Shortcuts

Awaroa Industries Limited

Type: NZ Limited Company (Ltd)
9429040949857
NZBN
8474
Company Number
Registered
Company Status
L671210
Industry classification code
Building, Non-residential - Renting Or Leasing
Industry classification description
Current address
34 Birch Street
Hutt Central
Lower Hutt 5011
New Zealand
Registered & physical & service address used since 22 Sep 2015
34 Birch Street
Hutt Central
Lower Hutt 5011
New Zealand
Postal & office & delivery address used since 27 Apr 2023

Awaroa Industries Limited, a registered company, was started on 16 Feb 1954. 9429040949857 is the NZBN it was issued. "Building, non-residential - renting or leasing" (ANZSIC L671210) is how the company has been classified. The company has been managed by 5 directors: Glennis Ann Littleford - an active director whose contract started on 12 Aug 2020,
Glennis Anne Littleford - an active director whose contract started on 12 Aug 2020,
William Mark Littleford - an inactive director whose contract started on 29 Apr 2010 and was terminated on 01 Apr 2021,
Phyllis Mary Littleford - an inactive director whose contract started on 15 Apr 1994 and was terminated on 12 May 2015,
Ramon Harvey Littleford - an inactive director whose contract started on 25 Mar 1986 and was terminated on 21 Mar 1999.
Updated on 28 Mar 2024, the BizDb data contains detailed information about 1 address: 34 Birch Street, Hutt Central, Lower Hutt, 5011 (type: postal, office).
Awaroa Industries Limited had been using 277 Waiwhetu Road, Lower Hutt, Wellington as their physical address up until 22 Sep 2015.
Previous names for this company, as we identified at BizDb, included: from 16 Feb 1954 to 14 Jul 1961 they were called Cyril Platt Hardware Limited.
A single entity controls all company shares (exactly 2500 shares) - Littleford, Glennis Ann - located at 5011, Petone, Lower Hutt.

Addresses

Previous addresses

Address #1: 277 Waiwhetu Road, Lower Hutt, Wellington, 5040 New Zealand

Physical & registered address used from 18 Sep 2015 to 22 Sep 2015

Address #2: 17 Garrett Street, Te Aro, Wellington, 6011 New Zealand

Physical & registered address used from 08 May 2012 to 18 Sep 2015

Address #3: Level 1, Intech House, 17 Garrett Street, Wellington New Zealand

Physical & registered address used from 05 May 2003 to 08 May 2012

Address #4: Berry & Walker, 1st Floor Hannahs Building, 93 Cuba Mall, Wellington

Physical address used from 05 May 1997 to 05 May 2003

Address #5: Rd Berry Chartered Accountant, 1st Floor, 93 Cuba Mall, Wellington

Registered address used from 22 Feb 1994 to 05 May 2003

Financial Data

Basic Financial info

Total number of Shares: 2500

Annual return filing month: April

Annual return last filed: 26 Apr 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 2500
Individual Littleford, Glennis Ann Petone
Lower Hutt
5012
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Littleford, William Mark Petone
Lower Hutt
5012
New Zealand
Individual Macdonald, William Duncan Hutt Central
Lower Hutt
5010
New Zealand
Individual Tunley, Annette Gayl Hutt Central
Lower Hutt
5010
New Zealand
Individual Littleford, Phyllis Mary Fairfield
Lower Hutt
5011
New Zealand
Directors

Glennis Ann Littleford - Director

Appointment date: 12 Aug 2020

Address: Petone, Lower Hutt, 5012 New Zealand

Address used since 12 Aug 2020


Glennis Anne Littleford - Director

Appointment date: 12 Aug 2020

Address: Petone, Lower Hutt, 5012 New Zealand

Address used since 12 Aug 2020


William Mark Littleford - Director (Inactive)

Appointment date: 29 Apr 2010

Termination date: 01 Apr 2021

Address: Petone, Lower Hutt, 5012 New Zealand

Address used since 30 Apr 2012


Phyllis Mary Littleford - Director (Inactive)

Appointment date: 15 Apr 1994

Termination date: 12 May 2015

Address: 358 Waiwhetu Road, Fairfield, Lower Hutt, 5011 New Zealand

Address used since 29 Apr 2010


Ramon Harvey Littleford - Director (Inactive)

Appointment date: 25 Mar 1986

Termination date: 21 Mar 1999

Address: Lower Hutt,

Address used since 25 Mar 1986

Nearby companies
Similar companies

Broad Network Limited
L1 4 Margaret Street

Daslr Limited
69 Rutherford Street

Dgm Business Holdings Limited
81 Queens Grove

Kuratawhiti Holdings Limited
69 Rutherford Street

Myriad Productions & Engineering Limited
15 Fairfield Avenue

Queens Wharf Offices Limited
15 Junction Street