Awakino Marketing Company Limited was registered on 03 Apr 2000 and issued an NZ business identifier of 9429037314187. The registered LTD company has been supervised by 2 directors: David Gordon Coull - an active director whose contract started on 03 Apr 2000,
Elizabeth Letitia Martha Coull - an active director whose contract started on 03 Apr 2000.
As stated in BizDb's data (last updated on 15 Apr 2024), the company registered 4 addresses: Suite 4, 1 Show Place, Addington, Christchurch, 8024 (registered address),
Suite 4, 1 Show Place, Addington, Christchurch, 8024 (physical address),
Suite 4, 1 Show Place, Addington, Christchurch, 8024 (service address),
C/-Mr D Coull, Po Box 36148, Merivale, Christchurch, 8146 (postal address) among others.
Until 01 May 2020, Awakino Marketing Company Limited had been using Unit 23, 150 Cavendish Road, Northcote, Christchurch as their registered address.
A total of 10000 shares are issued to 3 groups (5 shareholders in total). As far as the first group is concerned, 7000 shares are held by 3 entities, namely:
Mcphail, Michael Allan (an individual) located at Hillmorton, Christchurch postcode 8024,
Coull, David Gordon (an individual) located at Christchurch,
Coull, Elizabeth Letitia Martha (an individual) located at Christchurch.
Then there is a group that consists of 1 shareholder, holds 10 per cent shares (exactly 1000 shares) and includes
Coull, Elizabeth Letitia Martha - located at Christchurch.
The 3rd share allocation (2000 shares, 20%) belongs to 1 entity, namely:
Coull, David Gordon, located at Christchurch (an individual). Awakino Marketing Company Limited has been classified as "Marketing consultancy service" (business classification M696252).
Other active addresses
Address #4: Suite 4, 1 Show Place, Addington, Christchurch, 8024 New Zealand
Registered & physical & service address used from 01 May 2020
Principal place of activity
83 Aikmans Road, Merivale, Christchurch, 8014 New Zealand
Previous addresses
Address #1: Unit 23, 150 Cavendish Road, Northcote, Christchurch, 8051 New Zealand
Registered address used from 26 Jan 2017 to 01 May 2020
Address #2: Unit 23, 150 Cavendish Road, Christchurch, 8051 New Zealand
Registered address used from 18 May 2011 to 26 Jan 2017
Address #3: 83 Aikmans Road, Merivale, Christchurch, 8014 New Zealand
Physical address used from 13 May 2010 to 01 May 2020
Address #4: Mcphail O'connell Brigden Limited, Level 2, Bnz Building, 137 Armagh St, Christchurch 8011 New Zealand
Registered address used from 24 Jul 2009 to 18 May 2011
Address #5: Mcphail O'connell Brigden Limited, Level 2, B N Z Building, 137 Armagh Street, Christchurch 8011
Physical address used from 24 Jul 2009 to 13 May 2010
Address #6: Mc Phail & Co Ltd, Level 6 B N Z Building, 137 Armagh Street, Christchurch
Registered & physical address used from 03 Apr 2000 to 24 Jul 2009
Basic Financial info
Total number of Shares: 10000
Annual return filing month: May
Annual return last filed: 30 May 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 7000 | |||
Individual | Mcphail, Michael Allan |
Hillmorton Christchurch 8024 New Zealand |
03 Apr 2000 - |
Individual | Coull, David Gordon |
Christchurch |
03 Apr 2000 - |
Individual | Coull, Elizabeth Letitia Martha |
Christchurch |
03 Apr 2000 - |
Shares Allocation #2 Number of Shares: 1000 | |||
Individual | Coull, Elizabeth Letitia Martha |
Christchurch |
03 Apr 2000 - |
Shares Allocation #3 Number of Shares: 2000 | |||
Individual | Coull, David Gordon |
Christchurch |
03 Apr 2000 - |
David Gordon Coull - Director
Appointment date: 03 Apr 2000
Address: Merivale, Christchurch, 8014 New Zealand
Address used since 10 May 2010
Elizabeth Letitia Martha Coull - Director
Appointment date: 03 Apr 2000
Address: Merivale, Christchurch, 8014 New Zealand
Address used since 10 May 2010
Blue Contracting Limited
Unit 19, 150 Cavendish Road
Kia Tika Limited
Unit 19, 150 Cavendish Road
Donald Livestock Limited
Unit 19, 150 Cavendish Road
L A Trees Limited
Unit 19, 150 Cavendish Road
Alpinist Motels Limited
19/150 Cavendish Rd
Ferniehirst South Limited
Unit 19 150 Cavendish Road Casebrook
10x Media Limited
68a Windermere Road
Bayside Life Limited
88 Northwood Boulevard
Funshare New Zealand Limited
17 Murmont Street
Julieana's Enterprises Limited
117 Gardiners Road
Ministry Of Social Limited
Flat 1, 88 Mcfaddens Road
Traction Business Acceleration Limited
47c Harris Crescent