Shortcuts

Awe Asia Limited

Type: NZ Limited Company (Ltd)
9429032278248
NZBN
2236714
Company Number
Registered
Company Status
Current address
Level 4, 21 Queen Street
Auckland 1010
New Zealand
Registered & physical & service address used since 08 Jan 2020

Awe Asia Limited, a registered company, was started on 06 May 2009. 9429032278248 is the NZ business number it was issued. This company has been run by 24 directors: Karen Marshall - an active director whose contract started on 31 Jan 2020,
Robert Auld - an active director whose contract started on 20 Dec 2022,
Matthew Klukas - an active director whose contract started on 20 Dec 2022,
Ken Yamamura - an inactive director whose contract started on 14 Jun 2021 and was terminated on 20 Dec 2022,
Satoru Ando - an inactive director whose contract started on 12 Sep 2022 and was terminated on 20 Dec 2022.
Last updated on 30 Mar 2024, BizDb's data contains detailed information about 1 address: Level 4, 21 Queen Street, Auckland, 1010 (category: registered, physical).
Awe Asia Limited had been using Level 6, 54 Gill Street, New Plymouth as their registered address up to 08 Jan 2020.
Former names for the company, as we identified at BizDb, included: from 06 May 2009 to 29 Jan 2021 they were called Awe (Terumbu) Nz Limited.
A single entity owns all company shares (exactly 1000001 shares) - Uen 202102721D - Criterium Holding Pte. Ltd. - located at 1010, Golden Mile Tower, Singapore.

Addresses

Previous addresses

Address: Level 6, 54 Gill Street, New Plymouth, 4310 New Zealand

Registered & physical address used from 02 Jul 2019 to 08 Jan 2020

Address: Worley Parsons House, Level 8, 25-33 Gill Street, New Plymouth, 4310 New Zealand

Physical & registered address used from 24 Feb 2015 to 02 Jul 2019

Address: Transfield Worley House, Level 8, 25-33 Gill Street, New Plymouth, 4310 New Zealand

Physical & registered address used from 01 Mar 2011 to 24 Feb 2015

Address: 8th Floor, Genesis Energy House, 33 Gill Street, New Plymouth New Zealand

Registered & physical address used from 06 May 2009 to 01 Mar 2011

Financial Data

Basic Financial info

Total number of Shares: 1000001

Annual return filing month: February

Financial report filing month: December

Annual return last filed: 31 Jan 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 1000001
Other (Other) Uen 202102721d - Criterium Holding Pte. Ltd. Golden Mile Tower
Singapore
199589
Singapore

Previous Shareholders

Shareholder Type Shareholder Name Address
Other Awe Offshore Pty Limited 2 The Esplanade
Perth / Wa
6000
Australia
Other Awe Offshore Pty Limited 2 The Esplanade
Perth / Wa
6000
Australia

Ultimate Holding Company

03 Apr 2018
Effective Date
Mitsui & Co Ltd
Name
Listed Japanese Company
Type
91524515
Ultimate Holding Company Number
JP
Country of origin
Directors

Karen Marshall - Director

Appointment date: 31 Jan 2020

Address: Ponsonby, Auckland, 1011 New Zealand

Address used since 31 Jan 2020


Robert Auld - Director

Appointment date: 20 Dec 2022

Address: Calgary, Alberta, T3E 5L7 Canada

Address used since 20 Dec 2022


Matthew Klukas - Director

Appointment date: 20 Dec 2022

Address: Calgary, Alberta, T3E2G5 Canada

Address used since 20 Dec 2022


Ken Yamamura - Director (Inactive)

Appointment date: 14 Jun 2021

Termination date: 20 Dec 2022

Address: West Perth, 6005 Australia

Address used since 14 Jun 2021


Satoru Ando - Director (Inactive)

Appointment date: 12 Sep 2022

Termination date: 20 Dec 2022

Address: South Perth, 6151 Australia

Address used since 12 Sep 2022


Tatsuhiko Yashiro - Director (Inactive)

Appointment date: 03 Aug 2020

Termination date: 12 Sep 2022

Address: Claremont, Wa, 6010 Australia

Address used since 08 Jul 2021

Address: Perth, Wa, 6000 Australia

Address used since 03 Aug 2020


Tadashi Ishizuka - Director (Inactive)

Appointment date: 15 Feb 2021

Termination date: 14 Jun 2021

Address: West Perth, 6005 Australia

Address used since 15 Feb 2021


Motohiro Desaki - Director (Inactive)

Appointment date: 03 Aug 2020

Termination date: 19 Feb 2021

Address: South Perth, Wa, 6151 Australia

Address used since 03 Aug 2020


Hiroyuki Matsuyama - Director (Inactive)

Appointment date: 31 May 2018

Termination date: 03 Aug 2020

ASIC Name: Awe Limited

Address: East Perth, Western Australia, 6004 Australia

Address used since 31 May 2018

Address: North Sydney, Nsw, 2060 Australia


Masahiro Ishikawa - Director (Inactive)

Appointment date: 31 Jan 2019

Termination date: 03 Aug 2020

Address: Subiaco, 6008 Australia

Address used since 31 Jan 2019


Tadashi Ishizuka - Director (Inactive)

Appointment date: 31 Jan 2019

Termination date: 03 Aug 2020

Address: Nedlands, 6009 Australia

Address used since 31 Jan 2019


Jason Lee Peacock - Director (Inactive)

Appointment date: 30 Nov 2015

Termination date: 30 Jan 2020

Address: Oakura, Oakura, 4314 New Zealand

Address used since 30 Nov 2015


Kensuke Togawa - Director (Inactive)

Appointment date: 31 May 2018

Termination date: 31 Jan 2019

ASIC Name: Awe Limited

Address: North Sydney, Nsw, 2060 Australia

Address: Claremont, Western Australia, 6010 Australia

Address used since 31 May 2018


David Arthur John Biggs - Director (Inactive)

Appointment date: 03 May 2016

Termination date: 31 May 2018

ASIC Name: Awe Offshore Pty Limited

Address: 100 Pacific Highway, North Sydney, Nsw, 2060 Australia

Address: Toorak, Vic, 3142 Australia

Address used since 03 May 2016

Address: North Sydney, Nsw, 2060 Australia

Address: North Sydney, Nsw, 2060 Australia


Ian Wentworth Bucknell - Director (Inactive)

Appointment date: 01 Sep 2016

Termination date: 31 May 2018

ASIC Name: Awe Administration Pty Limited

Address: 100 Pacific Highway, North Sydney, Nsw, 2060 Australia

Address: 40 Mount Street, North Sydney, Nsw, 2060 Australia

Address: 40 Mount Street, North Sydney, Nsw, 2060 Australia

Address: Northbridge, Nsw, 2063 Australia

Address used since 01 Sep 2016


Neville Francis Kelly - Director (Inactive)

Appointment date: 06 May 2009

Termination date: 30 Apr 2018

ASIC Name: Awe Offshore Pty Limited

Address: 100 Pacific Highway, North Sydney, Nsw, 2060 Australia

Address: North Sydney, Nsw, 2060 Australia

Address: North Sydney, Nsw, 2060 Australia

Address: North Rocks, Nsw 2151, Australia

Address used since 06 May 2009


Anthony Richard Fulton - Director (Inactive)

Appointment date: 03 May 2016

Termination date: 01 Sep 2016

ASIC Name: Awe Offshore Pty Limited

Address: North Sydney, Nsw, 2060 Australia

Address: Artarmon, Nsw, 2064 Australia

Address used since 03 May 2016

Address: North Sydney, Nsw, 2060 Australia


Bruce Frederick William Clement - Director (Inactive)

Appointment date: 01 Feb 2011

Termination date: 02 May 2016

ASIC Name: Awe Offshore Pty Limited

Address: Strathfield, Nsw, 2135 Australia

Address used since 01 Feb 2011

Address: North Sydney, Nsw, 2060 Australia

Address: North Sydney, Nsw, 2060 Australia


Ayten Saridas - Director (Inactive)

Appointment date: 14 Sep 2012

Termination date: 22 Apr 2016

ASIC Name: Awe Offshore Pty Limited

Address: Killara, New South Wales, 2071 Australia

Address used since 13 Nov 2014

Address: North Sydney, Nsw, 2060 Australia

Address: North Sydney, Nsw, 2060 Australia


Dennis Washer - Director (Inactive)

Appointment date: 06 May 2009

Termination date: 30 Nov 2015

Address: Moturoa, New Plymouth, 4310 New Zealand

Address used since 16 Feb 2010


Tracey Anne Phelan - Director (Inactive)

Appointment date: 12 Dec 2011

Termination date: 21 Aug 2015

Address: Vogeltown, New Plymouth, 4310 New Zealand

Address used since 02 Jan 2014


Bruce James Western Wood - Director (Inactive)

Appointment date: 06 May 2009

Termination date: 31 Jan 2011

Address: College Park, South Australia 5069, Australia,

Address used since 06 May 2009


Bruce Galloway Mckay - Director (Inactive)

Appointment date: 06 May 2009

Termination date: 18 Nov 2010

Address: Mosman, Nsw 2088, Australia,

Address used since 13 Jul 2009


Elliot Nye Yearsley - Director (Inactive)

Appointment date: 06 May 2009

Termination date: 12 Nov 2009

Address: Jakarta 12730, Indonesia,

Address used since 06 May 2009

Nearby companies