Awarua Tio Development Limited was started on 24 Feb 1999 and issued a New Zealand Business Number of 9429037664701. The registered LTD company has been supervised by 5 directors: Louise Antionette Fowler - an active director whose contract began on 16 Jul 2017,
Waitihana Werohiko Eruera - an active director whose contract began on 16 Jul 2017,
Huhana Pokiri Morgan - an inactive director whose contract began on 24 Feb 1999 and was terminated on 19 Nov 2020,
Maria Hinewai Pera - an inactive director whose contract began on 24 Feb 1999 and was terminated on 31 Jul 2003,
Gregory James Fife - an inactive director whose contract began on 24 Feb 1999 and was terminated on 29 Mar 1999.
According to our data (last updated on 11 Apr 2024), the company uses 1 address: Po Box 75, 8 Bradshaw Street, Bluff, 9814 (types include: postal, office).
Until 20 Nov 2003, Awarua Tio Development Limited had been using Mcintyre Dick & Partners, 160 Spey Street, Invercargill as their physical address.
A total of 100 shares are allotted to 1 group (4 shareholders in total). When considering the first group, 100 shares are held by 4 entities, namely:
Eruera, Waitihana Werohiko (a director) located at Bluff, Bluff postcode 9814,
Fowler, Louise Antoinette (an individual) located at Rd 11, Invercargill postcode 9877,
Blair, Stephanie (an individual) located at Invercargill postcode 9812. Awarua Tio Development Limited was categorised as "Oyster fishing (except from cultivated oyster beds)" (business classification A041950).
Principal place of activity
8 Bradshaw Street, Bluff, Bluff, 9814 New Zealand
Previous addresses
Address #1: Mcintyre Dick & Partners, 160 Spey Street, Invercargill
Physical & registered address used from 23 Sep 2002 to 20 Nov 2003
Address #2: C/- Craig Donaldson, Fms Chartered Accountants, 142 Spey St, Invercargill
Registered address used from 12 Apr 2000 to 23 Sep 2002
Address #3: C/- Craig Donaldson, Fms Chartered Accountants, 142 Spey St, Invercargill
Physical address used from 24 Feb 1999 to 23 Sep 2002
Basic Financial info
Total number of Shares: 100
Annual return filing month: September
Annual return last filed: 26 Sep 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Director | Eruera, Waitihana Werohiko |
Bluff Bluff 9814 New Zealand |
25 Sep 2018 - |
Individual | Fowler, Louise Antoinette |
Rd 11 Invercargill 9877 New Zealand |
15 Sep 2015 - |
Individual | Blair, Stephanie |
Invercargill 9812 New Zealand |
13 Nov 2003 - |
Individual | Beaton, Rowena Moana |
Bluff Bluff 9814 New Zealand |
24 Feb 1999 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Fowler, Louise |
Greenpoint |
13 Nov 2003 - 27 Jun 2010 |
Individual | Sutherland, Charmaine |
Bluff |
24 Feb 1999 - 27 Jun 2010 |
Individual | Morgan, Huhana Pokiri |
Bluff |
24 Feb 1999 - 19 Nov 2020 |
Individual | O'reagan, Tipene |
Wellington |
24 Feb 1999 - 15 Sep 2015 |
Individual | Morgan, Huhana Pokiri |
Bluff |
24 Feb 1999 - 19 Nov 2020 |
Individual | Ryan, George |
Bluff |
24 Feb 1999 - 27 Jun 2010 |
Individual | Thompson, Gail |
Bluff Bluff 9814 New Zealand |
24 Feb 1999 - 25 Sep 2018 |
Individual | Bragg, Stephen |
Bluff |
13 Nov 2003 - 27 Jun 2010 |
Ultimate Holding Company
Louise Antionette Fowler - Director
Appointment date: 16 Jul 2017
Address: Rd 11, Bluff, 9877 New Zealand
Address used since 16 Jul 2017
Waitihana Werohiko Eruera - Director
Appointment date: 16 Jul 2017
Address: Bluff, Bluff, 9814 New Zealand
Address used since 16 Jul 2017
Huhana Pokiri Morgan - Director (Inactive)
Appointment date: 24 Feb 1999
Termination date: 19 Nov 2020
Address: Bluff, Bluff, 9814 New Zealand
Address used since 15 Sep 2015
Maria Hinewai Pera - Director (Inactive)
Appointment date: 24 Feb 1999
Termination date: 31 Jul 2003
Address: Bluff,
Address used since 24 Feb 1999
Gregory James Fife - Director (Inactive)
Appointment date: 24 Feb 1999
Termination date: 29 Mar 1999
Address: Bluff,
Address used since 24 Feb 1999
Awarua Synergy 2024 Limited
12 Bradshaw Street
Te Runaka O Awarua Charitable Trust
12 Bradshaw Street
Port Softball Club Incorporated
15 Bradshaw Street
Awesome Charters Limited
30 Elizabeth Street
Bluff 2024 Rejuvenation Community Action Group
17 Elizabeth Street
Hydrosphere Nz Limited
22 Elizabeth Street
Aotearoa Clams Limited
3 Myrtle Street