Awt Trading Co Limited, a registered company, was registered on 01 May 1989. 9429039333148 is the number it was issued. "Investment - commercial property" (ANZSIC L671230) is how the company is classified. This company has been managed by 3 directors: William George Taylor - an active director whose contract started on 31 May 1989,
Oliver Martin Roberts - an active director whose contract started on 01 Apr 2014,
Alison Jacqueline Taylor - an inactive director whose contract started on 31 May 1989 and was terminated on 18 Jun 2020.
Updated on 01 Apr 2024, our data contains detailed information about 1 address: C/- Mr & Mrs Taylor, 42 A Chateau Drive, Burnside, Christchurch, 8053 (types include: postal, office).
Awt Trading Co Limited had been using 10A Salford Avenue,Redwood, Christchurch as their physical address up until 20 May 2015.
More names used by the company, as we found at BizDb, included: from 01 May 1989 to 17 Mar 2016 they were named Alison & William Taylor Trading Co Limited.
A total of 167 shares are allocated to 4 shareholders (3 groups). The first group is comprised of 50 shares (29.94 per cent) held by 1 entity. Next we have the second group which includes 1 shareholder in control of 50 shares (29.94 per cent). Lastly we have the 3rd share allotment (67 shares 40.12 per cent) made up of 2 entities.
Principal place of activity
148 Victoria Street, Christchurch Central, Christchurch, 8013 New Zealand
Previous addresses
Address #1: 10a Salford Avenue,redwood, Christchurch, 8051 New Zealand
Physical & registered address used from 09 May 2012 to 20 May 2015
Address #2: C/-studholme Barker & Co, 107a Cashel Street, Christchurch
Physical address used from 15 May 1998 to 15 May 1998
Address #3: C/- David Barker & Co Ltd, 52 Cashel Street, Christchurch New Zealand
Physical & registered address used from 15 May 1998 to 09 May 2012
Address #4: C/- Studholme Barker & Co, Weekly Press Building, 107a Cashel Street, Christchurch
Registered address used from 15 May 1998 to 15 May 1998
Address #5: -
Physical address used from 20 Feb 1992 to 15 May 1998
Basic Financial info
Total number of Shares: 167
Annual return filing month: May
Annual return last filed: 01 May 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 50 | |||
Other (Other) | William George Taylor, Louise Alison Taylor, Sarah Elizabeth Roberts |
Christchurch 8013 New Zealand |
28 Mar 2021 - |
Shares Allocation #2 Number of Shares: 50 | |||
Director | Taylor, William George |
Hanmer Springs Hanmer Springs 7334 New Zealand |
12 May 2015 - |
Shares Allocation #3 Number of Shares: 67 | |||
Individual | Whitaker, Scott Francis |
St Albans Christchurch 8052 New Zealand |
03 Jun 2015 - |
Individual | Roberts, Oliver Martin |
Rd 2 Tai Tapu 7672 New Zealand |
12 May 2015 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Taylor, Alison Jacqueline |
Burnside Christchurch 8053 New Zealand |
12 May 2015 - 28 Mar 2021 |
Individual | Taylor, William George |
Christchurch |
01 May 1989 - 12 May 2015 |
Individual | Taylor, Alison Jacqueline |
Christchurch |
01 May 1989 - 12 May 2015 |
William George Taylor - Director
Appointment date: 31 May 1989
Address: Hanmer Springs, Hanmer Springs, 7334 New Zealand
Address used since 04 May 2021
Address: Burnside, Christchurch, 8053 New Zealand
Address used since 12 May 2020
Address: Christchurch, 8053 New Zealand
Address used since 12 May 2015
Oliver Martin Roberts - Director
Appointment date: 01 Apr 2014
Address: Rd 2, Tai Tapu, 7672 New Zealand
Address used since 06 May 2020
Address: Mount Pleasant, Christchurch, 8081 New Zealand
Address used since 03 Jun 2015
Alison Jacqueline Taylor - Director (Inactive)
Appointment date: 31 May 1989
Termination date: 18 Jun 2020
Address: Burnside, Christchurch, 8053 New Zealand
Address used since 12 May 2020
Address: Christchurch, 8053 New Zealand
Address used since 12 May 2015
Ian Grayson Painting Limited
39 Streamfields Way
Andrew King Consulting Limited
39 Streamfields Way
Pete Mitchell Investments Limited
NZ Limited Company
Blundell Concrete Limited
39 Streamfields Way
Goldsack Builders Limited
39 Streamfields Way
Island Resorts Limited
39 Streamfields Way
Marachi Limited
NZ Limited Company
Rsj Properties Limited
NZ Limited Company