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 active director whose contract started on 30 Jun 2020,
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 28 Feb 2024, our database contains detailed information about 2 addresses the company registered, specifically: State Highway 2, Whakatane, 3191 (physical address),
State Highway 2, Whakatane, 3191 (service address),
8 Richardson Street, Whakatane, Whakatane, 3120 (registered address).
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: 01 Aug 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 19000 | |||
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 - |
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 |
---|---|---|---|
Director | Anareia Peiris, Denise |
Whakatane Whakatane 3120 New Zealand |
10 Dec 2019 - 17 Jan 2020 |
Individual | Perris, Julienne Margaret |
Whakatane |
02 Nov 1976 - 10 Sep 2004 |
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 |
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 |
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 17 Aug 2016
Kay Vivienne Smart - Director
Appointment date: 30 Jun 2020
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
Kia Mau Kia Hoe Charitable Trust
97 Landing Road
4 Kiwis Limited
5 Pouwhare Street
Hinemoa Properties 2013 Limited
77 Landing Road
Dawn Parade 2012 Limited
77 Landing Road
Jewels By Jodie Limited
77 Landing Road
Galloway Rentals Limited
77 Landing Road