Shortcuts

Aw Finance Limited

Type: NZ Limited Company (Ltd)
9429036747818
NZBN
1166413
Company Number
Registered
Company Status
No Abn Number
Australian Business Number
Current address
282 Centaurus Road
Christchurch 8022
New Zealand
Other address (Address For Share Register) used since 02 Apr 2019
78 Dover Street
St Albans
Christchurch 8014
New Zealand
Registered & physical & service address used since 26 Apr 2022

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.

Addresses

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

Contact info
64 3 9663565
Phone
alastairwilliams@yahoo.com
Email
No website
Website
Financial Data

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
Shares Allocation Number of Shares: 10000
Individual Bailey, Gary Stanley Aotea
Porirua
5024
New Zealand
Individual Wright, Bridget Elizabeth St Albans
Christchurch
8014
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Williams, Alastair Christchurch
8081
New Zealand
Directors

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

Nearby companies

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