Na Te Awa Creations Limited, a registered company, was registered on 31 May 1999. 9429037573416 is the New Zealand Business Number it was issued. "Boarding house" (ANZSIC H440010) is how the company was classified. This company has been run by 3 directors: Yvonne Janet Mclean - an active director whose contract began on 15 Jun 1999,
Laura Moana Fidow - an active director whose contract began on 31 Jul 2017,
Garth Osmond Melville - an inactive director whose contract began on 31 May 1999 and was terminated on 15 Jun 1999.
Updated on 17 Mar 2024, BizDb's data contains detailed information about 1 address: 38 Aintree Street, Bishopdale, Christchurch, 8051 (type: registered, physical).
Na Te Awa Creations Limited had been using 9 Taharangi Street, Rotorua as their registered address up to 10 Aug 2016.
Past names for this company, as we found at BizDb, included: from 31 May 1999 to 18 Aug 1999 they were called Edge Development Limited.
A single entity owns all company shares (exactly 100 shares) - Mclean, Yvonne Janet - located at 8051, Bishopdale, Christchurch.
Principal place of activity
38 Aintree Street, Bishopdale, Christchurch, 8051 New Zealand
Previous addresses
Address: 9 Taharangi Street, Rotorua New Zealand
Registered address used from 10 Dec 2003 to 10 Aug 2016
Address: J B Lloyd Co. Ltd, 155 Maunganui Road, Tauranga
Registered address used from 19 Sep 2003 to 10 Dec 2003
Address: 9 Taharangi Street, Rotorua New Zealand
Physical address used from 19 Sep 2003 to 10 Aug 2016
Address: Withers Tsang & Co Ltd, 24-26 Pollen St, Ponsonby, Auckland
Registered & physical address used from 19 Mar 2002 to 19 Sep 2003
Address: C/- Withers Tsang & Co Ltd, 24-26 Pollen Street, Ponsonby, Auckland
Registered address used from 13 Mar 2002 to 19 Mar 2002
Address: Same As Registered Office Address
Physical address used from 13 Mar 2002 to 19 Mar 2002
Address: Withers Tsang & Co Ltd, 23 Williamson Ave, Ponsonby
Registered address used from 04 Sep 2001 to 13 Mar 2002
Address: 9 Taharangi Street, Rotorua
Physical address used from 04 Sep 2001 to 13 Mar 2002
Address: Withers Tsang & Co Ltd, 23 Williamson Ave, Ponsonby
Physical address used from 04 Sep 2001 to 04 Sep 2001
Address: 23 Williamson Ave, Ponsonby, Auckland
Registered & physical address used from 28 Jul 2000 to 04 Sep 2001
Address: 1268 Arawa Street, Rotorua
Registered & physical address used from 02 Jun 2000 to 28 Jul 2000
Address: 85 College Hill, Ponsonby, Auckland
Registered address used from 12 Apr 2000 to 02 Jun 2000
Address: 85 College Hill, Ponsonby, Auckland
Registered address used from 08 Jul 1999 to 12 Apr 2000
Address: 85 College Hill, Ponsonby, Auckland
Physical address used from 08 Jul 1999 to 02 Jun 2000
Basic Financial info
Total number of Shares: 100
Annual return filing month: July
Annual return last filed: 05 Jul 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Individual | Mclean, Yvonne Janet |
Bishopdale Christchurch 8051 New Zealand |
31 May 1999 - |
Yvonne Janet Mclean - Director
Appointment date: 15 Jun 1999
Address: Bishopdale, Christchurch, 8051 New Zealand
Address used since 02 Aug 2016
Laura Moana Fidow - Director
Appointment date: 31 Jul 2017
Address: Bishopdale, Christchurch, 8053 New Zealand
Address used since 31 Jul 2017
Garth Osmond Melville - Director (Inactive)
Appointment date: 31 May 1999
Termination date: 15 Jun 1999
Address: Devonport, Auckland,
Address used since 31 May 1999
Ala Investments Limited
28a Aintree Street
Learning Rich Schools Limited
67 Gardiners Road
Castle Hill Trustee Limited
67 Gardiners Road
Wilson Gohl Holding Trustee Limited
67 Gardiners Road
Ihh Limited
67 Gardiners Road
Sockburn Park Amateur Swimming Club Incorporated
68 Gardiners Road
Catlins Hotel Limited
36 Hereford Street
Grehan Valley Tree Crop Farm Limited
41a Sawyers Arms Road
Milutin Limited
Teresa Harris & Associates Ltd
New Zealand Education Adviser Services Limited
14 Acheron Drive
Porlamar Properties Limited
Level 5, Forsyth Barr House
Travelbagnz Limited
3 Bevington Street