Shortcuts

Awesome Property Investments Limited

Type: NZ Limited Company (Ltd)
9429041575321
NZBN
5567267
Company Number
Registered
Company Status
L671160
Industry classification code
Rental Of Residential Property
Industry classification description
Current address
Level 14, 88 Shortland Street
Auckland Central
Auckland 1010
New Zealand
Registered address used since 28 Feb 2022
Level 14, 88 Shortland Street
Auckland Central
Auckland 1010
New Zealand
Physical & service address used since 29 Mar 2022

Awesome Property Investments Limited was registered on 27 Jan 2015 and issued an NZ business identifier of 9429041575321. The registered LTD company has been managed by 6 directors: Chelsea Bullot - an active director whose contract started on 27 Jan 2015,
Michael Bullot - an active director whose contract started on 27 Jan 2015,
Michael John Bullot - an active director whose contract started on 27 Jan 2015,
Chelsea Anna Winter - an inactive director whose contract started on 27 Jan 2015 and was terminated on 31 May 2021,
John Arthur Bullot - an inactive director whose contract started on 10 May 2019 and was terminated on 02 Feb 2021.
As stated in BizDb's data (last updated on 04 Apr 2024), the company registered 1 address: Level 14, 88 Shortland Street, Auckland Central, Auckland, 1010 (types include: physical, service).
Until 29 Mar 2022, Awesome Property Investments Limited had been using Level 7, 53 Fort Street, Auckland as their physical address.
A total of 100 shares are allocated to 1 group (1 sole shareholder). When considering the first group, 100 shares are held by 1 entity, namely:
Bullot, Michael (a director) located at Mairangi Bay, Auckland postcode 0630. Awesome Property Investments Limited has been classified as "Rental of residential property" (business classification L671160).

Addresses

Previous addresses

Address #1: Level 7, 53 Fort Street, Auckland, 1010 New Zealand

Physical address used from 31 Jan 2017 to 29 Mar 2022

Address #2: Level 7, 53 Fort Street, Auckland, 1010 New Zealand

Registered address used from 31 Jan 2017 to 28 Feb 2022

Address #3: Level 1, 63 Ponsonby Road, Ponsonby, Auckland, 1011 New Zealand

Registered & physical address used from 27 Jan 2015 to 31 Jan 2017

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: July

Annual return last filed: 28 Jul 2020

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 100
Director Bullot, Michael Mairangi Bay
Auckland
0630
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Bullot, Chelsea Rd 1
Tauranga
3171
New Zealand
Directors

Chelsea Bullot - Director

Appointment date: 27 Jan 2015

Address: Point Chevalier, Auckland, 1022 New Zealand

Address used since 08 Aug 2016

Address: Mount Maunganui, Mount Maunganui, 3116 New Zealand

Address used since 12 Jul 2018


Michael Bullot - Director

Appointment date: 27 Jan 2015

Address: Mount Maunganui, Mount Maunganui, 3116 New Zealand

Address used since 12 Jul 2018

Address: Point Chevalier, Auckland, 1022 New Zealand

Address used since 08 Aug 2016


Michael John Bullot - Director

Appointment date: 27 Jan 2015

Address: Mairangi Bay, Auckland, 0630 New Zealand

Address used since 22 Jul 2019

Address: Mount Maunganui, Mount Maunganui, 3116 New Zealand

Address used since 12 Jul 2018


Chelsea Anna Winter - Director (Inactive)

Appointment date: 27 Jan 2015

Termination date: 31 May 2021

Address: Rd 1, Tauranga, 3171 New Zealand

Address used since 29 Jul 2020

Address: Mount Maunganui, Mount Maunganui, 3116 New Zealand

Address used since 12 Jul 2018


John Arthur Bullot - Director (Inactive)

Appointment date: 10 May 2019

Termination date: 02 Feb 2021

Address: Mairangi Bay, Auckland, 0630 New Zealand

Address used since 29 Jul 2020

Address: Auckland, 0630 New Zealand

Address used since 10 May 2019


Joeli Scott Ratuki - Director (Inactive)

Appointment date: 08 Feb 2019

Termination date: 29 Jan 2021

Address: Rd 9, Hamilton, 3289 New Zealand

Address used since 29 Jul 2020

Address: Rd 9, Hamilton, 3289 New Zealand

Address used since 08 Feb 2019

Nearby companies

S.c. Johnson & Son Proprietary Limited
Level 8, 79 Queen St

Nicholls & Maher (nz) Limited
Level 4, Bdo Centre, 4 Graham Street

D M Dunningham Limited
Level 29, 188 Quay Street

Mj Wyborn Ventures Limited
Level 5, 16 Viaduct Harbour Avenue

Corvus Oteha Valley Joint Venture Limited
Level 4, 52 Symonds Street

Corvus New Zealand Limited
Level 4, 52 Symonds Street

Similar companies

Googolplex Limited
Level 6, 51 Shortland Street

Heritage Trust Management Limited
Level 20 Pwc Tower, 188 Quay Street

Kaneo Limited
Level 6, 51 Shortland Street

Ngatoto Cottage Limited
Level 12, 17 Albert Street

Roksha Limited
Level 6, 51 Shortland Street

Sabel Properties Limited
Level 6, 51 Shortland Street