Aw Finance Limited was started on 04 Oct 2001 and issued a business number of 9429036747818. This registered LTD company has been managed by 4 directors: Gary Stanley Bailey - an active director whose contract started on 06 Aug 2019,
Bridget Elizabeth Wright - an active director whose contract started on 06 Aug 2019,
Alastair Williams - an inactive director whose contract started on 04 Oct 2001 and was terminated on 29 Jun 2019,
Margaret Williams - an inactive director whose contract started on 20 Oct 2002 and was terminated on 15 Feb 2010.
According to our information (updated on 11 Apr 2024), this company registered 2 addresses: 78 Dover Street, St Albans, Christchurch, 8014 (registered address),
78 Dover Street, St Albans, Christchurch, 8014 (physical address),
78 Dover Street, St Albans, Christchurch, 8014 (service address),
282 Centaurus Road, Christchurch, 8022 (other address) among others.
Up to 26 Apr 2022, Aw Finance Limited had been using Level 5, 79 Cashel Street, Christchurch Central, Christchurch as their physical address.
A total of 10000 shares are allotted to 1 group (2 shareholders in total). When considering the first group, 10000 shares are held by 2 entities, namely:
Bailey, Gary Stanley (an individual) located at Aotea, Porirua postcode 5024,
Wright, Bridget Elizabeth (an individual) located at St Albans, Christchurch postcode 8014.
Principal place of activity
282 Centaurus Road, Christchurch, 8022 New Zealand
Previous addresses
Address #1: Level 5, 79 Cashel Street, Christchurch Central, Christchurch, 8011 New Zealand
Physical & registered address used from 29 May 2020 to 26 Apr 2022
Address #2: 175a Major Hornbrook Road, Mount Pleasant, Christchurch, 8081 New Zealand
Registered & physical address used from 22 Aug 2019 to 29 May 2020
Address #3: Level 9, 62 Worcester Street, Christchurch Central, Christchurch, 8013 New Zealand
Registered & physical address used from 14 Aug 2019 to 22 Aug 2019
Address #4: 282 Centaurus Road, Christchurch, 80 New Zealand
Registered & physical address used from 10 Apr 2019 to 14 Aug 2019
Address #5: 175a Major Hornbrook Road, Mount Pleasant, Christchurch, 8081 New Zealand
Physical & registered address used from 13 Apr 2018 to 10 Apr 2019
Address #6: 280 Major Hornbrook Road, Mount Pleasant, Christchurch, 8081 New Zealand
Registered & physical address used from 04 Oct 2001 to 13 Apr 2018
Basic Financial info
Total number of Shares: 10000
Annual return filing month: April
Annual return last filed: 29 Apr 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 10000 | |||
Individual | Bailey, Gary Stanley |
Aotea Porirua 5024 New Zealand |
06 Aug 2019 - |
Individual | Wright, Bridget Elizabeth |
St Albans Christchurch 8014 New Zealand |
06 Aug 2019 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Williams, Alastair |
Christchurch 8081 New Zealand |
04 Oct 2001 - 06 Aug 2019 |
Gary Stanley Bailey - Director
Appointment date: 06 Aug 2019
Address: Aotea, Porirua, 5024 New Zealand
Address used since 29 Apr 2023
Address: Whitby, Porirua, 5024 New Zealand
Address used since 06 Aug 2019
Bridget Elizabeth Wright - Director
Appointment date: 06 Aug 2019
Address: St Albans, Christchurch, 8014 New Zealand
Address used since 29 Apr 2023
Address: Merivale, Christchurch, 8014 New Zealand
Address used since 13 Aug 2019
Alastair Williams - Director (Inactive)
Appointment date: 04 Oct 2001
Termination date: 29 Jun 2019
Address: Christchurch, 8081 New Zealand
Address used since 02 Apr 2019
Address: Mt Pleasant, Christchurch, 8081 New Zealand
Address used since 31 Mar 2016
Address: Mount Pleasant, Christchurch, 8081 New Zealand
Address used since 05 Apr 2018
Margaret Williams - Director (Inactive)
Appointment date: 20 Oct 2002
Termination date: 15 Feb 2010
Address: Mt Pleasant, Christchurch,
Address used since 20 Oct 2002
Hornbrook Properties Limited
211 Major Hornbrook Road
Lyttelton Health Centre Limited
211 Major Hornbrook Road
Sheso Limited
17a Muritai Terrace
Ewao Limited
17a Muritai Terrace
Skp Consulting Limited
186b Mt Pleasant Road
Star Capital Investments Limited
186b Mt Pleasant Road