Shortcuts

Awarua Holdings Limited

Type: NZ Limited Company (Ltd)
9429038230554
NZBN
827764
Company Number
Registered
Company Status
067485076
GST Number
No Abn Number
Australian Business Number
M696210
Industry classification code
Business Management Service Nec
Industry classification description
N729110
Industry classification code
Business Administrative Service
Industry classification description
Current address
Island Harbour
Bluff 9814
New Zealand
Physical address used since 14 Apr 2015
Po Box 1
Bluff
Bluff 9842
New Zealand
Postal address used since 01 Apr 2019
Island Harbour
Bluff 9814
New Zealand
Office address used since 01 Apr 2019

Awarua Holdings Limited, a registered company, was started on 26 Sep 1996. 9429038230554 is the NZ business number it was issued. "Business management service nec" (ANZSIC M696210) is how the company has been categorised. The company has been supervised by 24 directors: Philip Wade Cory-Wright - an active director whose contract started on 30 Sep 2010,
Clare Margaret Kearney - an active director whose contract started on 20 Oct 2016,
Nicola Jean Greer - an active director whose contract started on 08 Nov 2019,
Michelle Anne Henderson - an active director whose contract started on 29 Oct 2021,
William John Schol - an active director whose contract started on 01 Nov 2022.
Updated on 08 Apr 2024, the BizDb database contains detailed information about 7 addresses this company uses, specifically: 251 Foreshore Road, Bluff, Bluff, 9814 (registered address),
251 Foreshore Road, Bluff, Bluff, 9814 (service address),
Po Box 1, Bluff, Bluff, 9842 (postal address),
South Port New Zealand Limited, 251 Foreshore Road, Bluff, 9814 (office address) among others.
Awarua Holdings Limited had been using Island Harbour, Bluff as their registered address up to 12 Apr 2024.
One entity controls all company shares (exactly 1 share) - South Port New Zealand Limited - located at 9814, Bluff.

Addresses

Other active addresses

Address #4: 251 Foreshore Road, Bluff, Bluff, 9814 New Zealand

Delivery address used from 01 Apr 2019

Address #5: Po Box 1, Bluff, Bluff, 9842 New Zealand

Postal address used from 04 Apr 2024

Address #6: South Port New Zealand Limited, 251 Foreshore Road, Bluff, 9814 New Zealand

Office address used from 04 Apr 2024

Address #7: 251 Foreshore Road, Bluff, Bluff, 9814 New Zealand

Registered & service address used from 12 Apr 2024

Principal place of activity

Island Harbour, Bluff, 9814 New Zealand


Previous addresses

Address #1: Island Harbour, Bluff, 9814 New Zealand

Registered & service address used from 14 Apr 2015 to 12 Apr 2024

Address #2: C/-south Port New Zealand Limited, Island Harbour, Bluff New Zealand

Registered address used from 12 Apr 2000 to 14 Apr 2015

Address #3: C/-south Port New Zealand Limited, Island Harbour, Bluff

Registered address used from 11 Apr 2000 to 12 Apr 2000

Address #4: C/-south Port New Zealand Limited, Island Harbour, Bluff New Zealand

Physical address used from 10 Oct 1996 to 14 Apr 2015

Contact info
64 03 2128159
04 Apr 2024
64 212 8159
01 Apr 2019 Phone
reception@southport.co.nz
04 Apr 2024 nzbn-reserved-invoice-email-address-purpose
apdesk@southport.co.nz
01 Apr 2022 nzbn-reserved-invoice-email-address-purpose
reception@southport.co.nz
01 Apr 2019 Email
No website
Website
southport.co.nz
17 Apr 2023 Website
Financial Data

Basic Financial info

Total number of Shares: 1

Annual return filing month: April

Annual return last filed: 03 Apr 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 1
Entity (NZ Limited Company) South Port New Zealand Limited
Shareholder NZBN: 9429039452528
Bluff

Ultimate Holding Company

21 Jul 1991
Effective Date
South Port New Zealand Limited
Name
Ltd
Type
393437
Ultimate Holding Company Number
NZ
Country of origin
Directors

Philip Wade Cory-wright - Director

Appointment date: 30 Sep 2010

Address: Saint Marys Bay, Auckland, 1011 New Zealand

Address used since 30 Sep 2010


Clare Margaret Kearney - Director

Appointment date: 20 Oct 2016

Address: Awamoa, Oamaru, 9495 New Zealand

Address used since 20 Oct 2016


Nicola Jean Greer - Director

Appointment date: 08 Nov 2019

Address: Rd 1, Queenstown, 9371 New Zealand

Address used since 08 Nov 2019


Michelle Anne Henderson - Director

Appointment date: 29 Oct 2021

Address: Rd 1, Invercargill, 9871 New Zealand

Address used since 29 Oct 2021


William John Schol - Director

Appointment date: 01 Nov 2022

Address: Rd 2, Invercargill, 9872 New Zealand

Address used since 19 Feb 2024

Address: Rd 2, Invercargill, 9872 New Zealand

Address used since 01 Nov 2022


Cassandra Rose Crowley - Director

Appointment date: 31 Oct 2023

Address: Hataitai, Wellington, 6021 New Zealand

Address used since 31 Oct 2023


Rex Thomas Chapman - Director (Inactive)

Appointment date: 03 Oct 2002

Termination date: 31 Oct 2023

Address: Rd 6, Invercargill, 9876 New Zealand

Address used since 02 Apr 2015


Jeremy James Mcclean - Director (Inactive)

Appointment date: 27 Sep 2011

Termination date: 01 Nov 2022

Address: Rosedale, Invercargill, 9810 New Zealand

Address used since 27 Sep 2011


Thomas Mccuish Foggo - Director (Inactive)

Appointment date: 02 Oct 2003

Termination date: 29 Oct 2021

Address: Clyde, Clyde, 9330 New Zealand

Address used since 06 Mar 2018

Address: Rosedale, Invercargill, 9810 New Zealand

Address used since 01 Apr 2016


Richard Gordon Maxwell Christie - Director (Inactive)

Appointment date: 01 Oct 2009

Termination date: 08 Nov 2019

Address: 22 Herd Street, Te Aro, Wellington, 6011 New Zealand

Address used since 02 Apr 2015


Graham Douglas Heenan - Director (Inactive)

Appointment date: 25 Aug 2004

Termination date: 20 Oct 2016

Address: Prebbleton, Prebbleton, 7604 New Zealand

Address used since 28 Oct 2015


John Arthur Harrington - Director (Inactive)

Appointment date: 28 Apr 2004

Termination date: 27 Sep 2011

Address: Arrowtown,

Address used since 28 Apr 2004


Kirk Gary John - Director (Inactive)

Appointment date: 07 Oct 2004

Termination date: 30 Sep 2010

Address: Riversdale, 6012 New Zealand

Address used since 07 Oct 2004


Richard Gilbert Bettle - Director (Inactive)

Appointment date: 30 Oct 1998

Termination date: 01 Oct 2009

Address: Stadium Gardens, 105 Thorndon Quay, Wellington,

Address used since 30 Oct 1998


John Allen Dobson - Director (Inactive)

Appointment date: 30 Oct 1998

Termination date: 07 Oct 2004

Address: Fendalton, Christchurch,

Address used since 30 Oct 1998


Warren Howard Conway - Director (Inactive)

Appointment date: 14 Oct 1999

Termination date: 25 Jun 2004

Address: Invercargill,

Address used since 14 Oct 1999


Rex William Powley - Director (Inactive)

Appointment date: 26 Sep 1996

Termination date: 02 Oct 2003

Address: Bluff,

Address used since 26 Sep 1996


Ian Tulloch - Director (Inactive)

Appointment date: 14 Oct 1999

Termination date: 03 Oct 2002

Address: Mataura,

Address used since 14 Oct 1999


Donald Garth Cowie - Director (Inactive)

Appointment date: 26 Sep 1996

Termination date: 14 Oct 1999

Address: Invercargill,

Address used since 26 Sep 1996


Atherton Anderson - Director (Inactive)

Appointment date: 08 Aug 1997

Termination date: 14 Oct 1999

Address: Dunedin,

Address used since 08 Aug 1997


Peter Athol Low - Director (Inactive)

Appointment date: 08 Aug 1997

Termination date: 14 Oct 1999

Address: No 2 R D, Invercargill,

Address used since 08 Aug 1997


Dugald Stuart Collie - Director (Inactive)

Appointment date: 08 Aug 1997

Termination date: 15 Oct 1998

Address: No 4 R D, Invercargill,

Address used since 08 Aug 1997


Bruce George Robertson - Director (Inactive)

Appointment date: 08 Aug 1997

Termination date: 15 Oct 1998

Address: No 6 R D, Invercargill,

Address used since 08 Aug 1997


Ian Herbert Roy Guise - Director (Inactive)

Appointment date: 08 Aug 1997

Termination date: 05 Aug 1998

Address: Invercargill,

Address used since 08 Aug 1997

Nearby companies

South Port New Zealand Limited
Island Harbour

Bco 5 Association Incorporated
160 Foreshore Road

Coastguard Bluff Incorporated
355 Foreshore Road

The Bluff New Life Church
277 Foyle Street

The Bluff Sports Trust Board
C/o Bluff Council Offices

Southern Marine Manning Limited
57 Shannon Street

Similar companies