Awly Developments Limited, a registered company, was launched on 22 May 1992. 9429038984648 is the number it was issued. The company has been run by 3 directors: Peter Chee Hee Yeo - an active director whose contract started on 22 May 1992,
Anna Wei Lern Yeo - an active director whose contract started on 22 May 1992,
Andy Wei Lok Yeo - an active director whose contract started on 27 Jun 2023.
Updated on 07 Mar 2024, our database contains detailed information about 2 addresses this company uses, specifically: 942 Weedons Ross Road, Rd 1, West Melton, 7671 (registered address),
942 Weedons Ross Road, Rd 1, West Melton, 7671 (service address),
Level 4, 60 Cashel Street, Christchurch Central, Christchurch, 8013 (physical address).
Awly Developments Limited had been using Level 4, 60 Cashel Street, Christchurch Central, Christchurch as their registered address up to 21 Aug 2023.
A total of 20000 shares are allocated to 5 shareholders (5 groups). The first group includes 2400 shares (12%) held by 1 entity. There is also a second group which consists of 1 shareholder in control of 5600 shares (28%). Finally there is the next share allocation (5600 shares 28%) made up of 1 entity.
Previous addresses
Address #1: Level 4, 60 Cashel Street, Christchurch Central, Christchurch, 8013 New Zealand
Registered & service address used from 20 Nov 2017 to 21 Aug 2023
Address #2: 60 Cashel Street, Christchurch Central, Christchurch, 8013 New Zealand
Registered & physical address used from 14 Nov 2016 to 20 Nov 2017
Address #3: Pwc, 5 Sir Gil Simpson Drive, Christchurch, 8053 New Zealand
Registered & physical address used from 27 Jun 2012 to 14 Nov 2016
Address #4: Pricewaterhousecoopers, 5 Sir Gil Simpson Drive, Christchurch, 8053 New Zealand
Registered & physical address used from 06 Apr 2011 to 27 Jun 2012
Address #5: Pricewaterhousecoopers, 12/119 Armagh St, Christchurch 8011 New Zealand
Registered & physical address used from 06 Nov 2008 to 06 Apr 2011
Address #6: Melton Manor, Weedons/ross Road, Rd 1, West Melton
Registered address used from 25 Sep 1997 to 06 Nov 2008
Address #7: 'melton Manor", Weedons Ross Road, West Melton, R D 1, Christchurch
Physical address used from 10 Apr 1997 to 06 Nov 2008
Address #8: 48 Acacia Avenue, Christchurch
Registered address used from 06 Oct 1993 to 25 Sep 1997
Basic Financial info
Total number of Shares: 20000
Annual return filing month: November
Annual return last filed: 07 Nov 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 2400 | |||
Individual | Yeo, Peter Chee Hee |
Weedons/ross Road West Melton |
22 May 1992 - |
Shares Allocation #2 Number of Shares: 5600 | |||
Individual | Yeo, Anna Wei Lern |
Weedons/ross Road West Melton |
22 May 1992 - |
Shares Allocation #3 Number of Shares: 5600 | |||
Individual | Yeo, Andy Wei Lok |
Weedons/ross Road West Melton |
22 May 1992 - |
Shares Allocation #4 Number of Shares: 1600 | |||
Individual | Lee, Sharon Leong Kee |
Weedons/ross Road West Melton |
22 May 1992 - |
Shares Allocation #5 Number of Shares: 4800 | |||
Individual | Yeo, Aimee Wei Liang |
Weedons/ross Road West Melton |
22 May 1992 - |
Peter Chee Hee Yeo - Director
Appointment date: 22 May 1992
Address: Weedons Ross Road, West Melton, R D 1, Christchurch, 7671 New Zealand
Address used since 07 Sep 2006
Anna Wei Lern Yeo - Director
Appointment date: 22 May 1992
Address: Weedons Ross Road, West Melton, R D 1, Christchurch, 7671 New Zealand
Address used since 07 Sep 2006
Andy Wei Lok Yeo - Director
Appointment date: 27 Jun 2023
Address: West Melton, Rd 1, Christchurch, 7671 New Zealand
Address used since 27 Jun 2023
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