Awatere Limited, a registered company, was launched on 14 Mar 1994. 9429038743948 is the NZ business number it was issued. This company has been run by 1 director, named Richard Thomas Stilwell - an active director whose contract began on 14 Mar 1994.
Updated on 28 Feb 2024, BizDb's data contains detailed information about 1 address: Level 1, 109 Carlton Gore Road, Newmarket, Auckland, 1023 (type: physical, registered).
Awatere Limited had been using 296 Victoria Avenue, Remuera, Auckland as their physical address up to 08 Dec 2017.
More names for this company, as we established at BizDb, included: from 19 May 2003 to 24 Mar 2011 they were called Innovus Limited, from 14 Mar 1994 to 19 May 2003 they were called Capital Pacific Limited.
A total of 10000 shares are issued to 4 shareholders (2 groups). The first group consists of 1 share (0.01 per cent) held by 1 entity. Next there is the second group which consists of 3 shareholders in control of 9999 shares (99.99 per cent).
Previous addresses
Address: 296 Victoria Avenue, Remuera, Auckland, 1050 New Zealand
Physical & registered address used from 25 Nov 2016 to 08 Dec 2017
Address: Unit 33, 8a Cleveland Road, Parnell, Auckland, 1052 New Zealand
Physical & registered address used from 09 Aug 2013 to 25 Nov 2016
Address: Unit 33, Cumulus Building, 8a Cleveland Road, Parnell, Auckland New Zealand
Physical & registered address used from 11 Mar 2009 to 09 Aug 2013
Address: Level 2, 41 Bath Street, Parnell, Auckland
Physical & registered address used from 23 Aug 2006 to 11 Mar 2009
Address: Level 8, 16 Kingston Street, Auckland
Registered & physical address used from 26 Feb 2004 to 23 Aug 2006
Address: Level 22, Anz Centre, 23 Albert Street, Auckland
Registered & physical address used from 11 Jun 2003 to 26 Feb 2004
Address: Bowden Impey Sage, 470 Parnell Road, Auckland, Attn: Peter Gray
Physical address used from 04 Sep 2001 to 04 Sep 2001
Address: Bowden Impey Sage, Chartered Accountants, 470 Parnell Road, Auckland, Attn: Peter Gray
Registered address used from 04 Sep 2001 to 11 Jun 2003
Address: Hayes Knight, 470 Parnell Road, Auckland
Physical address used from 04 Sep 2001 to 11 Jun 2003
Address: C/- Kensington Swan, 22 Fanshawe Street, Auckland, Attn: Tim Macavoy
Registered & physical address used from 20 Sep 1997 to 04 Sep 2001
Basic Financial info
Total number of Shares: 10000
Annual return filing month: August
Annual return last filed: 04 Sep 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 1 | |||
Individual | Stilwell, Richard Thomas |
Remuera Auckland 1050 New Zealand |
14 Mar 1994 - |
Shares Allocation #2 Number of Shares: 9999 | |||
Individual | Sandston, William Anthony |
Auckland Central Auckland 1010 New Zealand |
23 Sep 2005 - |
Individual | Stilwell, Richard Thomas |
Remuera Auckland 1050 New Zealand |
14 Mar 1994 - |
Individual | Stilwell, Corinne Edwina Fairfax |
Remuera Auckland 1050 New Zealand |
23 Sep 2005 - |
Richard Thomas Stilwell - Director
Appointment date: 14 Mar 1994
Address: Remuera, Auckland, 1050 New Zealand
Address used since 07 Jul 2022
Address: Orakei, Auckland, 1071 New Zealand
Address used since 08 Dec 2017
Address: Remuera, Auckland, 1050 New Zealand
Address used since 25 May 2015
Arnott's New Zealand Limited
Level 1, 61-73 Davis Crescent
Cornwall Trustees 73 Limited
Level 6, 135 Broadway
Cornwall Trustees 72 Limited
Level 6, 135 Broadway
Auckland Plumbers Group Limited
Level 4, 19 Morgan Street
Your Property Services Limited
Level 4, 19 Morgan Street
Grovers Investments Limited
Level 6, 135 Broadway