Shortcuts

Award Appliances (nz) Limited

Type: NZ Limited Company (Ltd)
9429031989718
NZBN
122385
Company Number
Registered
Company Status
Current address
287-293 Durham Street North
Christchurch 8013
New Zealand
Registered & physical & service address used since 20 Jul 2017

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).

Addresses

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

Financial Data

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
Shares Allocation #1 Number of Shares: 1304000
Individual Hans Derk Peter, Van Schreven Christchurch

New Zealand
Individual Cocks, Richard Somers Merivale
Christchurch
8014
New Zealand
Individual Millar, Julie Papanui
Christchurch

New Zealand
Shares Allocation #2 Number of Shares: 326000
Individual Cocks, Richard Somers Merivale
Christchurch
8014
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Cocks, Geoffrey Somers Cashmere
Christchurch

New Zealand
Individual Baker, Robin Frances Cashmere
Christchurch
8022
New Zealand
Directors

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

Nearby companies

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