Awe (East Muriah) Nz Limited was incorporated on 31 Oct 2008 and issued a number of 9429032505276. This in liquidation LTD company has been run by 22 directors: Karen Marshall - an active director whose contract began on 31 Jan 2020,
Ken Yamamura - an active director whose contract began on 14 Jun 2021,
Satoru Ando - an active director whose contract began on 12 Sep 2022,
Tatsuhiko Yashiro - an inactive director whose contract began on 03 Aug 2020 and was terminated on 12 Sep 2022,
Tadashi Ishizuka - an inactive director whose contract began on 15 Feb 2021 and was terminated on 14 Jun 2021.
As stated in the BizDb database (updated on 02 Jan 2024), the company uses 2 addresses: 97 Great South Road, Epsom, Auckland, 1051 (registered address),
97 Great South Road, Epsom, Auckland, 1051 (service address),
Level 4, 21 Queen Street, Auckland, 1010 (physical address).
Until 08 Jan 2024, Awe (East Muriah) Nz Limited had been using Level 4, 21 Queen Street, Auckland as their registered address.
A total of 1 share is allocated to 1 group (1 sole shareholder). As far as the first group is concerned, 1 share is held by 1 entity, namely:
Awe Offshore Pty Limited (an other) located at 2 The Esplanade, Perth / Wa postcode 6000.
Previous addresses
Address #1: Level 4, 21 Queen Street, Auckland, 1010 New Zealand
Registered & service address used from 08 Jan 2020 to 08 Jan 2024
Address #2: Level 6, 54 Gill Street, New Plymouth, 4310 New Zealand
Physical & registered address used from 02 Jul 2019 to 08 Jan 2020
Address #3: Worley Parsons House, Level 8, 25-33 Gill Street, New Plymouth, 4342 New Zealand
Registered & physical address used from 24 Feb 2015 to 02 Jul 2019
Address #4: Transfield Worley House, Level 8, 25-33 Gill Street, New Plymouth, 4342 New Zealand
Registered & physical address used from 01 Mar 2011 to 24 Feb 2015
Address #5: 8th Floor, Genesis Energy House, 33 Gill Street, New Plymouth New Zealand
Registered & physical address used from 10 Nov 2008 to 01 Mar 2011
Address #6: 8th Floor, Genensis Energy House, 33 Gill Street, New Plymouth
Registered & physical address used from 31 Oct 2008 to 10 Nov 2008
Basic Financial info
Total number of Shares: 1
Annual return filing month: February
Financial report filing month: December
Annual return last filed: 01 Feb 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 1 | |||
Other (Other) | Awe Offshore Pty Limited |
2 The Esplanade Perth / Wa 6000 Australia |
31 Oct 2008 - |
Ultimate Holding Company
Karen Marshall - Director
Appointment date: 31 Jan 2020
Address: Ponsonby, Auckland, 1011 New Zealand
Address used since 31 Jan 2020
Ken Yamamura - Director
Appointment date: 14 Jun 2021
Address: West Perth, 6005 Australia
Address used since 14 Jun 2021
Satoru Ando - Director
Appointment date: 12 Sep 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: Claremont, Western Australia, 6010 Australia
Address used since 31 May 2018
Address: North Sydney, Nsw, 2060 Australia
David Arthur John Biggs - Director (Inactive)
Appointment date: 03 May 2016
Termination date: 31 May 2018
ASIC Name: Awe Offshore Pty Limited
Address: Toorak, Vic, 3142 Australia
Address used since 03 May 2016
Address: 100 Pacific Highway, North Sydney, Nsw, 2060 Australia
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: Northbridge, Nsw, 2063 Australia
Address used since 01 Sep 2016
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
Neville Francis Kelly - Director (Inactive)
Appointment date: 31 Oct 2008
Termination date: 30 Apr 2018
ASIC Name: Awe Offshore Pty Limited
Address: North Sydney, Nsw, 2060 Australia
Address: North Rocks, Nsw 2151, Australia
Address used since 31 Oct 2008
Address: North Sydney, Nsw, 2060 Australia
Address: 100 Pacific Highway, North Sydney, Nsw, 2060 Australia
Anthony Richard Fulton - Director (Inactive)
Appointment date: 03 May 2016
Termination date: 01 Sep 2016
ASIC Name: Awe Offshore Pty Limited
Address: Artarmon, Nsw, 2064 Australia
Address used since 03 May 2016
Address: North Sydney, Nsw, 2060 Australia
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: North Sydney, Nsw, 2060 Australia
Address: Strathfield, Nsw, 2135 Australia
Address used since 21 Feb 2011
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: 31 Oct 2008
Termination date: 30 Nov 2015
Address: Moturoa, New Plymouth, 4310 New Zealand
Address used since 28 Sep 2009
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: 31 Oct 2008
Termination date: 31 Jan 2011
Address: College Park, South Australia 5069, Australia,
Address used since 31 Oct 2008
Bruce Galloway Mckay - Director (Inactive)
Appointment date: 31 Oct 2008
Termination date: 18 Nov 2010
Address: Mosman, Nsw 2088, Australia,
Address used since 13 Jul 2009
Elliot Nye Yearsley - Director (Inactive)
Appointment date: 31 Oct 2008
Termination date: 12 Nov 2009
Address: Jakarta 12730, Indonesia,
Address used since 31 Oct 2008
Petroleum Skills Association Trust
Transfield Worley House
J.l. Werder Nominees Limited
7 Liardet Street, New Plymouth
Mangahia Forestry Company Limited
Vanburwray
Te Roopu O Te Atiawa Rohe Development Trust
22 Gill St
Declutter Limited
7 Liardet Street
Off Road Refunds Limited
7 Liardet Street