Aws Trustees No 25 Limited, a registered company, was started on 19 Dec 2008. 9429032439021 is the number it was issued. The company has been run by 13 directors: Kasey Rae Templer - an active director whose contract began on 19 Dec 2008,
Anne Elizabeth Henderson - an active director whose contract began on 19 Dec 2008,
Aaron David Drake - an active director whose contract began on 19 Dec 2008,
Andrew David Gilbertson Hitchcock - an active director whose contract began on 19 Dec 2008,
Damien James Pine - an active director whose contract began on 19 Dec 2008.
Last updated on 29 Apr 2024, the BizDb data contains detailed information about 1 address: 80 Don Street, Invercargill, Invercargill, 9810 (types include: registered, physical).
Aws Trustees No 25 Limited had been using 151 Spey Street, Invercargill as their registered address up to 06 Oct 2021.
A total of 1300 shares are allocated to 7 shareholders (7 groups). The first group is comprised of 100 shares (7.69 per cent) held by 1 entity. Moving on the second group includes 1 shareholder in control of 100 shares (7.69 per cent). Finally we have the next share allocation (100 shares 7.69 per cent) made up of 1 entity.
Previous address
Address: 151 Spey Street, Invercargill New Zealand
Registered & physical address used from 19 Dec 2008 to 06 Oct 2021
Basic Financial info
Total number of Shares: 1300
Annual return filing month: September
Annual return last filed: 20 Sep 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 100 | |||
Individual | Henderson, Anne Elizabeth |
Invercargill |
19 Dec 2008 - |
Shares Allocation #2 Number of Shares: 100 | |||
Individual | Hitchcock, Andrew David Gilbertson |
Rd 2 Invercargill 9872 New Zealand |
19 Dec 2008 - |
Shares Allocation #3 Number of Shares: 100 | |||
Individual | Templer, Kasey Rae |
Waikiwi Invercargill 9810 New Zealand |
19 Dec 2008 - |
Shares Allocation #4 Number of Shares: 100 | |||
Individual | Drake, Aaron David |
Otatara Invercargill |
19 Dec 2008 - |
Shares Allocation #5 Number of Shares: 100 | |||
Individual | Peddie, Christopher John |
Rd 9 Invercargill 9879 New Zealand |
19 Dec 2008 - |
Shares Allocation #6 Number of Shares: 300 | |||
Individual | Elder, Norman James |
Rd 2 Cromwell 9384 New Zealand |
19 Dec 2008 - |
Shares Allocation #7 Number of Shares: 100 | |||
Individual | Pine, Damien James |
Rd 9 Invercargill 9879 New Zealand |
19 Dec 2008 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Wilson, Phillip George |
Invercargill |
19 Dec 2008 - 28 Sep 2021 |
Individual | Green, Toni Maree |
Otatara Invercargill |
19 Dec 2008 - 28 Sep 2021 |
Individual | Mckenzie, Fraser Charles |
Invercargill |
19 Dec 2008 - 28 Sep 2021 |
Individual | Harper, Alan Bertram |
Frankton Queenstown |
19 Dec 2008 - 28 Sep 2021 |
Individual | Dell, Kevin Edward |
Invercargill |
19 Dec 2008 - 28 Nov 2011 |
Individual | Hughes, Janice Margaret |
Wanaka |
19 Dec 2008 - 07 Oct 2011 |
Kasey Rae Templer - Director
Appointment date: 19 Dec 2008
Address: Waikiwi, Invercargill, 9810 New Zealand
Address used since 04 Aug 2014
Anne Elizabeth Henderson - Director
Appointment date: 19 Dec 2008
Address: Gladstone, Invercargill, 9810 New Zealand
Address used since 14 Aug 2015
Aaron David Drake - Director
Appointment date: 19 Dec 2008
Address: Otatara, Invercargill, 9879 New Zealand
Address used since 14 Aug 2015
Andrew David Gilbertson Hitchcock - Director
Appointment date: 19 Dec 2008
Address: Rd 2, Invercargill, 9872 New Zealand
Address used since 21 Sep 2017
Address: Seaward Bush, Invercargill, 9812 New Zealand
Address used since 26 Sep 2016
Damien James Pine - Director
Appointment date: 19 Dec 2008
Address: Rd 9, Invercargill, 9879 New Zealand
Address used since 26 Sep 2016
Christopher John Peddie - Director
Appointment date: 19 Dec 2008
Address: Rd 9, Invercargill, 9879 New Zealand
Address used since 13 Aug 2012
Norman James Elder - Director
Appointment date: 19 Dec 2008
Address: Rd 2, Cromwell, 9384 New Zealand
Address used since 10 Aug 2022
Address: Rosedale, Invercargill, 9810 New Zealand
Address used since 14 Aug 2015
Alan Bertram Harper - Director (Inactive)
Appointment date: 19 Dec 2008
Termination date: 28 Sep 2021
Address: Frankton, Queenstown, 9300 New Zealand
Address used since 19 Dec 2008
Phillip George Wilson - Director (Inactive)
Appointment date: 19 Dec 2008
Termination date: 06 Oct 2020
Address: Queenstown, 9300 New Zealand
Address used since 14 Aug 2015
Toni Maree Green - Director (Inactive)
Appointment date: 19 Dec 2008
Termination date: 06 Oct 2020
Address: Otatara, Invercargill, 9879 New Zealand
Address used since 14 Aug 2015
Fraser Charles Mckenzie - Director (Inactive)
Appointment date: 19 Dec 2008
Termination date: 06 Oct 2020
Address: Gladstone, Invercargill, 9810 New Zealand
Address used since 14 Aug 2015
Kevin Edward Dell - Director (Inactive)
Appointment date: 19 Dec 2008
Termination date: 28 Nov 2011
Address: Invercargill, 9810 New Zealand
Address used since 19 Dec 2008
Janice Margaret Hughes - Director (Inactive)
Appointment date: 19 Dec 2008
Termination date: 15 Sep 2011
Address: Wanaka, 9305 New Zealand
Address used since 19 Dec 2008
Millennium Mineral Holdings Limited
151 Spey Street
Cornerstone Mineral Corporation Limited
151 Spey Street
Fraser Contracting Limited
151 Spey Street
Jerusalem Creek Limited
151 Spey Street
19 The Crescent Limited
151 Spey Street
Jericho Creek Limited
151 Spey Street