Shortcuts

Awassi (n.z.) Limited

Type: NZ Limited Company (Ltd)
9429039135056
NZBN
498667
Company Number
Registered
Company Status
Current address
Building A, Level 1, Farming House
211 Market Street South
Hastings 4122
New Zealand
Physical & registered & service address used since 31 Jul 2019

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.

Addresses

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

Financial Data

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
Shares Allocation #1 Number of Shares: 325597
Individual Alkhalaf, Hmood Al Ali Al 31442
Kingdom Of Saudi Arabia
Shares Allocation #2 Number of Shares: 81399
Individual Assaf, George Antonios Gladeville
New South Wales, Australia
Directors

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

Nearby companies

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