Shortcuts

Awt Trading Co Limited

Type: NZ Limited Company (Ltd)
9429039333148
NZBN
431225
Company Number
Registered
Company Status
No Abn Number
Australian Business Number
L671230
Industry classification code
Investment - Commercial Property
Industry classification description
Current address
148 Victoria Street
Christchurch Central
Christchurch 8013
New Zealand
Registered & physical & service address used since 20 May 2015
C/- Mr & Mrs Taylor
42 A Chateau Drive, Burnside
Christchurch 8053
New Zealand
Postal & delivery address used since 06 May 2019
148 Victoria Street
Christchurch Central
Christchurch 8013
New Zealand
Office address used since 06 May 2019

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.

Addresses

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

Contact info
64 21 860041
06 May 2019 Phone
taylor6@xtra.co.nz
06 May 2019 nzbn-reserved-invoice-email-address-purpose
No website
Website
Financial Data

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
Shares Allocation #1 Number of Shares: 50
Other (Other) William George Taylor, Louise Alison Taylor, Sarah Elizabeth Roberts Christchurch
8013
New Zealand
Shares Allocation #2 Number of Shares: 50
Director Taylor, William George Hanmer Springs
Hanmer Springs
7334
New Zealand
Shares Allocation #3 Number of Shares: 67
Individual Whitaker, Scott Francis St Albans
Christchurch
8052
New Zealand
Individual Roberts, Oliver Martin Rd 2
Tai Tapu
7672
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Taylor, Alison Jacqueline Burnside
Christchurch
8053
New Zealand
Individual Taylor, William George Christchurch
Individual Taylor, Alison Jacqueline Christchurch
Directors

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

Nearby companies

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