Shortcuts

Aotea Gifts Auckland Limited

Type: NZ Limited Company (Ltd)
9429032156317
NZBN
109676
Company Number
Registered
Company Status
No Abn Number
Australian Business Number
G427960
Industry classification code
Retailing Nec
Industry classification description
Current address
Po Box 106172
Downtown
Auckland 1010
New Zealand
Postal address used since 17 Jul 2019
Level 26, Pwc Tower
188 Quay Street
Auckland 1010
New Zealand
Office & delivery address used since 17 Jul 2019
Level 26, Hsbc Tower
188 Quay Street
Auckland 1010
New Zealand
Registered & physical & service address used since 13 Aug 2021

Aotea Gifts Auckland Limited, a registered company, was incorporated on 20 Oct 1980. 9429032156317 is the business number it was issued. "Retailing nec" (business classification G427960) is how the company has been classified. This company has been run by 7 directors: Richard Alan Hanson - an active director whose contract began on 10 Sep 2019,
Peter Howard Crump Hanson - an inactive director whose contract began on 25 May 1992 and was terminated on 29 Oct 2019,
Donald Menzies Young - an inactive director whose contract began on 25 May 1992 and was terminated on 06 Nov 1996,
John Cranley Nuthall - an inactive director whose contract began on 30 Oct 1992 and was terminated on 31 Aug 1994,
Bryan William Mogridge - an inactive director whose contract began on 10 Mar 1993 and was terminated on 31 Aug 1994.
Last updated on 11 Apr 2024, the BizDb data contains detailed information about 3 addresses the company uses, namely: Level 26, Hsbc Tower, 188 Quay Street, Auckland, 1010 (registered address),
Level 26, Hsbc Tower, 188 Quay Street, Auckland, 1010 (physical address),
Level 26, Hsbc Tower, 188 Quay Street, Auckland, 1010 (service address),
Po Box 106172, Downtown, Auckland, 1010 (postal address) among others.
Aotea Gifts Auckland Limited had been using Level 26, Pwc Tower, 188 Quay Street, Auckland as their physical address up until 13 Aug 2021.
Former names used by the company, as we established at BizDb, included: from 10 Jun 1996 to 14 Dec 2015 they were named Naturally New Zealand Souvenirs (Auckland) Limited, from 20 Oct 1980 to 10 Jun 1996 they were named Naturally Nz Souvenirs Limited.
A total of 10000 shares are allocated to 3 shareholders (3 groups). The first group is comprised of 2500 shares (25%) held by 1 entity. There is also a second group which includes 1 shareholder in control of 2500 shares (25%). Lastly the 3rd share allotment (5000 shares 50%) made up of 1 entity.

Addresses

Principal place of activity

Level 26, Pwc Tower, 188 Quay Street, Auckland, 1010 New Zealand


Previous addresses

Address #1: Level 26, Pwc Tower, 188 Quay Street, Auckland, 1010 New Zealand

Physical address used from 25 Jul 2019 to 13 Aug 2021

Address #2: Level 26, Pwc Tower, 188 Quay Street, Auckland, 1010 New Zealand

Registered address used from 19 Mar 2018 to 13 Aug 2021

Address #3: Level 4, Amp Tower, 29 Customs Street West, Auckland, 1010 New Zealand

Registered address used from 18 May 2017 to 19 Mar 2018

Address #4: Arcade Level, Amp Centre, Lower Albert Street, Downtown, Auckland New Zealand

Physical address used from 27 Nov 2007 to 25 Jul 2019

Address #5: Arcade Level, Amp Centre, Lower Albert Street, Downtown, Auckland New Zealand

Registered address used from 27 Nov 2007 to 18 May 2017

Address #6: 1/236 Great South Road, Remuera, Auckland 5

Registered address used from 23 Nov 2001 to 27 Nov 2007

Address #7: 1/236 Great South Road, Remuera, Auckland

Physical address used from 23 Nov 2001 to 23 Nov 2001

Address #8: Plaza Level, Quay Tower, 29 Customs St, Downtown, Auckland

Physical address used from 23 Nov 2001 to 27 Nov 2007

Contact info
chikakot@aoteanz.com
17 Jul 2019 nzbn-reserved-invoice-email-address-purpose
Financial Data

Basic Financial info

Total number of Shares: 10000

Annual return filing month: July

Annual return last filed: 30 Jul 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 2500
Entity (NZ Limited Company) Joan Winstone Hanson Trustee Company Limited
Shareholder NZBN: 9429047679153
57 Symonds Street
Auckland
1141
New Zealand
Shares Allocation #2 Number of Shares: 2500
Entity (NZ Limited Company) Redson Corporation Trustee Company Limited
Shareholder NZBN: 9429047679092
57 Symonds Street
Auckland
1141
New Zealand
Shares Allocation #3 Number of Shares: 5000
Entity (NZ Limited Company) Redson Corporation Holdings Limited
Shareholder NZBN: 9429039704337
188 Quay Street
Auckland
1010
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Hanson, Richard Alan Remuera
Auckland
1050
New Zealand
Entity Redson Corporation Holdings Limited
Shareholder NZBN: 9429039704337
Company Number: 314375
Individual Hanson, Joan Melva Remuera
Auckland
1050
New Zealand
Individual Hanson, Peter Howard Crump Remuera
Auckland
1050
New Zealand
Individual Hanson, Joan Melva Remuera
Auckland
1050
New Zealand
Individual Hanson, Richard Alan Remuera
Auckland
1050
New Zealand
Individual Newton, Kim Patricia Birkdale
Auckland 10
Individual Hanson, Joan Melva Remuera
Auckland
1050
New Zealand
Entity Redson Corporation Holdings Limited
Shareholder NZBN: 9429039704337
Company Number: 314375
Individual Hanson, Peter Howard Crump Remuera
Auckland
1050
New Zealand
Individual Hanson, Peter Howard Crump Remuera
Auckland
1050
New Zealand
Individual Hanson, Richard Alan Remuera
Auckland
1050
New Zealand
Directors

Richard Alan Hanson - Director

Appointment date: 10 Sep 2019

Address: Remuera, Auckland, 1050 New Zealand

Address used since 10 Sep 2019


Peter Howard Crump Hanson - Director (Inactive)

Appointment date: 25 May 1992

Termination date: 29 Oct 2019

Address: Remuera, Auckland, 1050 New Zealand

Address used since 16 Aug 2013


Donald Menzies Young - Director (Inactive)

Appointment date: 25 May 1992

Termination date: 06 Nov 1996

Address: Epsom, Auckland,

Address used since 25 May 1992


John Cranley Nuthall - Director (Inactive)

Appointment date: 30 Oct 1992

Termination date: 31 Aug 1994

Address: Milford,

Address used since 30 Oct 1992


Bryan William Mogridge - Director (Inactive)

Appointment date: 10 Mar 1993

Termination date: 31 Aug 1994

Address: Titrangi, Auckland,

Address used since 10 Mar 1993


Calum Andrew Haslop - Director (Inactive)

Appointment date: 25 May 1992

Termination date: 30 Oct 1992

Address: Mission Bay, Auckland,

Address used since 25 May 1992


Ross Barry Keenan - Director (Inactive)

Appointment date: 01 Jun 1992

Termination date: 30 Oct 1992

Address: Remuera, Auckland,

Address used since 01 Jun 1992

Similar companies