Awe (Satria) Nz Limited, a registered company, was launched on 14 Jun 2007. 9429033354866 is the New Zealand Business Number it was issued. The company has been run by 25 directors: Karen Marshall - an active director whose contract began on 31 Jan 2020,
Robert Auld - an active director whose contract began on 20 Dec 2022,
Matthew Klukas - an active director whose contract began on 20 Dec 2022,
Ken Yamamura - an inactive director whose contract began on 14 Jun 2021 and was terminated on 20 Dec 2022,
Satoru Ando - an inactive director whose contract began on 12 Sep 2022 and was terminated on 20 Dec 2022.
Updated on 09 Apr 2024, the BizDb data contains detailed information about 1 address: Level 4, 21 Queen Street, Auckland, 1010 (types include: physical, registered).
Awe (Satria) Nz Limited had been using Level 6, 54 Gill Street, New Plymouth as their physical address up to 08 Jan 2020.
A single entity controls all company shares (exactly 1510001 shares) - Awe Asia Limited - located at 1010, Auckland.
Previous addresses
Address: Level 6, 54 Gill Street, New Plymouth, 4310 New Zealand
Physical & registered address used from 02 Jul 2019 to 08 Jan 2020
Address: Worley Parsons House, Level 8, 25-33 Gill Street, New Plymouth, 4342 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, 4342 New Zealand
Registered & physical address used from 01 Mar 2011 to 24 Feb 2015
Address: 8th Floor, Genesis Energy House, 33 Gill Street, New Plymouth New Zealand
Physical & registered address used from 14 Jun 2007 to 01 Mar 2011
Basic Financial info
Total number of Shares: 1510001
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 | Period |
---|---|---|---|
Shares Allocation Number of Shares: 1510001 | |||
Entity (NZ Limited Company) | Awe Asia Limited Shareholder NZBN: 9429032278248 |
Auckland 1010 New Zealand |
15 Feb 2021 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Other | Awe Offshore Pty Limited |
100 Pacific Highway North Sydney/nsw 2060 Australia |
14 Jun 2007 - 15 Feb 2021 |
Ultimate Holding Company
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: 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: 100 Pacific Highway, North Sydney, NSW Australia
Address: Northbridge, Nsw, 2063 Australia
Address used since 01 Sep 2016
Address: 40 Mount Street, North Sydney, NSW Australia
Address: 40 Mount Street, North Sydney, NSW Australia
Neville Francis Kelly - Director (Inactive)
Appointment date: 14 Jun 2007
Termination date: 30 Apr 2018
ASIC Name: Awe Offshore Pty Limited
Address: North Rocks, Nsw 2151, Australia
Address used since 14 Jun 2007
Address: North Sydney, Nsw, 2060 Australia
Address: 100 Pacific Highway, North Sydney, Nsw, 2060 Australia
Address: 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 01 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: 14 Jun 2007
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: 14 Jun 2007
Termination date: 31 Jan 2011
Address: College Park, South Australia 5069, Australia,
Address used since 14 Jun 2007
Bruce Galloway Mckay - Director (Inactive)
Appointment date: 14 Jun 2007
Termination date: 18 Nov 2010
Address: Mosman, Nsw 2088, Australia,
Address used since 13 Jul 2009
Elliot Nye Yearsley - Director (Inactive)
Appointment date: 14 Jun 2007
Termination date: 12 Nov 2009
Address: Jakarta 12730, Indonesia,
Address used since 14 Jun 2007
Bruce John Phillips - Director (Inactive)
Appointment date: 14 Jun 2007
Termination date: 31 Aug 2007
Address: Forestville, Nsw 2087, Australia,
Address used since 14 Jun 2007
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