Awp Australia Pty Ltd, a removed company, was started on 27 Oct 2009. 9429031831178 is the NZBN it was issued. The company has been managed by 26 directors: Alesha Keeler person authorised for service whose contract began on 27 Feb 2014,
Garry Townsend - an active director whose contract began on 03 Sep 2019,
Nigel Forrester Alexander - an active director whose contract began on 28 Sep 2020,
Damien L. - an active director whose contract began on 06 Oct 2020,
Mani Sena - an active person authorised for service whose contract began on 22 Feb 2023.
Updated on 14 Jan 2024, the BizDb data contains detailed information about 1 address: Level 3, 1 Byron Avenue, Takapuna, Auckland, 0622 (types include: registered.
Awp Australia Pty Ltd had been using Level 1, 12-14 Northcroft Street Takapuna, Auckland as their registered address up until 09 Aug 2016.
Past names used by this company, as we identified at BizDb, included: from 24 Aug 2011 to 02 Mar 2017 they were called Aga Assistance Australia Pty Ltd, from 27 Oct 2009 to 24 Aug 2011 they were called Eti Australia Pty Ltd.
Previous addresses
Address: Level 1, 12-14 Northcroft Street Takapuna, Auckland, 1010 New Zealand
Registered address used from 05 Aug 2013 to 09 Aug 2016
Address: W-level 1, Grant Thornton Building, 152 Fanshawe Street, Auckland, 1010 New Zealand
Registered address used from 01 Oct 2012 to 05 Aug 2013
Address: W-level 1, Grant Thornton Building, 152 Fanshawe Street, Auckland New Zealand
Registered address used from 01 Jun 2010 to 01 Jun 2010
Address: Allianz New Zealand Limited, Level 1, 152 Fanshawe Street, Auckland New Zealand
Registered address used from 27 Oct 2009 to 27 Oct 2009
Basic Financial info
Annual return filing month: February
Financial report filing month: December
Annual return last filed: 21 Feb 2023
Country of origin: AU
Alesha Keeler - Person Authorised For Service
Appointment date: 27 Feb 2014
Address: 1 Byron Avenue, Takapuna, Auckland, 0622 New Zealand
Address used since 27 Feb 2014
Address: 1 Byron Avenue, Takapuna, Auckland, 0622 New Zealand
Address used since 27 Feb 2014
Garry Townsend - Director
Appointment date: 03 Sep 2019
Address: Duckmaloi, Nsw, 2787 Australia
Address used since 18 Sep 2019
Nigel Forrester Alexander - Director
Appointment date: 28 Sep 2020
Address: Red Hill, Qld, 4059 Australia
Address used since 22 Oct 2020
Damien L. - Director
Appointment date: 06 Oct 2020
Mani Sena - Person Authorised for Service
Appointment date: 22 Feb 2023
Address: Takapuna, Auckland, 0622 New Zealand
Address used since 22 Feb 2023
Vinay Surana - Director
Appointment date: 31 May 2023
Address: #20-10 Heritage View, Singapore, 138679 Singapore
Address used since 13 Jun 2023
Address: Pymble, Nsw, 2073 Australia
Address used since 13 Jun 2023
Alesha Keeler - Person Authorised for Service
Appointment date: 27 Feb 2014
Termination date: 22 Feb 2023
Address: 1 Byron Avenue, Takapuna, Auckland, 0622 New Zealand
Address used from 27 Feb 2014 to 22 Feb 2023
Julia U. - Director (Inactive)
Appointment date: 29 Jul 2021
Termination date: 31 Dec 2022
Dan A. - Director (Inactive)
Appointment date: 17 Oct 2019
Termination date: 01 Jul 2021
Matthew James Clayton - Director (Inactive)
Appointment date: 03 Dec 2018
Termination date: 31 Aug 2020
Address: Norman Park, Qld, 4170 Australia
Address used since 11 Dec 2018
Address: Morningside, Qld, 4170 Australia
Address used since 11 Dec 2018
Ulf L. - Director (Inactive)
Appointment date: 19 Nov 2019
Termination date: 31 Aug 2020
Johannes Paul Andreas Bayer - Director (Inactive)
Appointment date: 14 Nov 2017
Termination date: 18 Nov 2019
Address: Khwaeng Klongtan, Khat Klongtoey, Bangkok, 10110 Thailand
Address used since 07 Feb 2018
Sylvie O. - Director (Inactive)
Appointment date: 01 Feb 2016
Termination date: 10 Oct 2019
Craig Andrew Dalzell - Director (Inactive)
Appointment date: 01 Feb 2016
Termination date: 02 Dec 2018
Address: Bald Hills, Qld, 4036 Australia
Address used since 19 Feb 2016
Andreas Rudolf Schmalhofer - Director (Inactive)
Appointment date: 01 Feb 2016
Termination date: 14 Nov 2017
Address: Singapore, 267094 Singapore
Address used since 19 Feb 2016
Guillaume Bonamy - Director (Inactive)
Appointment date: 01 Apr 2013
Termination date: 31 Jan 2016
Address: Singapore, Singapore
Address used since 04 Jun 2013
Johy Myler - Director (Inactive)
Appointment date: 01 Apr 2013
Termination date: 31 Jan 2016
Address: Hope Island, Qld, 4212 Australia
Address used since 04 Jun 2013
Roland Rykart - Director (Inactive)
Appointment date: 04 Apr 2012
Termination date: 31 Dec 2015
Address: #04-38 Refelections, Keppel Bay 098405, Singapore
Address used since 14 May 2012
Phil Hibbert - Person Authorised for Service
Appointment date: 27 Feb 2014
Termination date: 27 Feb 2014
Address: Auckland, 1010 New Zealand
Address used from 27 Feb 2014 to 27 Feb 2014
Phil Hibbert - Person Authorised For Service
Appointment date: 27 Feb 2014
Termination date: 27 Feb 2014
Address: Auckland, 1010 New Zealand
Address used from 27 Feb 2014 to 27 Feb 2014
Address: Auckland, 1010 New Zealand
Address used from 27 Feb 2014 to 27 Feb 2014
Phillip Hibbert - Person Authorised For Service
Termination date: 27 Feb 2014
Address: 152 Fanshawe Street, Auckland, 1010 New Zealand
Address used from 01 Jun 2010 to 27 Feb 2014
Phillip Hibbert - Person Authorised for Service
Termination date: 27 Feb 2014
Address: 152 Fanshawe Street, Auckland, 1010 New Zealand
Address used from 01 Jun 2010 to 27 Feb 2014
Ian William Norris - Director (Inactive)
Appointment date: 06 Mar 2012
Termination date: 22 Apr 2013
Address: Brisbane, Qld, 4000 Australia
Address used since 03 May 2012
Ida L. - Director (Inactive)
Appointment date: 27 Oct 2009
Termination date: 04 Apr 2012
Robert Dunn - Director (Inactive)
Appointment date: 16 Aug 2011
Termination date: 13 Feb 2012
Address: Mermaid Waters, Qld, 4218 Australia
Address used since 15 Sep 2011
Peter Mcnichol Edwards - Director (Inactive)
Appointment date: 27 Oct 2009
Termination date: 16 Aug 2011
Address: Sovereign Islands, Qld 4216, Australia
Address used since 27 Oct 2009
Felton Road 32 Limited
Level 2
Browns Bay Lofts Limited
Level 2
Viranda Mayfair Limited
3 Byron Avenue
Viranda Partners Limited
3 Byron Avenue
Property3d Global Limited
3 Byron Avenue
Arcadia Buildings Limited
3 Byron Avenue