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).
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
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 | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Director | Anderson, Sandrine |
Ponsonby Auckland 1011 New Zealand |
04 Oct 2019 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Segedin, Shirley Alice |
Herne Bay Auckland 1011 New Zealand |
20 Mar 1997 - 04 Oct 2019 |
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
Nick & Jane Investment Trust Limited
9th Floor
New Zealand Carbon Farming (gisborne) Limited
9th Floor
Winston 16 Trustee Limited
9th Floor
Ag Mangapapa Investment Limited
9th Floor
New Zealand Forest Leasing Limited
9th Floor
E & Fm Grooten Trustee Limited
9th Floor
Ceebay Holdings Limited
Level 13, Affco House
Everlast Investment 2013 Limited
Level 9
New Zealand Vault Limited
105 Queen Street
The Burndred Land Company Limited
C/-anchor Management Services Limited
Village Property Investments Limited
Whk
Violet Goose Limited
Level 7