Awly Investments Limited, a registered company, was registered on 29 Jun 1994. 9429038588631 is the business number it was issued. The company has been supervised by 8 directors: Sharon Leong Kee Lee - an active director whose contract began on 02 Feb 1996,
Anna Wei Lern Yeo - an active director whose contract began on 02 Feb 1996,
Peter Chee Hee Yeo - an active director whose contract began on 02 Feb 1996,
Andy Wei Lok Yeo - an active director whose contract began on 27 Jun 2023,
David John Parkinson - an inactive director whose contract began on 04 Oct 1994 and was terminated on 02 Feb 1996.
Updated on 12 Mar 2024, the BizDb database contains detailed information about 1 address: 942 Weedons Ross Road, Rd 1, West Melton, 7671 (category: registered, service).
Awly Investments Limited had been using 60 Cashel Street, Christchurch Central, Christchurch as their registered address until 20 Nov 2017.
Previous names used by the company, as we found at BizDb, included: from 29 Jun 1994 to 18 Mar 1996 they were named Lichfield Nominees No. 38 Limited.
A total of 100 shares are issued to 6 shareholders (6 groups). The first group includes 28 shares (28%) held by 1 entity. Moving on the second group includes 1 shareholder in control of 12 shares (12%). Lastly there is the 3rd share allotment (6 shares 6%) made up of 1 entity.
Previous addresses
Address #1: 60 Cashel Street, Christchurch Central, Christchurch, 8013 New Zealand
Registered & physical address used from 14 Nov 2016 to 20 Nov 2017
Address #2: Pwc, 5 Sir Gil Simpson Drive, Christchurch, 8053 New Zealand
Physical & registered address used from 27 Jun 2012 to 14 Nov 2016
Address #3: Pricewaterhousecoopers, 5 Sir Gil Simpson Drive, Christchurch, 8053 New Zealand
Physical & registered address used from 06 Apr 2011 to 27 Jun 2012
Address #4: Pricewaterhousecoopers, 12/119 Armagh St, Christchurch 8011 New Zealand
Registered & physical address used from 06 Nov 2008 to 06 Apr 2011
Address #5: 7th Floor, Langwood House, 90 Armagh Street, Christchurch
Registered address used from 10 Feb 1996 to 06 Nov 2008
Address #6: 7th Floor, Langwood House, 90 Armagh Street, Christchurch
Physical address used from 29 Jun 1994 to 29 Jun 1994
Address #7: "melton Manor", Weedons Ross Road, West Melton R D1, Christchurch
Physical address used from 29 Jun 1994 to 06 Nov 2008
Basic Financial info
Total number of Shares: 100
Annual return filing month: November
Annual return last filed: 07 Nov 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 28 | |||
Individual | Yeo, Anna Wei Lern |
West Melton R D 1 Christchurch |
29 Jun 1994 - |
Shares Allocation #2 Number of Shares: 12 | |||
Individual | Yeo, Peter Chee Hee |
West Melton R D 1 Christchurch |
29 Jun 1994 - |
Shares Allocation #3 Number of Shares: 6 | |||
Individual | Yeo, Aimee Wei Liang |
West Melton R D 1 Christchurch |
29 Jun 1994 - |
Shares Allocation #4 Number of Shares: 28 | |||
Individual | Yeo, Andy Wei Lok |
West Melton R D 1 Christchurch |
29 Jun 1994 - |
Shares Allocation #5 Number of Shares: 18 | |||
Individual | Yeo, Aimee Wei Liang |
West Melton R D 1 Christchurch |
29 Jun 1994 - |
Shares Allocation #6 Number of Shares: 8 | |||
Individual | Lee, Sharon Leong Kee |
West Melton R D 1 Christchurch |
29 Jun 1994 - |
Sharon Leong Kee Lee - Director
Appointment date: 02 Feb 1996
Address: Weedons-ross Road, West Melton R D 1, Christchurch, 7671 New Zealand
Address used since 07 Sep 2006
Anna Wei Lern Yeo - Director
Appointment date: 02 Feb 1996
Address: Weedons-ross Road, West Melton R D 1, Christchurch, 7671 New Zealand
Address used since 07 Sep 2006
Peter Chee Hee Yeo - Director
Appointment date: 02 Feb 1996
Address: Weedons-ross Road, West Melton R D 1, Christchurch, 7671 New Zealand
Address used since 07 Sep 2006
Andy Wei Lok Yeo - Director
Appointment date: 27 Jun 2023
Address: West Melton, Rd 1, Christchurch, 7671 New Zealand
Address used since 27 Jun 2023
David John Parkinson - Director (Inactive)
Appointment date: 04 Oct 1994
Termination date: 02 Feb 1996
Address: Christchurch,
Address used since 04 Oct 1994
Roger Gibbon Milson - Director (Inactive)
Appointment date: 04 Oct 1994
Termination date: 02 Feb 1996
Address: Christchurch,
Address used since 04 Oct 1994
Jacqueline Lowe - Director (Inactive)
Appointment date: 29 Jun 1994
Termination date: 04 Oct 1994
Address: Christchurch,
Address used since 29 Jun 1994
Kenneth James Jones - Director (Inactive)
Appointment date: 29 Jun 1994
Termination date: 04 Oct 1994
Address: Christchurch,
Address used since 29 Jun 1994
Direct Paper Limited
Level 4, 123 Victoria Street
Ambrosia Nurseries Limited
Level 4, 123 Victoria Street
Eagle Direct Limited
Level 4, 60 Cashel Street
Zs Investments 2013 Limited
Level 3, 50 Victoria Street
Weeping Angels Limited
Level 2, 329 Durham Street
Interpret Geospatial Solutions Limited
Level 1, 137 Victoria Street