Shortcuts

Awe (east Muriah) Nz Limited

Type: NZ Limited Company (Ltd)
9429032505276
NZBN
2185012
Company Number
In Liquidation
Company Status
Current address
Level 4, 21 Queen Street
Auckland 1010
New Zealand
Physical address used since 08 Jan 2020
97 Great South Road
Epsom
Auckland 1051
New Zealand
Registered & service address used since 08 Jan 2024

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.

Addresses

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

Financial Data

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
Shares Allocation Number of Shares: 1
Other (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
Level 16, 40 Mount Street
North Sydney, New South Wales 2060
Australia
Address
Directors

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

Nearby companies