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).
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
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 | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Director | Bullot, Michael |
Mairangi Bay Auckland 0630 New Zealand |
27 Jan 2015 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Bullot, Chelsea |
Rd 1 Tauranga 3171 New Zealand |
27 Jan 2015 - 03 Aug 2021 |
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
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
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