Shortcuts

Award Realty Limited

Type: NZ Limited Company (Ltd)
9429039259899
NZBN
456176
Company Number
Registered
Company Status
Current address
175 High Street
Motueka
Motueka 7120
New Zealand
Registered & physical address used since 15 Nov 2018

Award Realty Limited was started on 28 Nov 1989 and issued an NZ business number of 9429039259899. This registered LTD company has been run by 7 directors: Amanda Jane James - an active director whose contract began on 01 Apr 2009,
Michael William Rollo - an inactive director whose contract began on 01 Apr 2009 and was terminated on 01 Apr 2013,
Paul William Hedwig - an inactive director whose contract began on 31 Mar 2005 and was terminated on 01 Apr 2009,
Matthew Thomas Sinclair - an inactive director whose contract began on 21 Jun 2001 and was terminated on 31 Mar 2005,
Lydia Raewyn Heyward - an inactive director whose contract began on 13 Jan 1992 and was terminated on 01 Apr 2002.
As stated in our database (updated on 15 May 2022), this company registered 1 address: 175 High Street, Motueka, Motueka, 7120 (type: registered, physical).
Until 15 Nov 2018, Award Realty Limited had been using 261 Queen Street, Richmond, Nelson as their physical address.
A total of 10000 shares are allocated to 3 groups (3 shareholders in total). In the first group, 2500 shares are held by 1 entity, namely:
Franklin Op Den Buysch (an individual) located at Richmond, Nelson.
Then there is a group that consists of 1 shareholder, holds 12 per cent shares (exactly 1200 shares) and includes
Michael Mokhtar - located at Wakefield.
The next share allotment (6300 shares, 63%) belongs to 1 entity, namely:
Property Sales Nelson and Real Estate Limited, located at Mapua, Mapua (an entity).

Addresses

Previous addresses

Address: 261 Queen Street, Richmond, Nelson, 7020 New Zealand

Physical & registered address used from 11 Apr 2013 to 15 Nov 2018

Address: 227 Hardy Street, Nelson New Zealand

Physical & registered address used from 20 Jun 2006 to 11 Apr 2013

Address: 28 Bridge Street, Nelson

Physical & registered address used from 26 Jan 2006 to 20 Jun 2006

Address: Richards Woodhouse, 105 Trafalgar Street, Nelson

Physical & registered address used from 18 Apr 2004 to 26 Jan 2006

Address: 261 Queen Street, Richmond, Nelson

Physical address used from 20 Jun 2000 to 20 Jun 2000

Address: C/- Richards Woodshouse, 9 Buxton Square, Nelson

Physical address used from 20 Jun 2000 to 18 Apr 2004

Address: C/- Richards Woodhouse, Chartered Accountants, 9 Buxton Square, Nelson

Registered address used from 30 Jun 1997 to 18 Apr 2004

Financial Data

Basic Financial info

Total number of Shares: 10000

Annual return filing month: May

Annual return last filed: 08 May 2018


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 2500
Individual Franklin Op Den Buysch Richmond
Nelson

New Zealand
Shares Allocation #2 Number of Shares: 1200
Individual Michael Mokhtar Wakefield

New Zealand
Shares Allocation #3 Number of Shares: 6300
Entity (NZ Limited Company) Property Sales Nelson And Real Estate Limited
Shareholder NZBN: 9429040181646
Mapua
Mapua
7005
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Matthew Thomas Sinclair Stoke
Nelson
Individual Amanda James Mapua
Individual Susan Jean Sinclair Stoke
Nelson

Ultimate Holding Company

21 Jul 1991
Effective Date
Property Sales Nelson And Real Estate Limited
Name
Ltd
Type
168913
Ultimate Holding Company Number
NZ
Country of origin
261 Queen Street
Richmond
Richmond 7020
New Zealand
Address
Directors

Amanda Jane James - Director

Appointment date: 01 Apr 2009

Address: Rd 1, Upper Moutere, 7173 New Zealand

Address used since 01 May 2014


Michael William Rollo - Director (Inactive)

Appointment date: 01 Apr 2009

Termination date: 01 Apr 2013

Address: 6 Mount Pleasant Avenue, Beachville, Nelson, 7010 New Zealand

Address used since 26 May 2010


Paul William Hedwig - Director (Inactive)

Appointment date: 31 Mar 2005

Termination date: 01 Apr 2009

Address: Westdale Road, Rd1, Richmond, Nelson,

Address used since 31 Mar 2005


Matthew Thomas Sinclair - Director (Inactive)

Appointment date: 21 Jun 2001

Termination date: 31 Mar 2005

Address: Stoke, Nelson,

Address used since 21 Jun 2001


Lydia Raewyn Heyward - Director (Inactive)

Appointment date: 13 Jan 1992

Termination date: 01 Apr 2002

Address: R D 1, Richmond, Nelson,

Address used since 13 Jan 1992


Paul William Hedwig - Director (Inactive)

Appointment date: 15 Jun 1998

Termination date: 30 Aug 2000

Address: Stoke, Nelson,

Address used since 15 Jun 1998


Phillip James Robson - Director (Inactive)

Appointment date: 13 Jan 1992

Termination date: 15 Jun 1998

Address: Nelson,

Address used since 13 Jan 1992

Nearby companies

The Wattie Jenkins Richmond Trust
265a Queen Street

Nelspray Limited
270a Queen Street

Waimea Print Express Limited
270a Queen Street

Backaid Solutions Limited
270a Queen Street

Waypoints Aviation Limited
270a Queen Street

Brad Walters Building Limited
270a Queen Street