Awana Holdings Limited, a registered company, was incorporated on 21 Jun 1989. 9429039327420 is the NZ business number it was issued. This company has been managed by 4 directors: John A. - an active director whose contract started on 21 Jun 1989,
Jeremy James Mallaby Goodwin - an active director whose contract started on 09 Jan 2009,
Richard John Harding - an inactive director whose contract started on 21 Jun 1989 and was terminated on 22 Dec 1998,
William Anderson Harding - an inactive director whose contract started on 21 Jun 1989 and was terminated on 01 Jul 1997.
Updated on 27 May 2025, BizDb's database contains detailed information about 1 address: Level 3, 57 Symonds Street, Auckland, 1010 (type: registered, physical).
Awana Holdings Limited had been using Level 14, 7 City Road, Auckland Central, Auckland as their registered address up until 23 Jun 2020.
One entity owns all company shares (exactly 100 shares) - Aotearoa Properties Limited - located at 1010, Auckland.
Previous addresses
Address: Level 14, 7 City Road, Auckland Central, Auckland, 1010 New Zealand
Registered & physical address used from 16 Dec 2011 to 23 Jun 2020
Address: The Office Of Carter Atmore Law, Level 1, 59 Pitt Street, Newton, Auckland New Zealand
Physical & registered address used from 15 Jun 2006 to 16 Dec 2011
Address: The Offices Of Castlebrown, Solicitors, Level 5, 5 Short St, Newmarket, Auckland
Physical & registered address used from 10 Jun 2004 to 15 Jun 2006
Address: Suite 2, Level 3, 142 Broadway, Newmarket, Auckland
Physical address used from 21 Jun 2000 to 10 Jun 2004
Address: Level 2, Tower 1, 646 Great South Road, Penrose, Auckland
Registered address used from 21 Jun 2000 to 10 Jun 2004
Address: Level 2, Tower 1, 646 Great South Road, Penrose, Auckland
Physical address used from 21 Jun 2000 to 21 Jun 2000
Address: C/-j M Aburn, 101b Motiti Street, Whangamata 3062
Registered & physical address used from 24 May 2000 to 21 Jun 2000
Address: Chapman Tripp Sheffield Young, Level 20, Quay Tower, 29 Customs Street West, Auckland
Physical address used from 21 Jun 1999 to 24 May 2000
Address: Chapman Tripp Sheffield Young, Level 20, Quay Tower, 29 Customs Street West, Auckland
Registered address used from 30 Apr 1999 to 24 May 2000
Address: Russell Mcveagh Mckenzie Bartleet & Co, 17th Flr Tower 1, Shortland Centre, 51-53 Shortland St, Auckland
Registered address used from 14 Jun 1991 to 30 Apr 1999
Basic Financial info
Total number of Shares: 100
Annual return filing month: May
Annual return last filed: 12 May 2025
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation Number of Shares: 100 | |||
| Entity (NZ Limited Company) | Aotearoa Properties Limited Shareholder NZBN: 9429039454027 |
Auckland 1010 New Zealand |
21 Jun 1989 - |
Ultimate Holding Company
John A. - Director
Appointment date: 21 Jun 1989
Jeremy James Mallaby Goodwin - Director
Appointment date: 09 Jan 2009
Address: Mount Eden, Auckland, 1024 New Zealand
Address used since 21 Mar 2019
Address: Auckland Central, Auckland, 1010 New Zealand
Address used since 01 May 2012
Richard John Harding - Director (Inactive)
Appointment date: 21 Jun 1989
Termination date: 22 Dec 1998
Address: St Ives, Nsw 2075, Australia,
Address used since 21 Jun 1989
William Anderson Harding - Director (Inactive)
Appointment date: 21 Jun 1989
Termination date: 01 Jul 1997
Address: Wilson Airport, Nairobi, Kenya,
Address used since 21 Jun 1989
S.c. Johnson & Son Proprietary Limited
Level 8, 79 Queen St
Nicholls & Maher (nz) Limited
Level 4, Bdo Centre, 4 Graham Street
D M Dunningham Limited
Level 29, 188 Quay Street
Mj Wyborn Ventures Limited
Level 5, 16 Viaduct Harbour Avenue
Corvus Oteha Valley Joint Venture Limited
Level 4, 52 Symonds Street
Corvus New Zealand Limited
Level 4, 52 Symonds Street