Affirming Works Limited, a registered company, was started on 24 Dec 2001. 9429036681334 is the NZBN it was issued. "Social and interpersonal skill training" (ANZSIC P821940) is how the company was categorised. The company has been supervised by 12 directors: Emeline Lilian Afeaki - an active director whose contract started on 24 Dec 2001,
Emeline Lilian Afeaki-Mafileo - an active director whose contract started on 24 Dec 2001,
Alipate Mafile'o - an active director whose contract started on 22 Feb 2008,
Silivelia Faye Feiloaigamatausala Hunt-Ioane - an inactive director whose contract started on 20 Feb 2007 and was terminated on 06 Oct 2016,
Willie Maea - an inactive director whose contract started on 22 Feb 2008 and was terminated on 11 Nov 2013.
Updated on 23 Mar 2024, BizDb's database contains detailed information about 3 addresses this company uses, specifically: 9 Moa Street, Otahuhu, Auckland, 1062 (registered address),
9 Moa Street, Otahuhu, Auckland, 1062 (service address),
8 Moa Street, Otahuhu, Auckland, 1062 (registered address),
8 Moa Street, Otahuhu, Auckland, 1062 (physical address) among others.
Affirming Works Limited had been using Corner Of Orly Ave and Bader Drive, Mangere, Auckland as their physical address until 08 Nov 2022.
Past names used by this company, as we identified at BizDb, included: from 24 Dec 2001 to 17 May 2005 they were named Affirming Women Limited.
A total of 100 shares are issued to 2 shareholders (2 groups). The first group includes 50 shares (50 per cent) held by 1 entity. Next we have the second group which includes 1 shareholder in control of 50 shares (50 per cent).
Principal place of activity
Corner Orly Ave And Bader Drive, Mangere, Auckland, 2022 New Zealand
Previous addresses
Address #1: Corner Of Orly Ave And Bader Drive, Mangere, Auckland, 2022 New Zealand
Physical address used from 31 Mar 2017 to 08 Nov 2022
Address #2: 81 Nikau Road, Otahuhu, Auckland, 1062 New Zealand
Registered address used from 30 Mar 2017 to 08 Nov 2022
Address #3: 81 Nikau Road, Otahuhu, Auckland, 1062 New Zealand
Physical address used from 30 Mar 2017 to 31 Mar 2017
Address #4: 53 Balmoral Road, Mount Eden, Auckland, 1024 New Zealand
Registered address used from 12 Sep 2016 to 30 Mar 2017
Address #5: 18a Cape Horn Road, Mount Roskill, Auckland, 1041 New Zealand
Registered address used from 02 Mar 2016 to 12 Sep 2016
Address #6: Suite 1, 225 Great South Road, Otahuhu, Auckland, 1062 New Zealand
Physical address used from 02 Sep 2011 to 30 Mar 2017
Address #7: Suite 1, 225 Great South Road, Otahuhu, Auckland, 1062 New Zealand
Registered address used from 02 Sep 2011 to 02 Mar 2016
Address #8: 53 Balmoral Road, Epsom, Auckland, 1024 New Zealand
Physical & registered address used from 01 Sep 2011 to 02 Sep 2011
Address #9: 225 Great South Road, Otahuhu, Auckland, 1062 New Zealand
Registered address used from 17 Aug 2010 to 01 Sep 2011
Address #10: 235 Shirley Road, Papatoetoe, Auckland New Zealand
Physical address used from 17 Sep 2004 to 01 Sep 2011
Address #11: 235 Shirley Road, Papatoetoe, Auckland New Zealand
Registered address used from 17 Sep 2004 to 17 Aug 2010
Address #12: 2/43 Birdwood Avenue, Papatoetoe, Auckland
Registered & physical address used from 24 Dec 2001 to 17 Sep 2004
Basic Financial info
Total number of Shares: 100
Annual return filing month: October
Annual return last filed: 30 Oct 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 50 | |||
Individual | Afeaki, Emeline Lilian |
Mount Eden Auckland 1024 New Zealand |
24 Dec 2001 - |
Shares Allocation #2 Number of Shares: 50 | |||
Director | Mafile'o, Alipate |
Mount Eden Auckland 1024 New Zealand |
03 Jul 2017 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Director | Mafile'o, Alipate |
Mount Eden Auckland 1024 New Zealand |
13 Jun 2017 - 13 Jun 2017 |
Emeline Lilian Afeaki - Director
Appointment date: 24 Dec 2001
Address: Otahuhu, Auckland, 1062 New Zealand
Address used since 25 Oct 2018
Address: Mount Eden, Auckland, 1024 New Zealand
Address used since 01 Oct 2016
Emeline Lilian Afeaki-mafileo - Director
Appointment date: 24 Dec 2001
Address: Mount Eden, Auckland, 1024 New Zealand
Address used since 12 Jul 2023
Address: Otahuhu, Auckland, 1062 New Zealand
Address used since 25 Oct 2018
Alipate Mafile'o - Director
Appointment date: 22 Feb 2008
Address: Mount Eden, Auckland, 1024 New Zealand
Address used since 12 Jul 2023
Address: Otahuhu, Auckland, 1062 New Zealand
Address used since 25 Oct 2018
Address: Mount Eden, Auckland, 1024 New Zealand
Address used since 13 Jun 2017
Address: Otahuhu, Auckland, 1062 New Zealand
Address used since 13 Jun 2017
Silivelia Faye Feiloaigamatausala Hunt-ioane - Director (Inactive)
Appointment date: 20 Feb 2007
Termination date: 06 Oct 2016
Address: West Harbour, Auckland, 0618 New Zealand
Address used since 20 Feb 2007
Willie Maea - Director (Inactive)
Appointment date: 22 Feb 2008
Termination date: 11 Nov 2013
Address: Mt. Eden, Auckland, 1024 New Zealand
Address used since 22 Feb 2008
Geoff Fariu - Director (Inactive)
Appointment date: 09 Nov 2011
Termination date: 30 Jan 2013
Address: Mangere East, Auckland, New Zealand
Address used since 09 Nov 2011
Yvonne Joan Kainuku-walsh - Director (Inactive)
Appointment date: 15 Jan 2009
Termination date: 17 Jan 2013
Address: Rd 1, Pukekohe, 2676 New Zealand
Address used since 09 Aug 2010
Matele Misa - Director (Inactive)
Appointment date: 01 Oct 2010
Termination date: 09 Nov 2011
Address: Otahuhu, Auckland, 1062 New Zealand
Address used since 01 Oct 2010
Rachel Taumoepeau - Director (Inactive)
Appointment date: 11 Oct 2010
Termination date: 03 Nov 2011
Address: Chartwell, Hamilton, 3210 New Zealand
Address used since 11 Oct 2010
Geoff Anthony Fariu - Director (Inactive)
Appointment date: 15 Jan 2009
Termination date: 11 Oct 2010
Address: Auckland, 2022 New Zealand
Address used since 15 Jan 2009
Tupetoa Ronald Tanielu - Director (Inactive)
Appointment date: 20 Feb 2007
Termination date: 04 Jun 2009
Address: Mangere, South Auckland,
Address used since 20 Feb 2007
Rachel Afeaki - Director (Inactive)
Appointment date: 01 Jun 2004
Termination date: 22 Dec 2006
Address: Epsom, Auckland,
Address used since 01 Jun 2004
Community Cafe Limited
81 Nikau Road
Hui Zhou An An International Limited
91 Nikau Road
Le Ata Sina Trust
38 Lippiatt Road
Elderly Homecare Trust
38 Lippiatt Road
B&y Smith Limited
69 Nikau Road
Otahuhu Railway Bowling Club Incorporated
Awa Street
Careerlife Limited
9 Earlsworth Road
Cnzn Limited
29 Avenue Road
Fem (2006) Limited
14 Killington Crescent
Rekkies Limited
Suite 1, 17 Spring Street
Solehues Limited
102 Langiola Drive
Talimalo Limited
1/1a Prangley Avenue