Aunzite Limited, a removed company, was registered on 05 May 2010. 9429031545716 is the NZ business identifier it was issued. "Engineering consulting service nec" (ANZSIC M692343) is how the company was classified. This company has been run by 1 director, named David Nicholas Kirk - an active director whose contract began on 05 May 2010.
Updated on 29 Jul 2023, BizDb's data contains detailed information about 4 addresses the company registered, namely: 56A Eatwell Avenue, Haywards, Paraparaumu, 5032 (registered address),
56A Eatwell Avenue, Haywards, Paraparaumu, 5032 (physical address),
56A Eatwell Avenue, Haywards, Paraparaumu, 5032 (service address),
56A Eatwell Avenue, Haywards, Lower Hutt, 5032 (other address) among others.
Aunzite Limited had been using 14 Hugh Duncan Street, Haywards, Lower Hutt as their registered address up until 11 Apr 2022.
Old names for the company, as we identified at BizDb, included: from 05 May 2010 to 07 Nov 2014 they were named Aspire Wastewater Ecosystems Limited.
A single entity owns all company shares (exactly 100 shares) - Kirk, David Nicholas - located at 5032, Paraparaumu.
Other active addresses
Address #4: 56a Eatwell Avenue, Haywards, Paraparaumu, 5032 New Zealand
Registered & physical & service address used from 11 Apr 2022
Principal place of activity
10 Kendon Street, Witherlea, Blenheim, 7201 New Zealand
Previous addresses
Address #1: 14 Hugh Duncan Street, Haywards, Lower Hutt, 5018 New Zealand
Registered & physical address used from 06 Apr 2018 to 11 Apr 2022
Address #2: 79 Witako Street, Epuni, Lower Hutt, 5011 New Zealand
Physical & registered address used from 14 Mar 2017 to 06 Apr 2018
Address #3: 189 Omaha Valley Road, Rd 5, Warkworth, 0985 New Zealand
Physical & registered address used from 02 Apr 2015 to 14 Mar 2017
Address #4: 10 Kendon Street, Witherlea, Blenheim, 7201 New Zealand
Physical & registered address used from 09 Mar 2011 to 02 Apr 2015
Address #5: 8 Mary Street, Blenheim New Zealand
Registered & physical address used from 05 May 2010 to 09 Mar 2011
Basic Financial info
Total number of Shares: 100
Annual return filing month: March
Annual return last filed: 01 Apr 2022
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Individual | Kirk, David Nicholas |
Paraparaumu 5032 New Zealand |
05 May 2010 - |
David Nicholas Kirk - Director
Appointment date: 05 May 2010
Address: Paraparaumu, 5032 New Zealand
Address used since 01 Apr 2022
Address: Haywards, Lower Hutt, 5018 New Zealand
Address used since 27 Mar 2018
Address: Epuni, Lower Hutt, 5011 New Zealand
Address used since 06 Mar 2017
Gear Homestead Woolshed Potters Incorporated
470 Haywards Hill Rd
Aa Tree Services Limited
24 Mcdougall Grove, Manor Park
Misery Clothing Limited
46 Mcdougall Grove
Manor Park Golf Club Incorporated
32 Golf Road
The Vocational Opportunities Trust
5 Annabell Grove
Acts Institute Of New Zealand
Manor Park
E C Services Limited
8 Cottle St
Energy Solutions Limited
45a Dowling Grove
Gage Services Limited
23 Chatsworth Road
Kia Ora Afrika Limited
4 Ilam Grove
Quest Integrity Nzl Limited
Nzcis Level 2 Block D
Tohora Enterprises Limited
1/28 Garden Road