Shortcuts

Aw Interiors Limited

Type: NZ Limited Company (Ltd)
9429035297239
NZBN
1532114
Company Number
Registered
Company Status
Current address
Level 4, 60 Cashel Street
Christchurch Central
Christchurch 8013
New Zealand
Registered & physical & service address used since 11 Jul 2018
Level 1, 30 Sir William Pickering Drive
Burnside
Christchurch 8053
New Zealand
Service & registered address used since 15 Jun 2023

Aw Interiors Limited, a registered company, was started on 09 Jul 2004. 9429035297239 is the NZ business number it was issued. The company has been managed by 2 directors: Paul Charles Williams - an active director whose contract started on 09 Jul 2004,
Graham Douglas Armitage - an inactive director whose contract started on 09 Jul 2004 and was terminated on 30 Jun 2012.
Last updated on 08 Apr 2024, the BizDb data contains detailed information about 1 address: Level 1, 30 Sir William Pickering Drive, Burnside, Christchurch, 8053 (type: service, registered).
Aw Interiors Limited had been using 60 Cashel Street, Christchurch Central, Christchurch as their physical address up until 11 Jul 2018.
Other names used by the company, as we identified at BizDb, included: from 09 Jul 2004 to 07 Apr 2010 they were called Aw Interiors Christchurch Limited.
A total of 10000 shares are issued to 5 shareholders (3 groups). The first group consists of 4950 shares (49.5%) held by 2 entities. Next we have the second group which includes 1 shareholder in control of 100 shares (1%). Finally we have the 3rd share allocation (4950 shares 49.5%) made up of 2 entities.

Addresses

Previous addresses

Address #1: 60 Cashel Street, Christchurch Central, Christchurch, 8013 New Zealand

Physical & registered address used from 14 Nov 2016 to 11 Jul 2018

Address #2: Pwc, 5 Sir Gil Simpson Drive, Christchurch, 8053 New Zealand

Registered & physical address used from 20 Jun 2012 to 14 Nov 2016

Address #3: Pricewaterhousecoopers, 5 Sir Gil Simpson Drive, Christchurch, 8053 New Zealand

Registered & physical address used from 29 Mar 2011 to 20 Jun 2012

Address #4: Pricewaterhousecoopers, Level 12, Pricewaterhousecoopers Centre, 119 Armagh Street, Christchurch New Zealand

Physical & registered address used from 09 Jul 2004 to 29 Mar 2011

Financial Data

Basic Financial info

Total number of Shares: 10000

Annual return filing month: June

Annual return last filed: 05 Jun 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 4950
Individual Taylor, Ingrid Robyn Christchurch Central
Christchurch
8013
New Zealand
Individual Williams, Susan Mary Fendalton
Christchurch

New Zealand
Shares Allocation #2 Number of Shares: 100
Individual Williams, Paul Charles Fendalton
Christchurch
Shares Allocation #3 Number of Shares: 4950
Individual Davies, Philip Murray Waimairi Beach
Christchurch
8083
New Zealand
Individual Williams, Paul Charles Fendalton
Christchurch

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Mcelrea, Richard Gerald Tower, Cnr Worcester Str & Oxford
Tce, Christchurch
Individual Armitage, Dawn Patricia Cashmere
Christchurch

New Zealand
Individual Armitage, Graham Douglas Cashmere
Christchurch

New Zealand
Individual Dobson, Bryan Stuart Fendalton
Christchurch
Individual Calder, Paul John Christchurch

New Zealand
Directors

Paul Charles Williams - Director

Appointment date: 09 Jul 2004

Address: St Albans, Christchurch, 8014 New Zealand

Address used since 01 Jun 2016


Graham Douglas Armitage - Director (Inactive)

Appointment date: 09 Jul 2004

Termination date: 30 Jun 2012

Address: Cashmere, Christchurch, 8022 New Zealand

Address used since 01 Aug 2007

Nearby companies

Direct Paper Limited
Level 4, 123 Victoria Street

Ambrosia Nurseries Limited
Level 4, 123 Victoria Street

Eagle Direct Limited
Level 4, 60 Cashel Street

Zs Investments 2013 Limited
Level 3, 50 Victoria Street

Weeping Angels Limited
Level 2, 329 Durham Street

Interpret Geospatial Solutions Limited
Level 1, 137 Victoria Street