Shortcuts

Aware Limited

Type: NZ Limited Company (Ltd)
9429033658803
NZBN
1900505
Company Number
Registered
Company Status
Current address
41a Woodland Cresent
Browns Bay
North Shore City 0630
New Zealand
Physical & registered & service address used since 31 May 2019
31 Stephens Place
Hairini
Tauranga 3112
New Zealand
Registered & service address used since 01 Jun 2023

Aware Limited was started on 16 Jan 2007 and issued an NZ business identifier of 9429033658803. The registered LTD company has been managed by 1 director, named Edelgard Langford - an active director whose contract began on 16 Jan 2007.
As stated in our data (last updated on 04 Apr 2024), this company filed 1 address: 31 Stephens Place, Hairini, Tauranga, 3112 (types include: registered, service).
Until 31 May 2019, Aware Limited had been using 266A Glenvar Road, Torbay, North Shore City as their registered address.
BizDb found previous names used by this company: from 16 Jan 2007 to 17 Apr 2013 they were named The Stepup Foundation Limited.
A total of 100 shares are issued to 1 group (1 sole shareholder). When considering the first group, 100 shares are held by 1 entity, namely:
Langford, Edelgard (an individual) located at Browns Bay, Auckland postcode 0630.

Addresses

Previous addresses

Address #1: 266a Glenvar Road, Torbay, North Shore City, 0630 New Zealand

Registered & physical address used from 02 May 2017 to 31 May 2019

Address #2: 15 Waterside Crescent, Gulf Harbour, Whangaparaoa, 0930 New Zealand

Registered address used from 24 Sep 2013 to 02 May 2017

Address #3: 17 Okura River Road, Rd 2, Albany, 0792 New Zealand

Physical address used from 19 Sep 2013 to 02 May 2017

Address #4: 3a Arran Road, Browns Bay, Auckland, 0630 New Zealand

Registered address used from 18 May 2012 to 24 Sep 2013

Address #5: 3a Arran Road, Browns Bay, Auckland, 0630 New Zealand

Physical address used from 18 May 2012 to 19 Sep 2013

Address #6: 57 Selwyn Crescent, Milford, North Shore Auckland New Zealand

Physical & registered address used from 16 Jan 2007 to 18 May 2012

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: May

Annual return last filed: 24 May 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 100
Individual Langford, Edelgard Browns Bay
Auckland
0630
New Zealand
Directors

Edelgard Langford - Director

Appointment date: 16 Jan 2007

Address: Browns Bay, Auckland, 0630 New Zealand

Address used since 11 May 2020

Address: Albany, Auckland, 0792 New Zealand

Address used since 21 Oct 2013

Address: Torbay, Auckland, 0630 New Zealand

Address used since 31 May 2017

Nearby companies

Horizon 2015 Limited
19 Waterside Crescent

S.l. Company Limited
87 Waterside Crescent

Cemack Investments Limited
139 Waterside Crescent

Idaho Investments Limited
77 Waterside Crescent

Little French Bites Limited
19 Waterside Crescent

Profile Extrusions Limited
1 Waterside Crescent