Shortcuts

Awaroa Partners Limited

Type: NZ Limited Company (Ltd)
9429036914425
NZBN
1136097
Company Number
Registered
Company Status
Current address
111 Customhouse Quay
Wellington Central
Wellington 6011
New Zealand
Other (Address For Share Register) & shareregister address (Address For Share Register) used since 09 Jul 2013
50 Central Terrace
Kelburn
Wellington 6012
New Zealand
Registered & physical & service address used since 20 Jul 2021

Awaroa Partners Limited, a registered company, was registered on 02 May 2001. 9429036914425 is the NZBN it was issued. The company has been managed by 4 directors: Catherine Anne Elizabeth Isaac - an active director whose contract started on 02 May 2001,
Carole Hartney - an inactive director whose contract started on 02 May 2001 and was terminated on 14 Oct 2009,
Simon Walker - an inactive director whose contract started on 10 Aug 2001 and was terminated on 08 Nov 2006,
Eoin Malcolm Miller Johnson - an inactive director whose contract started on 10 Aug 2001 and was terminated on 08 Nov 2006.
Updated on 27 Apr 2024, BizDb's database contains detailed information about 1 address: 50 Central Terrace, Kelburn, Wellington, 6012 (category: registered, physical).
Awaroa Partners Limited had been using Level 1, 99 The Terrace, Wellington Central, Wellington as their registered address up until 20 Jul 2021.
One entity controls all company shares (exactly 1000 shares) - Isaac, Catherine Anne Elizabeth - located at 6012, Kelburn, Wellington.

Addresses

Previous addresses

Address #1: Level 1, 99 The Terrace, Wellington Central, Wellington, 6011 New Zealand

Registered & physical address used from 03 Aug 2020 to 20 Jul 2021

Address #2: Level 15 Equinox House 119 The Terrace, Wellington Central, Wellington, 6011 New Zealand

Registered & physical address used from 30 Jul 2018 to 03 Aug 2020

Address #3: 171 Featherston Street, Wellington Central, Wellington, 6011 New Zealand

Physical & registered address used from 15 Aug 2017 to 30 Jul 2018

Address #4: 111 Customhouse Quay, Wellington Central, Wellington, 6011 New Zealand

Registered & physical address used from 17 Jul 2013 to 15 Aug 2017

Address #5: 3rd Floor, 85 The Terrace, Wellington, 6011 New Zealand

Physical & registered address used from 03 Apr 2013 to 17 Jul 2013

Address #6: C/- P K F Martin Jarvie, 3rd Floor, 85 The Terrace, Wellington, 6011 New Zealand

Registered & physical address used from 15 Jul 2011 to 03 Apr 2013

Address #7: C/- Gillingham Horne & Co, Chartered, Accountants, 2nd Floor, Central, House, 26 Brandon St, Wellington New Zealand

Physical address used from 30 May 2002 to 15 Jul 2011

Address #8: C/- Gillingham Horne & Co, Chartered, Accountants, 2nd, Floor, Central House, 26 Brandon Str, Wellington New Zealand

Registered address used from 30 May 2002 to 15 Jul 2011

Address #9: 245 Tinakori Road, Thorndon, Wellington

Registered address used from 23 Oct 2001 to 30 May 2002

Address #10: Pricewaterhouse Coopers, Chartered Accountants & Business Adviser, 113-119 The Terrace, Wellington

Physical address used from 23 Oct 2001 to 30 May 2002

Address #11: 245 Tinakori Road, Thorndon, Wellington

Physical address used from 23 Oct 2001 to 23 Oct 2001

Financial Data

Basic Financial info

Total number of Shares: 1000

Annual return filing month: July

Annual return last filed: 20 Jul 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 1000
Individual Isaac, Catherine Anne Elizabeth Kelburn
Wellington
6012
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Hartney, Carole Horokiwi
Wellington
5016
New Zealand
Directors

Catherine Anne Elizabeth Isaac - Director

Appointment date: 02 May 2001

Address: Kelburn, Wellington, 6012 New Zealand

Address used since 24 Jul 2020

Address: Kelburn, Wellington, 6012 New Zealand

Address used since 02 May 2001


Carole Hartney - Director (Inactive)

Appointment date: 02 May 2001

Termination date: 14 Oct 2009

Address: Horokiwi,

Address used since 02 May 2001


Simon Walker - Director (Inactive)

Appointment date: 10 Aug 2001

Termination date: 08 Nov 2006

Address: London W6 7bd, England,

Address used since 10 Aug 2001


Eoin Malcolm Miller Johnson - Director (Inactive)

Appointment date: 10 Aug 2001

Termination date: 08 Nov 2006

Address: Khandallah, Wellington,

Address used since 10 Aug 2001