Shortcuts

Awly Investments Limited

Type: NZ Limited Company (Ltd)
9429038588631
NZBN
652699
Company Number
Registered
Company Status
Current address
Level 4, 60 Cashel Street
Christchurch Central
Christchurch 8013
New Zealand
Registered & physical & service address used since 20 Nov 2017
942 Weedons Ross Road
Rd 1
West Melton 7671
New Zealand
Registered & service address used since 21 Aug 2023

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.

Addresses

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

Financial Data

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
Shares Allocation #1 Number of Shares: 28
Individual Yeo, Anna Wei Lern West Melton R D 1
Christchurch
Shares Allocation #2 Number of Shares: 12
Individual Yeo, Peter Chee Hee West Melton R D 1
Christchurch
Shares Allocation #3 Number of Shares: 6
Individual Yeo, Aimee Wei Liang West Melton R D 1
Christchurch
Shares Allocation #4 Number of Shares: 28
Individual Yeo, Andy Wei Lok West Melton R D 1
Christchurch
Shares Allocation #5 Number of Shares: 18
Individual Yeo, Aimee Wei Liang West Melton R D 1
Christchurch
Shares Allocation #6 Number of Shares: 8
Individual Lee, Sharon Leong Kee West Melton R D 1
Christchurch
Directors

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

Nearby companies

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