Shortcuts

Awaiti Farms Limited

Type: NZ Limited Company (Ltd)
9429036911479
NZBN
1136400
Company Number
Registered
Company Status
Current address
The Business Results Group Ltd
123 Jellicoe Street
Te Puke 3153
Other (Address For Share Register) & records & shareregister address (Address For Share Register) used since 15 Dec 2008
123 Jellicoe Street
Te Puke 3153
New Zealand
Registered & physical & service address used since 08 Nov 2021

Awaiti Farms Limited was registered on 17 May 2001 and issued an NZ business identifier of 9429036911479. This registered LTD company has been supervised by 2 directors: Linley Jeanette Brownless - an active director whose contract began on 17 May 2001,
Bruce Vernon Brownless - an active director whose contract began on 17 May 2001.
As stated in BizDb's data (updated on 24 Feb 2024), the company filed 1 address: 123 Jellicoe Street, Te Puke, 3153 (category: registered, physical).
Up until 08 Nov 2021, Awaiti Farms Limited had been using 123 Jellicoe Street, Te Puke as their physical address.
A total of 100 shares are issued to 2 groups (2 shareholders in total). As far as the first group is concerned, 50 shares are held by 1 entity, namely:
Brownless, Bruce Vernon (an individual) located at Rd 3, Whakatane postcode 3193.
Then there is a group that consists of 1 shareholder, holds 50% shares (exactly 50 shares) and includes
Brownless, Linley Jeanette - located at Rd 3, Whakatane.

Addresses

Previous addresses

Address #1: 123 Jellicoe Street, Te Puke, 3153 New Zealand

Physical & registered address used from 22 Dec 2008 to 08 Nov 2021

Address #2: Forward Accountants Limited, 77 Landing Road, Whakatane 3120

Physical address used from 07 Nov 2008 to 22 Dec 2008

Address #3: Foward Accounts Limited, 77 Landing Road, Whakatane 3120

Registered address used from 07 Nov 2008 to 22 Dec 2008

Address #4: Schick Associates, 77 Landing Road, Whakatane

Registered address used from 17 May 2001 to 07 Nov 2008

Address #5: Schick Associates Limited, 77 Landing Road, Whakatane

Physical address used from 17 May 2001 to 07 Nov 2008

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: October

Annual return last filed: 19 Oct 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 50
Individual Brownless, Bruce Vernon Rd 3
Whakatane
3193
New Zealand
Shares Allocation #2 Number of Shares: 50
Individual Brownless, Linley Jeanette Rd 3
Whakatane
3193
New Zealand
Directors

Linley Jeanette Brownless - Director

Appointment date: 17 May 2001

Address: Rd 3, Whakatane, 3193 New Zealand

Address used since 14 Oct 2014


Bruce Vernon Brownless - Director

Appointment date: 17 May 2001

Address: Rd 3, Whakatane, 3193 New Zealand

Address used since 14 Oct 2014

Nearby companies

Cocksy Five Limited
123 Jellicoe Street

Dng Farming Limited
123 Jellicoe Street

Semloh Contracting Limited
123 Jellicoe Street

Harrmac Farms Limited
123 Jellicoe Street

Zephyr Mk Iv Limited
123 Jellicoe Street

G M Cawte Limited
123 Jellicoe Street