Awaroa Lands Limited was launched on 02 Sep 1994 and issued a number of 9429038619250. This registered LTD company has been managed by 2 directors: Oliver Cother Saxton - an active director whose contract started on 02 Sep 1994,
Angela Gay Saxton - an inactive director whose contract started on 02 Sep 1994 and was terminated on 01 Apr 2004.
As stated in BizDb's database (updated on 01 Apr 2024), this company registered 1 address: 377 Tikotiko Road, Rd 2, Huntly, 3772 (type: registered, physical).
Up to 03 Aug 2020, Awaroa Lands Limited had been using 18 Lake Street, Cambridge, Cambridge as their physical address.
A total of 100 shares are allocated to 1 group (2 shareholders in total). In the first group, 100 shares are held by 2 entities, namely:
Crawford, Michael Wayne (an individual) located at Rd 4, Hamilton,
Saxton, Oliver Cother (an individual) located at R D 2, Huntly.
Previous addresses
Address: 18 Lake Street, Cambridge, Cambridge, 3434 New Zealand
Physical & registered address used from 20 Nov 2018 to 03 Aug 2020
Address: 13 Ruakiwi Road, Hamilton Lake, Hamilton, 3204 New Zealand
Physical & registered address used from 09 Jan 2018 to 20 Nov 2018
Address: 377 Tikotiko Road, Rd 2, Huntly, 3772 New Zealand
Registered & physical address used from 06 Dec 2017 to 09 Jan 2018
Address: 18 Lake Street, Cambridge, Cambridge, 3434 New Zealand
Registered & physical address used from 17 Nov 2016 to 06 Dec 2017
Address: 1026 Victoria Street, Whitiora, Hamilton, 3200 New Zealand
Registered & physical address used from 23 Nov 2015 to 17 Nov 2016
Address: 3 London Street, Hamilton Central, Hamilton, 3204 New Zealand
Registered & physical address used from 12 Sep 2013 to 23 Nov 2015
Address: Deloitte, 24 Bridge Street, Hamilton East, Hamilton 3216 New Zealand
Physical & registered address used from 08 Jun 2009 to 12 Sep 2013
Address: Deloitte, 80 London St, Hamilton
Physical & registered address used from 20 Dec 2004 to 08 Jun 2009
Address: Deloitte Touche Tohmatsu, Anchor House, 80 London Street, Hamilton
Registered & physical address used from 02 Sep 1994 to 20 Dec 2004
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 Number of Shares: 100 | |||
Individual | Crawford, Michael Wayne |
Rd 4 Hamilton New Zealand |
02 Sep 1994 - |
Individual | Saxton, Oliver Cother |
R D 2 Huntly |
02 Sep 1994 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Saxton, Angela Gay |
R D 2 Huntly |
02 Sep 1994 - 27 Jun 2010 |
Oliver Cother Saxton - Director
Appointment date: 02 Sep 1994
Address: Rd 2, Huntly, 3772 New Zealand
Address used since 13 Nov 2015
Angela Gay Saxton - Director (Inactive)
Appointment date: 02 Sep 1994
Termination date: 01 Apr 2004
Address: R D 2, Huntly,
Address used since 02 Sep 1994
Wheeler Design Limited
12 Ruakiwi Road
Hamilton Welding Specialists (2005) Limited
10 Ruakiwi Road
Whanake Ake Trust
9 Ruakiwi Road
Smb Limited
34 Hunter Street
Rfb Limited
34 Hunter Street
Envision Projects Limited
9 Hunter Street