Award Concepts Limited, a registered company, was incorporated on 14 Jun 1988. 9429000006866 is the New Zealand Business Number it was issued. "Household good wholesaling nec" (ANZSIC F333925) is how the company has been classified. This company has been run by 5 directors: Peter Anthony O'kane - an active director whose contract began on 11 Jan 1989,
Richard Anthony O'kane - an active director whose contract began on 21 Dec 2020,
Hui-Po Hsu - an inactive director whose contract began on 01 Dec 2000 and was terminated on 07 Mar 2005,
Annette May Smurthwaite - an inactive director whose contract began on 11 Jan 1989 and was terminated on 05 Aug 1999,
Lyn Geraldeen O'kane - an inactive director whose contract began on 11 Jan 1989 and was terminated on 05 Aug 1999.
Updated on 23 Mar 2024, the BizDb data contains detailed information about 1 address: 70 Lady Ruby Drive, East Tamaki, Auckland, 2013 (type: delivery, postal).
Award Concepts Limited had been using 19 Neil Park Drive, East Tamaki, Auckland as their registered address up to 09 Dec 2002.
A total of 50000 shares are allotted to 3 shareholders (3 groups). The first group consists of 30000 shares (60 per cent) held by 1 entity. Next there is the second group which consists of 1 shareholder in control of 5000 shares (10 per cent). Finally the 3rd share allotment (15000 shares 30 per cent) made up of 1 entity.
Other active addresses
Address #4: Po Box 38 758, Howick, Auckland, 2013 New Zealand
Postal address used from 10 Oct 2019
Principal place of activity
70 Lady Ruby Drive, East Tamaki, Auckland, 2013 New Zealand
Previous addresses
Address #1: 19 Neil Park Drive, East Tamaki, Auckland
Registered address used from 14 Nov 2000 to 09 Dec 2002
Address #2: 19 Neil Park Drive, East Tamaki, Auckland
Physical address used from 14 Nov 2000 to 14 Nov 2000
Address #3: 21 Neil Park Drive, East Tamaki, Auckland
Physical address used from 14 Nov 2000 to 09 Dec 2002
Address #4: 18 Neil Park, East Tamaki, Auckland
Registered address used from 04 Nov 1996 to 14 Nov 2000
Address #5: Ron Longstaff, 4 Rices Mall, Howick
Registered address used from 26 Nov 1992 to 04 Nov 1996
Basic Financial info
Total number of Shares: 50000
Annual return filing month: October
Annual return last filed: 30 Oct 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 30000 | |||
Individual | O'kane, Peter Anthony |
Bucklands Beach Auckland 2012 New Zealand |
14 Jun 1988 - |
Shares Allocation #2 Number of Shares: 5000 | |||
Individual | O'kane, Lyn Geraldeen |
Bucklands Beach Auckland 2012 New Zealand |
14 Jun 1988 - |
Shares Allocation #3 Number of Shares: 15000 | |||
Individual | Hsu Wan, Su-chin |
Howick New Zealand |
12 Aug 2004 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Hsu, Hui Po |
Howick Auckland |
14 Jun 1988 - 12 Aug 2004 |
Peter Anthony O'kane - Director
Appointment date: 11 Jan 1989
Address: Bucklands Beach, Manukau, 2012 New Zealand
Address used since 26 Nov 2009
Richard Anthony O'kane - Director
Appointment date: 21 Dec 2020
Address: Half Moon Bay, Auckland, 2012 New Zealand
Address used since 21 Dec 2020
Hui-po Hsu - Director (Inactive)
Appointment date: 01 Dec 2000
Termination date: 07 Mar 2005
Address: Howick, Auckland,
Address used since 12 Aug 2004
Annette May Smurthwaite - Director (Inactive)
Appointment date: 11 Jan 1989
Termination date: 05 Aug 1999
Address: Bucklands Beach, Auckland,
Address used since 11 Jan 1989
Lyn Geraldeen O'kane - Director (Inactive)
Appointment date: 11 Jan 1989
Termination date: 05 Aug 1999
Address: Bucklands Beach, Auckland,
Address used since 11 Jan 1989
Ambria Investments Limited
70 Lady Ruby Drive
Kaniere Investments Limited
70 Lady Ruby Drive
Richfield International Limited
70 Lady Ruby Drive
Vidak Retreat Limited
66 Lady Ruby Drive
Vidak Ip Limited
66 Lady Ruby Drive
Mataqali Investments Limited
66 Lady Ruby Drive
Esha Enterprises 2001 Limited
7 Powercourt Drive
Greenstar Holding Limited
84 Harris Road
Guang International Limited
22 Ormiston Road
Hansom Trade Co. Limited
142 Point View Drive
Spectrum Imports Limited
2/i Lady Ruby Drive
Trendz Nz 2010 Limited
15 Point View Link