Shortcuts

Awanui Enterprises Limited

Type: NZ Limited Company (Ltd)
9429038128844
NZBN
849236
Company Number
Registered
Company Status
L664010
Industry classification code
Investment - Non Financial Assets Nec
Industry classification description
Current address
9th Floor
45 Queen Street
Auckland 1010
New Zealand
Physical & registered & service address used since 03 May 2019
7 Redmond Street
Ponsonby
Auckland 1011
New Zealand
Delivery & invoice & postal & office address used since 13 May 2020

Awanui Enterprises Limited was started on 20 Mar 1997 and issued an NZ business number of 9429038128844. This registered LTD company has been run by 3 directors: Sandrine Anderson - an active director whose contract began on 17 Jun 2019,
Shirley Alice Segedin - an inactive director whose contract began on 01 Jul 1997 and was terminated on 17 Jun 2019,
Alfred John Durham Moore - an inactive director whose contract began on 20 Mar 1997 and was terminated on 01 Jul 1997.
According to our database (updated on 15 Mar 2024), the company registered 1 address: 7 Redmond Street, Ponsonby, Auckland, 1011 (type: delivery, invoice).
Until 03 May 2019, Awanui Enterprises Limited had been using 9Th Floor, 45 Queen Street, Auckland as their physical address.
A total of 100 shares are allocated to 1 group (1 sole shareholder). In the first group, 100 shares are held by 1 entity, namely:
Anderson, Sandrine (a director) located at Ponsonby, Auckland postcode 1011. Awanui Enterprises Limited is categorised as "Investment - non financial assets nec" (ANZSIC L664010).

Addresses

Principal place of activity

7 Redmond Street, Ponsonby, Auckland, 1011 New Zealand


Previous addresses

Address #1: 9th Floor, 45 Queen Street, Auckland, 1010 New Zealand

Physical & registered address used from 12 Jun 2014 to 03 May 2019

Address #2: 9th Floor, Tower Centre, 45 Queen Street, Auckland, 1010 New Zealand

Physical & registered address used from 17 Jun 2011 to 12 Jun 2014

Address #3: Staples Rodway Ltd, 9th Floor, Tower Centre, 45 Queen Street, Auckland New Zealand

Physical & registered address used from 17 Jun 2010 to 17 Jun 2011

Address #4: 11th Floor, Tower Centre, 45 Queen Street, Auckland

Physical address used from 13 Jun 2001 to 13 Jun 2001

Address #5: Staples Rodway Ltd, 11th Floor, Tower Centre, 45 Queen Street, Auckland

Physical address used from 13 Jun 2001 to 17 Jun 2010

Address #6: 11th Floor, Tower Centre, 45 Queen Street, Auckland

Registered address used from 13 Jun 2001 to 17 Jun 2010

Address #7: 11th Floor, Southpac Tower, 45 Queen Street, Auckland

Physical & registered address used from 28 Jul 2000 to 13 Jun 2001

Address #8: 11th Floor, Southpac Tower, 45 Queen Street, Auckland

Registered address used from 11 Apr 2000 to 28 Jul 2000

Contact info
sandi@sandianderwon.co.nz
13 May 2020 Email
Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: June

Annual return last filed: 02 Jun 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 100
Director Anderson, Sandrine Ponsonby
Auckland
1011
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Segedin, Shirley Alice Herne Bay
Auckland
1011
New Zealand
Directors

Sandrine Anderson - Director

Appointment date: 17 Jun 2019

Address: Ponsonby, Auckland, 1011 New Zealand

Address used since 17 Jun 2019


Shirley Alice Segedin - Director (Inactive)

Appointment date: 01 Jul 1997

Termination date: 17 Jun 2019

Address: Herne Bay, Auckland, 1011 New Zealand

Address used since 01 Jul 1997

Address: Milford, Auckland, 0620 New Zealand

Address used since 08 Mar 2018

Address: Ponsonby, Auckland, 1011 New Zealand

Address used since 29 Apr 2019


Alfred John Durham Moore - Director (Inactive)

Appointment date: 20 Mar 1997

Termination date: 01 Jul 1997

Address: Castor Bay, Auckland,

Address used since 20 Mar 1997

Similar companies