Awf Limited, a registered company, was incorporated on 06 Sep 2000. 9429037147013 is the NZ business number it was issued. "Employment services (on-hired staff - both office and non-office work - minimum 30% office work)" (business classification N721210) is how the company is classified. This company has been managed by 10 directors: Anthony Michael Staub - an active director whose contract started on 01 Mar 2021,
Shereen Mei Phin Low - an active director whose contract started on 01 Mar 2021,
Jason Cherrington - an active director whose contract started on 10 Mar 2022,
Simon Alexander Hull - an inactive director whose contract started on 06 Sep 2000 and was terminated on 10 Mar 2022,
Simon James Bennett - an inactive director whose contract started on 11 Jun 2015 and was terminated on 10 Mar 2022.
Last updated on 11 Mar 2024, our data contains detailed information about 1 address: Po Box 105675, Auckland City, Auckland, 1143 (types include: postal, invoice).
Awf Limited had been using 2 Walls Road, Penrose, Auckland as their registered address up until 09 Aug 2016.
Former names for this company, as we managed to find at BizDb, included: from 07 May 2010 to 15 Jun 2015 they were called Allied Work Force Limited, from 06 Sep 2000 to 07 May 2010 they were called Allied Work Force Regional Limited.
A single entity owns all company shares (exactly 115 shares) - Accordant Group Limited - located at 1143, Auckland Central, Auckland.
Principal place of activity
Level 6, 51 Shortland Street, Auckland Central, Auckland, 1010 New Zealand
Previous addresses
Address #1: 2 Walls Road, Penrose, Auckland, 1061 New Zealand
Registered & physical address used from 20 Jun 2013 to 09 Aug 2016
Address #2: 41 Station Road, Penrose, Auckland. New Zealand
Physical & registered address used from 17 May 2005 to 20 Jun 2013
Address #3: 41 Station Road, Penrose, Auckland
Registered & physical address used from 27 Apr 2005 to 17 May 2005
Address #4: 418 Lake Road, Takapuna, Auckland
Registered & physical address used from 06 Sep 2000 to 27 Apr 2005
Basic Financial info
Total number of Shares: 115
Annual return filing month: April
Annual return last filed: 12 Apr 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 115 | |||
Entity (NZ Limited Company) | Accordant Group Limited Shareholder NZBN: 9429034985854 |
Auckland Central Auckland 1010 New Zealand |
01 May 2006 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Hull, Simon Alexander |
Rd Warkworth |
23 Apr 2004 - 27 Jun 2010 |
Ultimate Holding Company
Anthony Michael Staub - Director
Appointment date: 01 Mar 2021
Address: Remuera, Auckland, 1050 New Zealand
Address used since 28 Apr 2021
Address: Auckland, 1050 New Zealand
Address used since 01 Mar 2021
Shereen Mei Phin Low - Director
Appointment date: 01 Mar 2021
Address: Avondale, Auckland, 1026 New Zealand
Address used since 14 Oct 2021
Address: Te Atatu Peninsula, Auckland, 0610 New Zealand
Address used since 01 Mar 2021
Jason Cherrington - Director
Appointment date: 10 Mar 2022
Address: Shelly Park, Auckland, 2014 New Zealand
Address used since 10 Mar 2022
Simon Alexander Hull - Director (Inactive)
Appointment date: 06 Sep 2000
Termination date: 10 Mar 2022
Address: Penrose, Auckland, 1061 New Zealand
Address used since 27 Jun 2011
Simon James Bennett - Director (Inactive)
Appointment date: 11 Jun 2015
Termination date: 10 Mar 2022
Address: Remuera, Auckland, 1050 New Zealand
Address used since 11 Jun 2015
David Lazarus - Director (Inactive)
Appointment date: 01 Aug 2017
Termination date: 11 Feb 2021
Address: Mellons Bay, Auckland, 2014 New Zealand
Address used since 01 Aug 2017
Nicholas Michael Williams - Director (Inactive)
Appointment date: 24 Aug 2015
Termination date: 01 Aug 2017
Address: Hauraki, Auckland, 0622 New Zealand
Address used since 24 Aug 2015
Gerard Paul Mens - Director (Inactive)
Appointment date: 11 Jun 2015
Termination date: 21 Aug 2015
Address: Dannemora, Auckland, 2016 New Zealand
Address used since 11 Jun 2015
Michael William Huddleston - Director (Inactive)
Appointment date: 29 Nov 2011
Termination date: 25 May 2015
Address: Devonport, Auckland, 0624 New Zealand
Address used since 10 Apr 2014
Gregory Allan Webster - Director (Inactive)
Appointment date: 04 May 2005
Termination date: 16 Aug 2007
Address: Takanini, Auckland,
Address used since 04 May 2005
Bucklands Beach Investments Limited
Level 6, 59 High Street
Maui Finance Limited
Level 10, 34 Shortland Street
Rosenthal Trustee Company Limited
Level 14, 34 Shortland Street
Lzy Trustee Company Limited
Level 1, 2 Princes Street
New Zealand Academic And Learning Institute Limited
Level 29, 188 Quay Street
Rennie Cox Trustees No.7 Limited
Level 15, 126 Vincent Street
Aplus Global Enterprises Limited
1 New North Road
Building Maestro's Limited
Level 3, 6 Kingdon Street
Cleveland Resourcing Limited
Lowthers Auckland Limited
Conduit 2016 Limited
375c Richmond Road
Iwork Limited
1202/300 Queen Street
Staffwise Personnel Limited
Level 3 27 Gillies Avenue