Award Appliances (Nz) Limited, a registered company, was registered on 19 Jun 1946. 9429031989718 is the NZ business number it was issued. This company has been supervised by 5 directors: Richard Somers Cocks - an active director whose contract began on 18 Mar 1994,
Geoffrey Somers Cocks - an inactive director whose contract began on 06 Oct 1988 and was terminated on 31 Jul 2017,
Michael John Dolden - an inactive director whose contract began on 28 Oct 1999 and was terminated on 31 Mar 2017,
Geoffrey James Crichton Clark - an inactive director whose contract began on 06 Oct 1988 and was terminated on 05 Jan 2008,
Paul Lawrence Holdsworth - an inactive director whose contract began on 06 Oct 1988 and was terminated on 15 Jan 2002.
Last updated on 28 Mar 2024, BizDb's database contains detailed information about 1 address: 287-293 Durham Street North, Christchurch, 8013 (types include: registered, physical).
Award Appliances (Nz) Limited had been using 382 Blenheim Road, Upper Riccarton, Christchurch as their physical address until 20 Jul 2017.
More names for this company, as we found at BizDb, included: from 19 Jun 1946 to 02 Aug 1993 they were called C S Agencies Limited.
A total of 1630000 shares are allotted to 4 shareholders (2 groups). The first group is comprised of 1304000 shares (80 per cent) held by 3 entities. Moving on the second group consists of 1 shareholder in control of 326000 shares (20 per cent).
Previous addresses
Address: 382 Blenheim Road, Upper Riccarton, Christchurch, 8041 New Zealand
Physical & registered address used from 25 Jun 2013 to 20 Jul 2017
Address: 388 Blenheim Road, Christchurch New Zealand
Physical address used from 15 Jul 1997 to 25 Jun 2013
Address: 261 Moorhouse Avenue, Christchurch
Registered address used from 10 Aug 1995 to 10 Aug 1995
Address: 388 Blenheim Road, Christchurch New Zealand
Registered address used from 10 Aug 1995 to 25 Jun 2013
Basic Financial info
Total number of Shares: 1630000
Annual return filing month: April
Annual return last filed: 17 Apr 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 1304000 | |||
Individual | Hans Derk Peter, Van Schreven |
Christchurch New Zealand |
19 May 2006 - |
Individual | Cocks, Richard Somers |
Merivale Christchurch 8014 New Zealand |
19 Jun 1946 - |
Individual | Millar, Julie |
Papanui Christchurch New Zealand |
19 May 2006 - |
Shares Allocation #2 Number of Shares: 326000 | |||
Individual | Cocks, Richard Somers |
Merivale Christchurch 8014 New Zealand |
19 Jun 1946 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Cocks, Geoffrey Somers |
Cashmere Christchurch New Zealand |
19 Jun 1946 - 01 May 2018 |
Individual | Baker, Robin Frances |
Cashmere Christchurch 8022 New Zealand |
14 May 2019 - 14 May 2019 |
Richard Somers Cocks - Director
Appointment date: 18 Mar 1994
Address: Merivale, Christchurch, 8014 New Zealand
Address used since 18 Apr 2023
Address: Fendalton, Christchurch, 8052 New Zealand
Address used since 10 Mar 2009
Geoffrey Somers Cocks - Director (Inactive)
Appointment date: 06 Oct 1988
Termination date: 31 Jul 2017
Address: Cashmere, Christchurch, 8022 New Zealand
Address used since 05 Dec 2006
Michael John Dolden - Director (Inactive)
Appointment date: 28 Oct 1999
Termination date: 31 Mar 2017
Address: Mount Pleasant, Christchurch, 8081 New Zealand
Address used since 17 May 2010
Geoffrey James Crichton Clark - Director (Inactive)
Appointment date: 06 Oct 1988
Termination date: 05 Jan 2008
Address: Cashmere, Christchurch,
Address used since 19 May 2003
Paul Lawrence Holdsworth - Director (Inactive)
Appointment date: 06 Oct 1988
Termination date: 15 Jan 2002
Address: Torbay, Auckland 10,
Address used since 06 Oct 1988
Kitz Investments Limited
287-293 Durham Street North
Roading And Building Cartage Limited
287-293 Durham Street North
Weir Nominees Limited
287-293 Durham Street North
Mackay Trustees 2013 Limited
287 - 293 Durham Street
L & P Build Limited
287-293 Durham Street North, Christchurch Central
Tai Tapu Milk Company Limited
287-293 Durham Street North