Awahine Lowlands Limited was registered on 29 Aug 1979 and issued an NZBN of 9429040041278. This registered LTD company has been managed by 4 directors: Margaret Christene Stark - an active director whose contract started on 11 Sep 1990,
Karen Margaret Rhind - an active director whose contract started on 18 Feb 1994,
Margaret Christine Stark - an inactive director whose contract started on 11 Sep 1990 and was terminated on 11 Aug 2022,
Richard George Stark - an inactive director whose contract started on 11 Sep 1990 and was terminated on 18 Feb 1994.
According to BizDb's information (updated on 04 May 2025), the company filed 1 address: 42 Moorhouse Street, Morrinsville, 3300 (type: registered, physical).
Until 20 Feb 2012, Awahine Lowlands Limited had been using Cooper Aitken & Partners Ltd, 42 Moorhouse Street, Morrinsville as their registered address.
A total of 25000 shares are issued to 10 groups (22 shareholders in total). In the first group, 2125 shares are held by 2 entities, namely:
Rhind, Karen Margaret (a director) located at Rd 1, Taupiri postcode 3791,
Stark, Nicholas William (an individual) located at Rd 5, Tauhei postcode 3375.
Then there is a group that consists of 2 shareholders, holds 0.4% shares (exactly 100 shares) and includes
Stark, Nicholas William - located at Rd 5, Tauhei,
Rhind, Karen Margaret - located at Rd 1, Taupiri.
The third share allocation (2125 shares, 8.5%) belongs to 6 entities, namely:
Rhind, Karen Margaret, located at Rd 1, Taupiri (a director),
Hansen, Patricia Mary, located at Whangamata (an individual),
Stark, Nicholas William, located at Rd 5, Tauhei (an individual).
Previous addresses
Address: Cooper Aitken & Partners Ltd, 42 Moorhouse Street, Morrinsville New Zealand
Registered address used from 06 Jul 2000 to 20 Feb 2012
Address: Bannin Cooper & Partners, 42 Moorhouse Street, Morrinsville
Registered address used from 06 Jul 2000 to 06 Jul 2000
Address: 41 Moorhouse Street, Morrinsville
Physical address used from 22 Sep 1997 to 22 Sep 1997
Address: Bannin Cooper & Partners, 41 Moorhouse Street, Morrinsville
Registered address used from 22 Sep 1997 to 06 Jul 2000
Address: As Per Registered Office New Zealand
Physical address used from 22 Sep 1997 to 20 Feb 2012
Address: Cave Bannin Sexton Cooper, 41 Moorhouse Street, Morrinsville
Registered address used from 21 Jul 1997 to 22 Sep 1997
Address: C/o Barnett Cave & Ptnrs, 41 Moorhouse St, Box 23, Morrinsville
Registered address used from 24 Jun 1997 to 21 Jul 1997
Basic Financial info
Total number of Shares: 25000
Annual return filing month: June
Annual return last filed: 26 Jun 2024
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 2125 | |||
| Director | Rhind, Karen Margaret |
Rd 1 Taupiri 3791 New Zealand |
25 Jan 2019 - |
| Individual | Stark, Nicholas William |
Rd 5 Tauhei 3375 New Zealand |
25 Jan 2019 - |
| Shares Allocation #2 Number of Shares: 100 | |||
| Individual | Stark, Nicholas William |
Rd 5 Tauhei 3375 New Zealand |
25 Jan 2019 - |
| Director | Rhind, Karen Margaret |
Rd 1 Taupiri 3791 New Zealand |
25 Jan 2019 - |
| Shares Allocation #3 Number of Shares: 2125 | |||
| Director | Rhind, Karen Margaret |
Rd 1 Taupiri 3791 New Zealand |
25 Jan 2019 - |
| Individual | Hansen, Patricia Mary |
Whangamata 3620 New Zealand |
29 Aug 1979 - |
| Individual | Stark, Nicholas William |
Rd 5 Tauhei 3375 New Zealand |
25 Jan 2019 - |
| Individual | Stark, Christopher Richard |
Fairview Downs Hamilton 3214 New Zealand |
25 Jan 2019 - |
| Individual | Stark, Ivan George |
Rd 1 Hamilton 3281 New Zealand |
25 Jan 2019 - |
| Individual | Sturkenboom, Debra Joan |
Rd 1 Hamilton 3281 New Zealand |
29 Aug 1979 - |
| Shares Allocation #4 Number of Shares: 100 | |||
| Individual | Hansen, Patricia Mary |
Whangamata 3620 New Zealand |
29 Aug 1979 - |
| Individual | Stark, Ivan George |
Rd 1 Hamilton 3281 New Zealand |
25 Jan 2019 - |
| Individual | Stark, Nicholas William |
Rd 5 Tauhei 3375 New Zealand |
25 Jan 2019 - |
| Director | Rhind, Karen Margaret |
Rd 1 Taupiri 3791 New Zealand |
25 Jan 2019 - |
| Individual | Sturkenboom, Debra Joan |
Rd 1 Hamilton 3281 New Zealand |
29 Aug 1979 - |
| Individual | Stark, Christopher Richard |
Fairview Downs Hamilton 3214 New Zealand |
25 Jan 2019 - |
| Shares Allocation #5 Number of Shares: 3425 | |||
| Individual | Stark, Christopher Richard |
Fairview Downs Hamilton 3214 New Zealand |
25 Jan 2019 - |
| Shares Allocation #6 Number of Shares: 3425 | |||
| Individual | Stark, Nicholas William |
Rd 5 Tauhei 3375 New Zealand |
25 Jan 2019 - |
| Shares Allocation #7 Number of Shares: 3425 | |||
| Director | Rhind, Karen Margaret |
Rd 1 Taupiri 3791 New Zealand |
25 Jan 2019 - |
| Shares Allocation #8 Number of Shares: 3425 | |||
| Individual | Stark, Ivan George |
Rd 1 Hamilton 3281 New Zealand |
25 Jan 2019 - |
| Shares Allocation #9 Number of Shares: 3425 | |||
| Individual | Sturkenboom, Debra Joan |
Rd 1 Hamilton 3281 New Zealand |
29 Aug 1979 - |
| Shares Allocation #10 Number of Shares: 3425 | |||
| Individual | Hansen, Patricia Mary |
Whangamata 3620 New Zealand |
29 Aug 1979 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Stark, Margaret Christene |
Rd 1 Taupiri 3791 New Zealand |
20 Jun 2024 - 21 Oct 2024 |
| Individual | Stark, Margaret Christene |
Rd 1 Taupiri 3791 New Zealand |
20 Jun 2024 - 21 Oct 2024 |
| Individual | Stark, Margaret Christene |
Rd 1 Taupiri 3791 New Zealand |
20 Jun 2024 - 21 Oct 2024 |
| Individual | Stark, Margaret Christene |
Rd 1 Taupiri 3791 New Zealand |
20 Jun 2024 - 21 Oct 2024 |
| Individual | Stark, Margaret Christine |
Rd 5 Tauhei 3375 New Zealand |
25 Jan 2019 - 20 Jun 2024 |
| Individual | Stark, Richard George Estate (a) |
Rd 5 Morrinsville 3375 New Zealand |
29 Aug 1979 - 25 Jan 2019 |
| Individual | Stark, Margaret Christine |
Rd 5 Tauhei 3375 New Zealand |
25 Jan 2019 - 20 Jun 2024 |
| Individual | Stark, Margaret Christine |
Rd 5 Tauhei 3375 New Zealand |
25 Jan 2019 - 20 Jun 2024 |
| Individual | Stark, Margaret Christine |
Rd 5 Tauhei 3375 New Zealand |
25 Jan 2019 - 20 Jun 2024 |
| Individual | Stark, Christopher Richard (b) |
Fairview Downs Hamilton 3214 New Zealand |
29 Aug 1979 - 25 Jan 2019 |
| Individual | Stark, Nicholas William (b) |
Rd 5 Morrinsville 3375 New Zealand |
29 Aug 1979 - 25 Jan 2019 |
| Individual | Stark, Richard George Estate (b) |
Rd 5 Morrinsville 3375 New Zealand |
29 Aug 1979 - 25 Jan 2019 |
| Individual | Stark, Margaret Christene (b) |
Rd 5 Morrinsville 3375 New Zealand |
29 Aug 1979 - 25 Jan 2019 |
| Individual | Stark, Margaret Christene (a) |
Rd 5 Morrinsville 3375 New Zealand |
29 Aug 1979 - 25 Jan 2019 |
| Individual | Stark, Ivan George (b) |
Rd 1 Hamilton 3281 New Zealand |
29 Aug 1979 - 25 Jan 2019 |
| Individual | Rhind, Karen Margaret (b) |
Rd 1 Taupiri 3791 New Zealand |
29 Aug 1979 - 25 Jan 2019 |
Margaret Christene Stark - Director
Appointment date: 11 Sep 1990
Address: Rd 5, Morrinsville, 3375 New Zealand
Address used since 22 Jun 2010
Karen Margaret Rhind - Director
Appointment date: 18 Feb 1994
Address: Rd 1, Taupiri, 3791 New Zealand
Address used since 22 Jun 2010
Margaret Christine Stark - Director (Inactive)
Appointment date: 11 Sep 1990
Termination date: 11 Aug 2022
Address: Rd 5, Morrinsville, 3375 New Zealand
Address used since 22 Jun 2010
Richard George Stark - Director (Inactive)
Appointment date: 11 Sep 1990
Termination date: 18 Feb 1994
Address: R D 5, Morrinsville,
Address used since 11 Sep 1990
Miranda Dairy Limited
42 Moorhouse Street
Action Developments (2013) Limited
42 Moorhouse Street
Cms Auto & Marine Upholstery Limited
42 Moorhouse Street
Timesmart Limited
42 Moorhouse Street
Solar Partners Nz Limited
42 Moorhouse Street
Solar Quote Comparison Limited
42 Moorhouse Street