Shortcuts

Aweret Systems Limited

Type: NZ Limited Company (Ltd)
9429038971143
NZBN
551016
Company Number
Registered
Company Status
Current address
9-11 Galatos St
Newton
Auckland 1010
New Zealand
Registered & physical & service address used since 25 Jul 2013

Aweret Systems Limited, a registered company, was incorporated on 15 Jun 1992. 9429038971143 is the NZBN it was issued. This company has been run by 3 directors: Stephen Christopher Cunnold - an active director whose contract began on 22 Jun 1992,
Fiona Jane Mount - an inactive director whose contract began on 15 Jun 1992 and was terminated on 22 Jun 1992,
Fiona Joy Taylor - an inactive director whose contract began on 15 Jun 1992 and was terminated on 22 Jun 1992.
Last updated on 29 Feb 2024, the BizDb data contains detailed information about 1 address: 9-11 Galatos St, Newton, Auckland, 1010 (type: registered, physical).
Aweret Systems Limited had been using Unit B5, 1 Beresford Street, Newton, Auckland as their registered address up to 26 Oct 2001.
A total of 100 shares are issued to 2 shareholders (2 groups). The first group consists of 99 shares (99 per cent) held by 1 entity. Moving on the second group consists of 1 shareholder in control of 1 share (1 per cent).

Addresses

Previous addresses

Address: Unit B5, 1 Beresford Street, Newton, Auckland

Registered & physical address used from 26 Oct 2001 to 26 Oct 2001

Address: C/- Richard Lockhart & Associates Ltd, 9-11 Galatos St, Newton, Auckland New Zealand

Registered & physical address used from 26 Oct 2001 to 25 Jul 2013

Address: Unit C1a, 1 Beresford Street, Auckland

Registered & physical address used from 26 Jul 2001 to 26 Oct 2001

Address: 11th Floor, 66 Wyndham Street, Auckland

Registered & physical address used from 01 Jul 1998 to 26 Jul 2001

Address: C/o Welham & Hannan,chartered Accountant, 1 Maidstone Street, Newton,, Auckland

Registered address used from 05 Jan 1994 to 01 Jul 1998

Address: Law Corporation (n.z.) Limited, 76 Anzac Avenue, Auckland

Registered address used from 30 Jun 1992 to 05 Jan 1994

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: November

Annual return last filed: 29 Nov 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 99
Individual Cunnold, Stephen Christopher Remuera
Auckland
1050
New Zealand
Shares Allocation #2 Number of Shares: 1
Individual Smythe, Louise Catherine Remuera
Auckland
1050
New Zealand
Directors

Stephen Christopher Cunnold - Director

Appointment date: 22 Jun 1992

Address: Gulf Harbour, Whangaparaoa, 0930 New Zealand

Address used since 17 Nov 2022

Address: Remuera, Auckland, 1050 New Zealand

Address used since 17 Jul 2013


Fiona Jane Mount - Director (Inactive)

Appointment date: 15 Jun 1992

Termination date: 22 Jun 1992

Address: Grafton, Auckland,

Address used since 15 Jun 1992


Fiona Joy Taylor - Director (Inactive)

Appointment date: 15 Jun 1992

Termination date: 22 Jun 1992

Address: Avondale, Auckland,

Address used since 15 Jun 1992

Nearby companies

Wrightec Limited
9-11 Galatos Street, Newton

Mara Limited
9-11 Galatos Street

Zone One Group Of Companies Limited
9-11 Galatos Street

123 Blue Limited
9-11 Galatos St

Mark Cooper Property Limited
9-11 Galatos St

Jaspa Herington Nz Limited
9-11 Galatos Street