Awe Holdings Limited was started on 08 Feb 2010 and issued a New Zealand Business Number of 9429031672122. The registered LTD company has been managed by 5 directors: Wendy Lee Ingram - an active director whose contract started on 12 Dec 2012,
Anthony Murray Richardson - an inactive director whose contract started on 13 Aug 2012 and was terminated on 17 Dec 2012,
June Violetta Cairns-Cowan - an inactive director whose contract started on 19 Oct 2011 and was terminated on 13 Aug 2012,
Anthony Murray Richardson - an inactive director whose contract started on 28 Feb 2011 and was terminated on 04 Nov 2011,
Julie Merle Williams - an inactive director whose contract started on 08 Feb 2010 and was terminated on 01 Mar 2011.
According to the BizDb data (last updated on 09 Apr 2024), the company registered 3 addresses: 154 Belvedere Road, Carterton, Carterton, 5713 (registered address),
154 Belvedere Road, Carterton, Carterton, 5713 (physical address),
154 Belvedere Road, Carterton, Carterton, 5713 (service address),
154 Belvedere Road, Carterton, Carterton, 5713 (other address) among others.
Until 10 Feb 2021, Awe Holdings Limited had been using 119C Lincoln Road, Masterton as their physical address.
BizDb found previous names used by the company: from 30 Jul 2010 to 19 Oct 2011 they were called Fisher Financial Education Limited, from 08 Feb 2010 to 30 Jul 2010 they were called Caal Shelf Company No 10 Limited.
A total of 1000 shares are allotted to 1 group (1 sole shareholder). When considering the first group, 1000 shares are held by 1 entity, namely:
Ingram, Wendy Lee (a director) located at Carterton postcode 5713.
Previous addresses
Address #1: 119c Lincoln Road, Masterton, 5810 New Zealand
Physical & registered address used from 11 Feb 2016 to 10 Feb 2021
Address #2: 5 St Ronans Avenue, Waterloo, Lower Hutt, 5011 New Zealand
Registered & physical address used from 26 Aug 2013 to 11 Feb 2016
Address #3: Level 2, Waterside House, 220 Willis Street, Wellington 6011 New Zealand
Registered & physical address used from 08 Feb 2010 to 26 Aug 2013
Basic Financial info
Total number of Shares: 1000
Annual return filing month: February
Annual return last filed: 04 Feb 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 1000 | |||
Director | Ingram, Wendy Lee |
Carterton 5713 New Zealand |
14 Jan 2013 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Richardson, Anthony Murray |
Carterton Carterton 5713 New Zealand |
31 Mar 2011 - 04 Nov 2011 |
Individual | Cairns-cowan, June Violetta |
Moera Lower Hutt 5010 New Zealand |
04 Nov 2011 - 23 Aug 2012 |
Individual | Williams, Julie Merle |
Stokes Valley Lower Hutt 5019 New Zealand |
08 Feb 2010 - 31 Mar 2011 |
Director | Anthony Murray Richardson |
Carterton Carterton 5713 New Zealand |
31 Mar 2011 - 04 Nov 2011 |
Director | June Violetta Cairns-cowan |
Moera Lower Hutt 5010 New Zealand |
04 Nov 2011 - 23 Aug 2012 |
Individual | Richardson, Anthony Murray |
Carterton Carterton 5713 New Zealand |
07 Nov 2011 - 11 Apr 2014 |
Wendy Lee Ingram - Director
Appointment date: 12 Dec 2012
Address: Carterton, Carterton, 5713 New Zealand
Address used since 01 Feb 2021
Address: Masterton, 5810 New Zealand
Address used since 02 Feb 2016
Anthony Murray Richardson - Director (Inactive)
Appointment date: 13 Aug 2012
Termination date: 17 Dec 2012
Address: Carterton, Carterton, 5713 New Zealand
Address used since 13 Aug 2012
June Violetta Cairns-cowan - Director (Inactive)
Appointment date: 19 Oct 2011
Termination date: 13 Aug 2012
Address: Moera, Lower Hutt, 5010 New Zealand
Address used since 19 Oct 2011
Anthony Murray Richardson - Director (Inactive)
Appointment date: 28 Feb 2011
Termination date: 04 Nov 2011
Address: Carterton, Carterton, 5713 New Zealand
Address used since 28 Feb 2011
Julie Merle Williams - Director (Inactive)
Appointment date: 08 Feb 2010
Termination date: 01 Mar 2011
Address: Stokes Valley, Lower Hutt 5019, New Zealand
Address used since 08 Feb 2010
Masterton Glass Co Limited
119 Lincoln Road
Daytech Engineering Limited
124 Lincoln Road
Wai Weight Limited
76 Bentley Street
The Self Heal Shop And Clinic Limited
106 Lincoln Road
2nd Edition Security Limited
64 Bentley Street
Graeme Bowden Limited
101 Lincoln Road