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).
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
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 | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 2500 | |||
Individual | Franklin Op Den Buysch |
Richmond Nelson New Zealand |
19 Jan 2006 - |
Shares Allocation #2 Number of Shares: 1200 | |||
Individual | Michael Mokhtar |
Wakefield New Zealand |
19 Jan 2006 - |
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 |
20 May 2005 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Matthew Thomas Sinclair |
Stoke Nelson |
28 Nov 1989 - 20 May 2005 |
Individual | Amanda James |
Mapua |
19 Jan 2006 - 19 Jan 2006 |
Individual | Susan Jean Sinclair |
Stoke Nelson |
28 Nov 1989 - 20 May 2005 |
Ultimate Holding Company
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
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