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 10 May 2025), 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 Hairini, Tauranga postcode 3112.
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
Basic Financial info
Total number of Shares: 100
Annual return filing month: May
Annual return last filed: 04 Jun 2024
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation Number of Shares: 100 | |||
| Individual | Langford, Edelgard |
Hairini Tauranga 3112 New Zealand |
16 Jan 2007 - |
Edelgard Langford - Director
Appointment date: 16 Jan 2007
Address: Hairini, Tauranga, 3112 New Zealand
Address used since 04 Jun 2024
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
Horizon 2015 Limited
19 Waterside Crescent
Cemack Investments Limited
139 Waterside Crescent
Little French Bites Limited
19 Waterside Crescent
Profile Extrusions Limited
1 Waterside Crescent
Neptunes Gear Limited
161 Waterside Crescent
Best Western Coffee Limited
Suite 1, 154 Harbour Village Drive