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.
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
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 | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 4950 | |||
Individual | Taylor, Ingrid Robyn |
Christchurch Central Christchurch 8013 New Zealand |
17 Nov 2021 - |
Individual | Williams, Susan Mary |
Fendalton Christchurch New Zealand |
13 Jul 2009 - |
Shares Allocation #2 Number of Shares: 100 | |||
Individual | Williams, Paul Charles |
Fendalton Christchurch |
09 Jul 2004 - |
Shares Allocation #3 Number of Shares: 4950 | |||
Individual | Davies, Philip Murray |
Waimairi Beach Christchurch 8083 New Zealand |
09 Jul 2004 - |
Individual | Williams, Paul Charles |
Fendalton Christchurch |
09 Jul 2004 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Mcelrea, Richard Gerald |
Tower, Cnr Worcester Str & Oxford Tce, Christchurch |
09 Jul 2004 - 01 Aug 2007 |
Individual | Armitage, Dawn Patricia |
Cashmere Christchurch New Zealand |
09 Jul 2004 - 29 Aug 2012 |
Individual | Armitage, Graham Douglas |
Cashmere Christchurch New Zealand |
09 Jul 2004 - 29 Aug 2012 |
Individual | Dobson, Bryan Stuart |
Fendalton Christchurch |
09 Jul 2004 - 17 Jun 2009 |
Individual | Calder, Paul John |
Christchurch New Zealand |
17 Jun 2009 - 29 Aug 2012 |
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
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