Awakeri Holdings Limited, a registered company, was launched on 02 Nov 1976. 9429040447872 is the NZ business identifier it was issued. This company has been supervised by 7 directors: Denise Da Silva - an active director whose contract started on 19 Jul 2004,
Denise Anareia Peiris - an active director whose contract started on 19 Jul 2004,
Kay Vivienne Smart - an inactive director whose contract started on 30 Jun 2020 and was terminated on 01 Jun 2024,
David Da Silva - an inactive director whose contract started on 27 Jan 2005 and was terminated on 14 Oct 2013,
Julienne Margaret Perris - an inactive director whose contract started on 02 Nov 1976 and was terminated on 19 Jul 2004.
Last updated on 14 May 2025, our database contains detailed information about 3 addresses the company registered, specifically: 97 The Strand, Whakatane, Whakatane, 3120 (registered address),
97 The Strand, Whakatane, Whakatane, 3120 (service address),
State Highway 2, Whakatane, 3191 (physical address),
State Highway 2, Whakatane, 3191 (service address) among others.
Awakeri Holdings Limited had been using 8 Richardson Street, Whakatane, Whakatane as their physical address up until 24 Aug 2017.
Other names for the company, as we established at BizDb, included: from 02 Nov 1976 to 20 Jul 1988 they were named Awakeri Service Station Limited.
A total of 20000 shares are issued to 4 shareholders (2 groups). The first group is comprised of 19000 shares (95 per cent) held by 2 entities. Moving on the second group consists of 2 shareholders in control of 1000 shares (5 per cent).
Previous addresses
Address #1: 8 Richardson Street, Whakatane, Whakatane, 3120 New Zealand
Physical address used from 25 Aug 2016 to 24 Aug 2017
Address #2: State Highway 2, Whakatane, 3191 New Zealand
Physical address used from 23 Aug 2016 to 25 Aug 2016
Address #3: 1130 Pukaki Street, Rotorua, Rotorua, 3010 New Zealand
Physical address used from 06 Jul 2016 to 23 Aug 2016
Address #4: 1130 Pukaki Street, Rotorua, Rotorua, 3010 New Zealand
Registered address used from 06 Jul 2016 to 25 Aug 2016
Address #5: 8 Richardson Street, Whakatane, Whakatane, 3120 New Zealand
Physical & registered address used from 17 Jun 2016 to 06 Jul 2016
Address #6: 1130 Pukaki Street, Rotorua New Zealand
Registered address used from 15 Aug 2000 to 17 Jun 2016
Address #7: 1120 Pukaki Street, Rotorua
Registered address used from 15 Aug 2000 to 15 Aug 2000
Address #8: Spicer House, 22-24 Pukaki Street, Rotorua, Spicer House P O Box 143, Rotorua
Registered address used from 07 Sep 1998 to 15 Aug 2000
Address #9: Spicer House, 22-24 Pukaki Street, Rotorua
Physical address used from 07 Sep 1998 to 07 Sep 1998
Address #10: 1130 Pukaki Street, Rotorua New Zealand
Physical address used from 07 Sep 1998 to 17 Jun 2016
Basic Financial info
Total number of Shares: 20000
Annual return filing month: August
Annual return last filed: 07 Aug 2024
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 19000 | |||
| Entity (NZ Limited Company) | Hamertons Trustee Services Limited Shareholder NZBN: 9429038282553 |
Whakatane Whakatane 3120 New Zealand |
02 Nov 1976 - |
| Individual | Peiris, Denise Anareia |
Whakatane Whakatane 3120 New Zealand |
17 Jan 2020 - |
| Shares Allocation #2 Number of Shares: 1000 | |||
| Individual | Peiris, Denise Anareia |
Whakatane Whakatane 3120 New Zealand |
17 Jan 2020 - |
| Entity (NZ Limited Company) | Hamertons Trustee Services Limited Shareholder NZBN: 9429038282553 |
Whakatane Whakatane 3120 New Zealand |
02 Nov 1976 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Da Silva, Denise |
Whakatane Whakatane 3120 New Zealand |
20 Dec 2005 - 10 Dec 2019 |
| Individual | Perris, Julienne Margaret |
Whakatane |
02 Nov 1976 - 10 Sep 2004 |
| Director | Anareia Peiris, Denise |
Whakatane Whakatane 3120 New Zealand |
10 Dec 2019 - 17 Jan 2020 |
| Entity | Spicers Rotorua Trustee Company Limited Shareholder NZBN: 9429038109843 Company Number: 852663 |
1130 Pukaki Street Rotorua |
02 Nov 1976 - 07 Feb 2018 |
| Entity | Spicers Rotorua Trustee Company Limited Shareholder NZBN: 9429038109843 Company Number: 852663 |
1130 Pukaki Street Rotorua |
02 Nov 1976 - 07 Feb 2018 |
| Entity | Spicers Rotorua Trustee Company Limited Shareholder NZBN: 9429038109843 Company Number: 852663 |
1130 Pukaki Street Rotorua |
02 Nov 1976 - 07 Feb 2018 |
| Director | Anareia Peiris, Denise |
Whakatane Whakatane 3120 New Zealand |
10 Dec 2019 - 17 Jan 2020 |
| Individual | Da Silva, Denise |
Whakatane Whakatane 3120 New Zealand |
20 Dec 2005 - 10 Dec 2019 |
| Individual | Da Silva, Denise |
Whakatane |
10 Sep 2004 - 10 Sep 2004 |
| Individual | Da Silva, Denise |
Whakatane Whakatane 3120 New Zealand |
20 Dec 2005 - 10 Dec 2019 |
| Individual | Da Silva, Denise |
Whakatane Whakatane 3120 New Zealand |
20 Dec 2005 - 10 Dec 2019 |
| Entity | Spicers Rotorua Trustee Company Limited Shareholder NZBN: 9429038109843 Company Number: 852663 |
1130 Pukaki Street Rotorua |
02 Nov 1976 - 07 Feb 2018 |
| Individual | Perris, Julienne Margaret |
Whakatane |
02 Nov 1976 - 10 Sep 2004 |
| Individual | Da Silva, Denise |
Whakatane Whakatane 3120 New Zealand |
20 Dec 2005 - 10 Dec 2019 |
| Individual | Da Silva, Denise |
Whakatane Whakatane 3120 New Zealand |
20 Dec 2005 - 10 Dec 2019 |
Denise Da Silva - Director
Appointment date: 19 Jul 2004
Address: Whakatane, Whakatane, 3120 New Zealand
Address used since 17 Aug 2016
Denise Anareia Peiris - Director
Appointment date: 19 Jul 2004
Address: Whakatane, Whakatane, 3120 New Zealand
Address used since 01 Apr 2024
Address: Whakatane, Whakatane, 3120 New Zealand
Address used since 17 Aug 2016
Kay Vivienne Smart - Director (Inactive)
Appointment date: 30 Jun 2020
Termination date: 01 Jun 2024
Address: Coastlands, Whakatane, 3120 New Zealand
Address used since 30 Jun 2020
David Da Silva - Director (Inactive)
Appointment date: 27 Jan 2005
Termination date: 14 Oct 2013
Address: Whakatane,
Address used since 27 Jan 2005
Julienne Margaret Perris - Director (Inactive)
Appointment date: 02 Nov 1976
Termination date: 19 Jul 2004
Address: Whakatane,
Address used since 02 Nov 1976
Harry Courtney Luxford - Director (Inactive)
Appointment date: 03 Apr 1996
Termination date: 10 Aug 1998
Address: Whakatane,
Address used since 03 Apr 1996
Eric Kenneth Magee - Director (Inactive)
Appointment date: 02 Nov 1976
Termination date: 16 Apr 1994
Address: Main Road, Awakeri,
Address used since 02 Nov 1976
Rick Bishop Design Limited
8 Richardson Street
Wardlaw & Gibson Limited
8 Richardson Street
Willetts Funeral Services Limited
8 Richardson Street
Stitchtec Embroidery Limited
8 Richardson Street
Rimu Lane Farms Limited
8 Richardson Street
Apperley Consulting Limited
8 Richardson Street