Shortcuts

Awahine Lowlands Limited

Type: NZ Limited Company (Ltd)
9429040041278
NZBN
198506
Company Number
Registered
Company Status
Current address
42 Moorhouse Street
Morrinsville 3300
New Zealand
Registered & physical & service address used since 20 Feb 2012

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).

Addresses

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

Financial Data

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
Shares Allocation #1 Number of Shares: 2125
Director Rhind, Karen Margaret Rd 1
Taupiri
3791
New Zealand
Individual Stark, Nicholas William Rd 5
Tauhei
3375
New Zealand
Shares Allocation #2 Number of Shares: 100
Individual Stark, Nicholas William Rd 5
Tauhei
3375
New Zealand
Director Rhind, Karen Margaret Rd 1
Taupiri
3791
New Zealand
Shares Allocation #3 Number of Shares: 2125
Director Rhind, Karen Margaret Rd 1
Taupiri
3791
New Zealand
Individual Hansen, Patricia Mary Whangamata
3620
New Zealand
Individual Stark, Nicholas William Rd 5
Tauhei
3375
New Zealand
Individual Stark, Christopher Richard Fairview Downs
Hamilton
3214
New Zealand
Individual Stark, Ivan George Rd 1
Hamilton
3281
New Zealand
Individual Sturkenboom, Debra Joan Rd 1
Hamilton
3281
New Zealand
Shares Allocation #4 Number of Shares: 100
Individual Hansen, Patricia Mary Whangamata
3620
New Zealand
Individual Stark, Ivan George Rd 1
Hamilton
3281
New Zealand
Individual Stark, Nicholas William Rd 5
Tauhei
3375
New Zealand
Director Rhind, Karen Margaret Rd 1
Taupiri
3791
New Zealand
Individual Sturkenboom, Debra Joan Rd 1
Hamilton
3281
New Zealand
Individual Stark, Christopher Richard Fairview Downs
Hamilton
3214
New Zealand
Shares Allocation #5 Number of Shares: 3425
Individual Stark, Christopher Richard Fairview Downs
Hamilton
3214
New Zealand
Shares Allocation #6 Number of Shares: 3425
Individual Stark, Nicholas William Rd 5
Tauhei
3375
New Zealand
Shares Allocation #7 Number of Shares: 3425
Director Rhind, Karen Margaret Rd 1
Taupiri
3791
New Zealand
Shares Allocation #8 Number of Shares: 3425
Individual Stark, Ivan George Rd 1
Hamilton
3281
New Zealand
Shares Allocation #9 Number of Shares: 3425
Individual Sturkenboom, Debra Joan Rd 1
Hamilton
3281
New Zealand
Shares Allocation #10 Number of Shares: 3425
Individual Hansen, Patricia Mary Whangamata
3620
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Stark, Margaret Christene Rd 1
Taupiri
3791
New Zealand
Individual Stark, Margaret Christene Rd 1
Taupiri
3791
New Zealand
Individual Stark, Margaret Christene Rd 1
Taupiri
3791
New Zealand
Individual Stark, Margaret Christene Rd 1
Taupiri
3791
New Zealand
Individual Stark, Margaret Christine Rd 5
Tauhei
3375
New Zealand
Individual Stark, Richard George Estate (a) Rd 5
Morrinsville
3375
New Zealand
Individual Stark, Margaret Christine Rd 5
Tauhei
3375
New Zealand
Individual Stark, Margaret Christine Rd 5
Tauhei
3375
New Zealand
Individual Stark, Margaret Christine Rd 5
Tauhei
3375
New Zealand
Individual Stark, Christopher Richard (b) Fairview Downs
Hamilton
3214
New Zealand
Individual Stark, Nicholas William (b) Rd 5
Morrinsville
3375
New Zealand
Individual Stark, Richard George Estate (b) Rd 5
Morrinsville
3375
New Zealand
Individual Stark, Margaret Christene (b) Rd 5
Morrinsville
3375
New Zealand
Individual Stark, Margaret Christene (a) Rd 5
Morrinsville
3375
New Zealand
Individual Stark, Ivan George (b) Rd 1
Hamilton
3281
New Zealand
Individual Rhind, Karen Margaret (b) Rd 1
Taupiri
3791
New Zealand
Directors

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

Nearby companies

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