Trustees No 34 Limited was started on 18 May 2010 and issued a New Zealand Business Number of 9429031542197. This registered LTD company has been supervised by 13 directors: Andrew David Gilbertson Hitchcock - an active director whose contract began on 18 May 2010,
Norman James Elder - an active director whose contract began on 18 May 2010,
Anne Elizabeth Henderson - an active director whose contract began on 18 May 2010,
Aaron David Drake - an active director whose contract began on 18 May 2010,
Damien James Pine - an active director whose contract began on 18 May 2010.
According to our data (updated on 11 Apr 2024), this company registered 1 address: 80 Don Street, Invercargill, Invercargill, 9810 (category: registered, physical).
Up to 27 Sep 2021, Aws Trustees No 34 Limited had been using 151 Spey Street, Invercargill as their physical address.
A total of 1300 shares are allocated to 7 groups (7 shareholders in total). As far as the first group is concerned, 100 shares are held by 1 entity, namely:
Peddie, Christopher John (an individual) located at Rd 9, Invercargill postcode 9879.
Another group consists of 1 shareholder, holds 7.69% shares (exactly 100 shares) and includes
Hitchcock, Andrew David Gilbertson - located at Rd 2, Invercargill.
The 3rd share allocation (300 shares, 23.08%) belongs to 1 entity, namely:
Elder, Norman James, located at Rd 2, Cromwell (an individual).
Previous address
Address: 151 Spey Street, Invercargill New Zealand
Physical & registered address used from 18 May 2010 to 27 Sep 2021
Basic Financial info
Total number of Shares: 1300
Annual return filing month: September
Annual return last filed: 20 Sep 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 100 | |||
Individual | Peddie, Christopher John |
Rd 9 Invercargill 9879 New Zealand |
18 May 2010 - |
Shares Allocation #2 Number of Shares: 100 | |||
Individual | Hitchcock, Andrew David Gilbertson |
Rd 2 Invercargill 9872 New Zealand |
18 May 2010 - |
Shares Allocation #3 Number of Shares: 300 | |||
Individual | Elder, Norman James |
Rd 2 Cromwell 9384 New Zealand |
18 May 2010 - |
Shares Allocation #4 Number of Shares: 100 | |||
Individual | Templer, Kasey Rae |
Waikiwi Invercargill 9810 New Zealand |
18 May 2010 - |
Shares Allocation #5 Number of Shares: 100 | |||
Individual | Drake, Aaron David |
Otatara Invercargill |
18 May 2010 - |
Shares Allocation #6 Number of Shares: 100 | |||
Individual | Pine, Damien James |
Rd 9 Invercargill 9879 New Zealand |
18 May 2010 - |
Shares Allocation #7 Number of Shares: 100 | |||
Individual | Henderson, Anne Elizabeth |
Invercargill |
18 May 2010 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Wilson, Phillip George |
Queenstown |
18 May 2010 - 17 Sep 2021 |
Individual | Green, Toni Maree |
Otatara Invercargill |
18 May 2010 - 17 Sep 2021 |
Individual | Mckenzie, Fraser Charles |
Invercargill |
18 May 2010 - 17 Sep 2021 |
Individual | Harper, Alan Bertram |
Frankton Queenstown |
18 May 2010 - 17 Sep 2021 |
Individual | Hughes, Janice Margaret |
Wanaka |
18 May 2010 - 17 Oct 2011 |
Individual | Dell, Kevin Edward |
Invercargill |
18 May 2010 - 28 Nov 2011 |
Andrew David Gilbertson Hitchcock - Director
Appointment date: 18 May 2010
Address: Rd 2, Invercargill, 9872 New Zealand
Address used since 25 Sep 2017
Address: Seaward Bush, Invercargill, 9812 New Zealand
Address used since 27 Sep 2016
Norman James Elder - Director
Appointment date: 18 May 2010
Address: Rd 2, Cromwell, 9384 New Zealand
Address used since 11 Aug 2022
Address: Rosedale, Invercargill, 9810 New Zealand
Address used since 19 Aug 2015
Anne Elizabeth Henderson - Director
Appointment date: 18 May 2010
Address: Gladstone, Invercargill, 9810 New Zealand
Address used since 19 Aug 2015
Aaron David Drake - Director
Appointment date: 18 May 2010
Address: Rd9, Invercargill, 9879 New Zealand
Address used since 19 Aug 2015
Damien James Pine - Director
Appointment date: 18 May 2010
Address: Rd 9, Invercargill, 9879 New Zealand
Address used since 27 Sep 2016
Kasey Rae Templer - Director
Appointment date: 18 May 2010
Address: Waikiwi, Invercargill, 9810 New Zealand
Address used since 05 Aug 2014
Christopher John Peddie - Director
Appointment date: 18 May 2010
Address: Rd 9, Invercargill, 9879 New Zealand
Address used since 13 Aug 2012
Alan Bertram Harper - Director (Inactive)
Appointment date: 18 May 2010
Termination date: 17 Sep 2021
Address: Frankton, Queenstown, 9300 New Zealand
Address used since 19 Aug 2015
Fraser Charles Mckenzie - Director (Inactive)
Appointment date: 18 May 2010
Termination date: 06 Oct 2020
Address: Gladstone, Invercargill, 9810 New Zealand
Address used since 19 Aug 2015
Phillip George Wilson - Director (Inactive)
Appointment date: 18 May 2010
Termination date: 06 Oct 2020
Address: Queenstown, 9300 New Zealand
Address used since 19 Aug 2015
Toni Maree Green - Director (Inactive)
Appointment date: 18 May 2010
Termination date: 06 Oct 2020
Address: Rd9, Invercargill, 9879 New Zealand
Address used since 19 Aug 2015
Kevin Edward Dell - Director (Inactive)
Appointment date: 18 May 2010
Termination date: 28 Nov 2011
Address: Invercargill,
Address used since 18 May 2010
Janice Margaret Hughes - Director (Inactive)
Appointment date: 18 May 2010
Termination date: 23 Sep 2011
Address: Wanaka,
Address used since 18 May 2010
Millennium Mineral Holdings Limited
151 Spey Street
Cornerstone Mineral Corporation Limited
151 Spey Street
Fraser Contracting Limited
151 Spey Street
Jerusalem Creek Limited
151 Spey Street
19 The Crescent Limited
151 Spey Street
Jericho Creek Limited
151 Spey Street