Shortcuts

Awt Administration Limited

Type: NZ Limited Company (Ltd)
9429038918988
NZBN
565081
Company Number
Registered
Company Status
Current address
Suite 1, 126 Trafalgar Street
Nelson
Nelson 7010
New Zealand
Registered & physical & service address used since 06 May 2013

Awt Administration Limited, a registered company, was registered on 16 Mar 1993. 9429038918988 is the New Zealand Business Number it was issued. The company has been managed by 6 directors: Kerry James Hill - an active director whose contract started on 24 Apr 2002,
Philip Desmond Kirk - an active director whose contract started on 26 May 2009,
Michael Leigh Gabites - an inactive director whose contract started on 16 Mar 1993 and was terminated on 15 Apr 2010,
Earl James Hill - an inactive director whose contract started on 16 Mar 1993 and was terminated on 24 Apr 2002,
Geoffrey Colin Benge - an inactive director whose contract started on 16 Mar 1993 and was terminated on 15 Mar 2002.
Updated on 23 Mar 2024, BizDb's database contains detailed information about 1 address: Suite 1, 126 Trafalgar Street, Nelson, Nelson, 7010 (types include: registered, physical).
Awt Administration Limited had been using 202 Ponsonby Road, Ponsonby, Auckland as their registered address up until 06 May 2013.
Former names for this company, as we found at BizDb, included: from 09 Jun 2004 to 01 Nov 2005 they were called Trinder Manufacturing Limited, from 08 Apr 2002 to 09 Jun 2004 they were called Marlborough Engineering Limited and from 16 Mar 1993 to 08 Apr 2002 they were called Golden Bay Sea Products New Zealand Limited.
One entity controls all company shares (exactly 480 shares) - A W Trinder Limited - located at 7010, Nelson, Nelson.

Addresses

Previous addresses

Address: 202 Ponsonby Road, Ponsonby, Auckland, 1011 New Zealand

Registered & physical address used from 25 May 2011 to 06 May 2013

Address: C/-johnston Associates, 202 Ponsonby Road, Ponsonby, Auckland New Zealand

Physical & registered address used from 02 Jun 2009 to 25 May 2011

Address: Whk West Yates, A Division Of Whk (nz) Ltd, 72 Trafalgar Street, Nelson

Registered & physical address used from 01 Dec 2008 to 02 Jun 2009

Address: West Yates, Chartered Accountants, 72 Trafalgar Street, Nelson

Physical address used from 18 Dec 1998 to 01 Dec 2008

Address: C/-messrs Thompson Daly & Co., 266 Hardy Street, Nelson

Registered address used from 18 Dec 1998 to 01 Dec 2008

Address: C/-messrs Thompson Daly & Co., 266 Hardy Street, Nelson

Physical address used from 18 Dec 1998 to 18 Dec 1998

Address: C/-messrs Thompson Daly & Co.

Registered address used from 01 Apr 1993 to 18 Dec 1998

Financial Data

Basic Financial info

Total number of Shares: 480

Annual return filing month: April

Annual return last filed: 03 Apr 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 480
Entity (NZ Limited Company) A W Trinder Limited
Shareholder NZBN: 9429040193786
Nelson
Nelson
7010
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Don, Barry Hugh Stoke
Individual Gabites, Michael Leigh Richmond 7002
Individual Hill, Earl James Stoke
Individual Hill, Janice Diane Stoke
Individual Hill, Kerry James Richmond
Nelson
Individual Holland, Gerald Edward Richmond
Individual Benge, Geoffrey Colin Takaka
Individual Billens, Browyn Everlyn Alice Takaka
Directors

Kerry James Hill - Director

Appointment date: 24 Apr 2002

Address: Richmond, Nelson, 7020 New Zealand

Address used since 19 Apr 2010


Philip Desmond Kirk - Director

Appointment date: 26 May 2009

Address: Rd 1, Richmond, 7081 New Zealand

Address used since 28 Apr 2016


Michael Leigh Gabites - Director (Inactive)

Appointment date: 16 Mar 1993

Termination date: 15 Apr 2010

Address: Richmond 7002, 7020 New Zealand

Address used since 16 Mar 1993


Earl James Hill - Director (Inactive)

Appointment date: 16 Mar 1993

Termination date: 24 Apr 2002

Address: Stoke,

Address used since 16 Mar 1993


Geoffrey Colin Benge - Director (Inactive)

Appointment date: 16 Mar 1993

Termination date: 15 Mar 2002

Address: Takaka,

Address used since 16 Mar 1993


Paul Anthony Barker - Director (Inactive)

Appointment date: 16 Mar 1993

Termination date: 19 Nov 1993

Address: Takaka,

Address used since 16 Mar 1993

Nearby companies

Burgess & Sons Limited
Suite 1, 126 Trafalgar Street

Gumleaf Farming Limited
Suite 1, 126 Trafalgar Street

Vent Limited
Suite 1, 126 Trafalgar Street

Finewood Creations Limited
Suite 1, 126 Trafalgar Street

Halliday Family Trustees Limited
Suite 1, 126 Trafalgar Street

Tasman No4 Trustees Limited
Suite 1, 126 Trafalgar Street