Aws Services Limited, a registered company, was started on 21 Dec 2005. 9429034439395 is the NZBN it was issued. This company has been run by 5 directors: Damien James Pine - an active director whose contract began on 15 Sep 2022,
Alan Bertram Harper - an inactive director whose contract began on 21 Dec 2005 and was terminated on 15 Sep 2022,
Fraser Charles Mckenzie - an inactive director whose contract began on 21 Dec 2005 and was terminated on 06 Oct 2020,
Janice Margaret Hughes - an inactive director whose contract began on 21 Dec 2005 and was terminated on 10 Dec 2012,
Kevin Edward Dell - an inactive director whose contract began on 21 Dec 2005 and was terminated on 28 Nov 2011.
Last updated on 03 Apr 2024, BizDb's database contains detailed information about 1 address: 80 Don Street, Invercargill, 9810 (types include: registered, physical).
Aws Services Limited had been using 80 Don Street, Invercargill, Invercargill as their registered address up to 08 Dec 2021.
A total of 140 shares are allotted to 8 shareholders (8 groups). The first group is comprised of 10 shares (7.14 per cent) held by 1 entity. Moving on the second group consists of 1 shareholder in control of 10 shares (7.14 per cent). Finally there is the third share allotment (10 shares 7.14 per cent) made up of 1 entity.
Previous addresses
Address: 80 Don Street, Invercargill, Invercargill, 9810 New Zealand
Registered & physical address used from 02 Dec 2021 to 08 Dec 2021
Address: 151 Spey Street, Invercargill New Zealand
Physical & registered address used from 21 Dec 2005 to 02 Dec 2021
Basic Financial info
Total number of Shares: 140
Annual return filing month: November
Annual return last filed: 06 Dec 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 10 | |||
Individual | Templer, Kasey Rae |
Waikiwi Invercargill 9810 New Zealand |
21 Dec 2005 - |
Shares Allocation #2 Number of Shares: 10 | |||
Individual | Drake, Aaron David |
Otatara Rd 9 Invercargill 9879 New Zealand |
21 Dec 2005 - |
Shares Allocation #3 Number of Shares: 10 | |||
Individual | Peddie, Christopher John |
Rd 9 Invercargill 9879 New Zealand |
21 Dec 2005 - |
Shares Allocation #4 Number of Shares: 10 | |||
Individual | Henderson, Anne Elizabeth |
Gladstone Invercargill 9810 New Zealand |
21 Dec 2005 - |
Shares Allocation #5 Number of Shares: 10 | |||
Individual | Hitchcock, Andrew David Gilbertson |
Rd 2 Invercargill 9872 New Zealand |
21 Dec 2005 - |
Shares Allocation #6 Number of Shares: 20 | |||
Individual | Henderson, Anne Elizabeth |
Gladstone Invercargill 9810 New Zealand |
21 Dec 2005 - |
Shares Allocation #7 Number of Shares: 20 | |||
Individual | Pine, Damien James |
Rd 9 Invercargill 9879 New Zealand |
21 Dec 2005 - |
Shares Allocation #8 Number of Shares: 20 | |||
Individual | Elder, Norman James |
Rd 2 Cromwell 9384 New Zealand |
21 Dec 2005 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Green, Toni Maree |
Rd 9 Invercargill 9879 New Zealand |
21 Dec 2005 - 30 Nov 2021 |
Individual | Wilson, Phillip George |
Queenstown Queenstown 9300 New Zealand |
21 Dec 2005 - 30 Nov 2021 |
Individual | Mckenzie, Fraser Charles |
Gladstone Invercargill 9810 New Zealand |
21 Dec 2005 - 30 Nov 2021 |
Individual | Harper, Alan Bertram |
Frankton Queenstown 9300 New Zealand |
21 Dec 2005 - 30 Nov 2021 |
Individual | Hughes, Janice Margaret |
Wanaka Wanaka 9305 New Zealand |
21 Dec 2005 - 21 Dec 2012 |
Individual | Luoni, David Gregory |
Gore |
21 Dec 2005 - 27 Jun 2010 |
Individual | Dell, Kevin Edward |
Waverley Invercargill 9810 New Zealand |
21 Dec 2005 - 28 Nov 2011 |
Damien James Pine - Director
Appointment date: 15 Sep 2022
Address: Rd 9, Invercargill, 9879 New Zealand
Address used since 15 Sep 2022
Alan Bertram Harper - Director (Inactive)
Appointment date: 21 Dec 2005
Termination date: 15 Sep 2022
Address: Frankton, Queenstown, 9300 New Zealand
Address used since 02 Dec 2015
Fraser Charles Mckenzie - Director (Inactive)
Appointment date: 21 Dec 2005
Termination date: 06 Oct 2020
Address: Gladstone, Invercargill, 9810 New Zealand
Address used since 03 Feb 2010
Janice Margaret Hughes - Director (Inactive)
Appointment date: 21 Dec 2005
Termination date: 10 Dec 2012
Address: Wanaka, 9305 New Zealand
Address used since 21 Dec 2005
Kevin Edward Dell - Director (Inactive)
Appointment date: 21 Dec 2005
Termination date: 28 Nov 2011
Address: Invercargill, 9810 New Zealand
Address used since 21 Dec 2005
Millennium Mineral Holdings Limited
151 Spey Street
Cornerstone Mineral Corporation Limited
151 Spey Street
Fraser Contracting Limited
151 Spey Street
Jerusalem Creek Limited
151 Spey Street
19 The Crescent Limited
151 Spey Street
Jericho Creek Limited
151 Spey Street