Awassi (N.z.) Limited was registered on 02 Jul 1991 and issued an NZBN of 9429039135056. The registered LTD company has been managed by 6 directors: George Antonios Assaf - an active director whose contract started on 14 Jun 1995,
Hmood Al Ali Al Khalaf - an active director whose contract started on 14 Jun 1995,
Thomas Patrick Grant - an inactive director whose contract started on 15 Jan 1992 and was terminated on 14 Jun 1995,
Alistair A Mcgregor - an inactive director whose contract started on 15 Jan 1992 and was terminated on 14 Jun 1995,
Reginald Thomas Cassidy - an inactive director whose contract started on 16 Nov 1992 and was terminated on 14 Jun 1995.
As stated in BizDb's information (last updated on 11 Apr 2024), this company uses 1 address: Building A, Level 1, Farming House, 211 Market Street South, Hastings, 4122 (type: physical, registered).
Until 31 Jul 2019, Awassi (N.z.) Limited had been using Building A, Level 1, Farming House, 211 Market Street South, Hastings as their registered address.
BizDb identified previous names used by this company: from 02 Jul 1991 to 08 Jan 1992 they were called The Awassi Sheep Company Of New Zealand Limited.
A total of 406996 shares are allotted to 2 groups (2 shareholders in total). In the first group, 325597 shares are held by 1 entity, namely:
Alkhalaf, Hmood Al Ali Al (an individual) located at 31442, Kingdom Of Saudi Arabia.
The second group consists of 1 shareholder, holds 20% shares (exactly 81399 shares) and includes
Assaf, George Antonios - located at Gladeville, New South Wales, Australia.
Previous addresses
Address: Building A, Level 1, Farming House, 211 Market Street South, Hastings, 4122 New Zealand
Registered & physical address used from 23 Jul 2018 to 31 Jul 2019
Address: 208-210 Avenue Road East, Hastings, 4122 New Zealand
Registered address used from 30 Aug 2013 to 23 Jul 2018
Address: 208-210 Avenue Road East, Hastings, 4122 New Zealand
Physical address used from 14 Jul 2010 to 23 Jul 2018
Address: 208-210 Avenue Road East, Hastings, 4122 New Zealand
Registered address used from 14 Jul 2010 to 30 Aug 2013
Address: Whk Coffey Davidson, 208-210 Avenue Road East, Hastings New Zealand
Registered & physical address used from 01 Aug 2007 to 14 Jul 2010
Address: Coffey Davidson Limited, 303n Karamu Road, Hastings
Registered address used from 26 Jul 2002 to 01 Aug 2007
Address: Coffey Davidson & Partners, 303n Karamu Road, Hastings
Registered address used from 01 May 1998 to 26 Jul 2002
Address: C/- Coffey Davidson & Partners, 303n Karamu Road North, Hastings
Physical address used from 01 May 1998 to 01 Aug 2007
Address: Coffey Davidson Limited, Chartered Accountants, 303n Karamu Road, Hastings
Physical address used from 01 May 1998 to 01 May 1998
Address: 120n Karamu Road, Hastings
Registered address used from 14 Jul 1996 to 01 May 1998
Address: C/- Coffey Davidson & Partners, 120 Karamu Road North, Hastings
Physical address used from 11 Sep 1995 to 11 Sep 1995
Address: C/- Coopers & Lybrand, 4th Floor, Civic Centre, The Square, Palmerston North
Physical address used from 11 Sep 1995 to 01 May 1998
Address: Messrs Coffey, Davidson And Partners, Chartered Accountants, 120n Karamu Road, Hastings
Registered address used from 19 Jul 1995 to 14 Jul 1996
Address: C/- Coopers & Lybrand, 4th Floor, Civic Centre, The Square, Palmerston North
Registered address used from 30 Jun 1995 to 19 Jul 1995
Address: -
Physical address used from 10 Mar 1995 to 11 Sep 1995
Address: Ernst & Young, Cnr Moray Place & Filleul Streets, Dunedin
Registered address used from 05 Dec 1991 to 30 Jun 1995
Basic Financial info
Total number of Shares: 406996
Annual return filing month: July
Financial report filing month: June
Annual return last filed: 06 Jul 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 325597 | |||
Individual | Alkhalaf, Hmood Al Ali Al |
31442 Kingdom Of Saudi Arabia |
02 Jul 1991 - |
Shares Allocation #2 Number of Shares: 81399 | |||
Individual | Assaf, George Antonios |
Gladeville New South Wales, Australia |
02 Jul 1991 - |
George Antonios Assaf - Director
Appointment date: 14 Jun 1995
ASIC Name: Arrow Export Services Pty Ltd
Address: Leichhardt, Nsw, 2040 Australia
Address: Gladeville, New South Wales 2111, Australia
Address used since 14 Jun 1995
Address: Leichhardt, Nsw, 2040 Australia
Hmood Al Ali Al Khalaf - Director
Appointment date: 14 Jun 1995
Address: 31442, Dammam, Saudi Arabia
Address used since 23 Jul 2015
Thomas Patrick Grant - Director (Inactive)
Appointment date: 15 Jan 1992
Termination date: 14 Jun 1995
Address: Cowra, New South Wales, Australia,
Address used since 15 Jan 1992
Alistair A Mcgregor - Director (Inactive)
Appointment date: 15 Jan 1992
Termination date: 14 Jun 1995
Address: Ohai, R.d.1, Otautau,
Address used since 15 Jan 1992
Reginald Thomas Cassidy - Director (Inactive)
Appointment date: 16 Nov 1992
Termination date: 14 Jun 1995
Address: Cowra, New South Wales, Australia,
Address used since 16 Nov 1992
Arthur John Allison - Director (Inactive)
Appointment date: 15 Jan 1992
Termination date: 22 Sep 1992
Address: Dunedin,
Address used since 15 Jan 1992
Tkw Holdings Limited
208-210 Avenue Road East
Dominion Buildings 2010 Limited
208-210 Avenue Road East
Zusammen Investments Limited
208-210 Avenue Road East
Hallamshire Property Limited
208-210 Avenue Road East
Tripwire Wine Consulting Limited
208-210 Avenue Road East
Ferrydale Crop Limited
208-210 Avenue Road East