Aotea Gifts Dunedin Limited, a registered company, was registered on 25 Aug 2009. 9429031988247 is the business number it was issued. This company has been run by 2 directors: Richard Alan Hanson - an active director whose contract began on 05 Sep 2019,
Peter Howard Crump Hanson - an inactive director whose contract began on 25 Aug 2009 and was terminated on 29 Oct 2019.
Last updated on 11 May 2025, BizDb's data contains detailed information about 6 addresses the company registered, namely: Level 15, Hsbc Building, 188 Quay Street, Auckland, 1010 (registered address),
Level 15, Hsbc Building, 188 Quay Street, Auckland, 1010 (service address),
Level 10, Hsbc Building, 188 Quay Street, Auckland, 1010 (registered address),
Level 10, Hsbc Building, 188 Quay Street, Auckland, 1010 (service address) among others.
Aotea Gifts Dunedin Limited had been using 19 George Street, Dunedin Central, Dunedin as their physical address up until 28 Apr 2021.
Other names for the company, as we established at BizDb, included: from 25 Aug 2009 to 20 May 2016 they were called Canterbury Gifts New Zealand Limited.
A total of 10000 shares are allocated to 2 shareholders (2 groups). The first group is comprised of 5000 shares (50%) held by 1 entity. There is also a second group which consists of 1 shareholder in control of 5000 shares (50%).
Other active addresses
Address #4: Level 26, Hsbc Building, 188 Quay Street, Auckland, 1010 New Zealand
Registered address used from 10 May 2023
Address #5: Level 10, Hsbc Building, 188 Quay Street, Auckland, 1010 New Zealand
Registered & service address used from 17 Apr 2024
Address #6: Level 15, Hsbc Building, 188 Quay Street, Auckland, 1010 New Zealand
Registered & service address used from 01 May 2025
Previous addresses
Address #1: 19 George Street, Dunedin Central, Dunedin, 9016 New Zealand
Physical address used from 19 Mar 2018 to 28 Apr 2021
Address #2: Level 4 Amp Tower, 29 Custom Street, Custom Street West, Auckland, 1010 New Zealand
Registered address used from 21 Apr 2017 to 19 Mar 2018
Address #3: 19 George Street, Dunedin, 9016 New Zealand
Physical address used from 16 Aug 2016 to 19 Mar 2018
Address #4: Cnr Cathedral Square & Colombo Street, Christchurch, 8011 New Zealand
Physical address used from 02 Mar 2011 to 16 Aug 2016
Address #5: 29 Custom Street, Downtown, Auckland New Zealand
Registered address used from 25 Aug 2009 to 21 Apr 2017
Address #6: 29 Custom Street, Downtown, Auckland New Zealand
Physical address used from 25 Aug 2009 to 02 Mar 2011
Basic Financial info
Total number of Shares: 10000
Annual return filing month: April
Annual return last filed: 22 Apr 2025
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 5000 | |||
| Entity (NZ Limited Company) | Joan Winstone Hanson Trustee Company Limited Shareholder NZBN: 9429047679153 |
57 Symonds Street Auckland 1141 New Zealand |
16 Oct 2019 - |
| Shares Allocation #2 Number of Shares: 5000 | |||
| Entity (NZ Limited Company) | Redson Corporation Trustee Company Limited Shareholder NZBN: 9429047679092 |
57 Symonds Street Auckland 1141 New Zealand |
16 Oct 2019 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Hanson, Joan Melva |
Remuera Auckland 1050 New Zealand |
25 Aug 2009 - 16 Oct 2019 |
| Individual | Hanson, Richard Alan |
Remuera Auckland 1050 New Zealand |
25 Aug 2009 - 16 Oct 2019 |
| Individual | Hanson, Richard Alan |
Remuera Auckland 1050 New Zealand |
25 Aug 2009 - 16 Oct 2019 |
| Individual | Hanson, Peter Howard Crump |
Remuera Auckland 1050 New Zealand |
25 Aug 2009 - 16 Oct 2019 |
| Individual | Hanson, Joan Melva |
Remuera Auckland 1050 New Zealand |
25 Aug 2009 - 16 Oct 2019 |
| Individual | Hanson, Peter Howard Crump |
Remuera Auckland 1050 New Zealand |
25 Aug 2009 - 16 Oct 2019 |
Richard Alan Hanson - Director
Appointment date: 05 Sep 2019
Address: Remuera, Auckland, 1050 New Zealand
Address used since 05 Sep 2019
Peter Howard Crump Hanson - Director (Inactive)
Appointment date: 25 Aug 2009
Termination date: 29 Oct 2019
Address: Remuera, Auckland, 1050 New Zealand
Address used since 10 May 2013
Neuren Trustee Limited
Lowndes Jordan, Level 15 Pwc Tower
Industrial And Commercial Bank Of China (new Zealand) Limited
Level 11
Klouwens Trustee Limited
Level 20
Vernon Quoi Trustee Company Limited
Level 20
Newbranch Limited
188 Quay Street