Aotea Gifts Tekapo Limited was launched on 29 Nov 1990 and issued an NZBN of 9429039156228. This registered LTD company has been managed by 3 directors: Richard Alan Hanson - an active director whose contract started on 05 Sep 2019,
Peter Howard Crump Hanson - an inactive director whose contract started on 24 Feb 1992 and was terminated on 29 Oct 2019,
Gaye Ann Adam - an inactive director whose contract started on 10 Mar 1993 and was terminated on 07 Aug 1995.
According to BizDb's information (updated on 08 Apr 2024), the company uses 1 address: Level 10, Hsbc Building, 188 Quay Street, Auckland, 1010 (types include: registered, service).
Up to 25 Mar 2022, Aotea Gifts Tekapo Limited had been using Level 26, Pwc Tower, 188 Quay Street, Auckland as their registered address.
BizDb found past names for the company: from 15 Nov 2012 to 14 Dec 2015 they were called Naturally New Zealand Souvenirs (Tekapo) Limited, from 10 Jun 1996 to 15 Nov 2012 they were called Naturally New Zealand Souvenirs (Christchurch) Limited and from 29 Nov 1990 to 10 Jun 1996 they were called Ashburton Station Souvenirs Limited.
A total of 20000 shares are allotted to 2 groups (2 shareholders in total). When considering the first group, 10000 shares are held by 1 entity, namely:
Joan Winstone Hanson Trustee Company Limited (an entity) located at 57 Symonds Street, Auckland postcode 1141.
The 2nd group consists of 1 shareholder, holds 50 per cent shares (exactly 10000 shares) and includes
Redson Corporation Trustee Company Limited - located at 57 Symonds Street, Auckland. Aotea Gifts Tekapo Limited was categorised as "Store-based retailing nec" (ANZSIC G427960).
Previous addresses
Address #1: Level 26, Pwc Tower, 188 Quay Street, Auckland, 1010 New Zealand
Registered address used from 27 Mar 2018 to 25 Mar 2022
Address #2: Ground Floor Tower Building, Cathedral Square, Christchurch, 8011 New Zealand
Physical address used from 01 Apr 2011 to 27 Mar 2018
Address #3: Arcade Level, Amp Centre, Lower Albert Street, Downtown, Auckland New Zealand
Physical address used from 27 Nov 2007 to 01 Apr 2011
Address #4: Arcade Level, Amp Centre, Lower Albert Street, Downtown, Auckland New Zealand
Registered address used from 27 Nov 2007 to 27 Mar 2018
Address #5: 1/236 Great South Road, Remuera, Auckland
Registered address used from 23 Nov 2001 to 27 Nov 2007
Address #6: Plaza Level, Quay Tower, 29 Customs St, Downtown, Auckland
Physical address used from 23 Nov 2001 to 27 Nov 2007
Address #7: 1/236 Great South Road, Remuera, Auckland
Physical address used from 23 Nov 2001 to 23 Nov 2001
Basic Financial info
Total number of Shares: 20000
Annual return filing month: March
Annual return last filed: 14 Mar 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 10000 | |||
Entity (NZ Limited Company) | Joan Winstone Hanson Trustee Company Limited Shareholder NZBN: 9429047679153 |
57 Symonds Street Auckland 1141 New Zealand |
16 Oct 2019 - |
Shares Allocation #2 Number of Shares: 10000 | |||
Entity (NZ Limited Company) | Redson Corporation Trustee Company Limited Shareholder NZBN: 9429047679092 |
57 Symonds Street Auckland 1141 New Zealand |
16 Oct 2019 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Hanson, Peter Howard Crump |
Remuera Auckland 1050 New Zealand |
29 Nov 1990 - 16 Oct 2019 |
Individual | Hanson, Richard Alan |
Remuera Auckland 1050 New Zealand |
26 Jul 2011 - 16 Oct 2019 |
Individual | Hanson, Joan Melva |
Remuera Auckland 1050 New Zealand |
29 Nov 1990 - 16 Oct 2019 |
Individual | Hanson, Richard Alan |
Rd 1 Queenstown 9371 New Zealand |
26 Jul 2011 - 16 Oct 2019 |
Individual | Newton, Kim Patricia |
Birkdale Auckland 10 |
05 May 2004 - 05 May 2004 |
Individual | Hanson, Joan Melva |
Remuera Auckland 1050 New Zealand |
29 Nov 1990 - 16 Oct 2019 |
Individual | Hanson, Peter Howard Crump |
Remuera Auckland 1050 New Zealand |
29 Nov 1990 - 16 Oct 2019 |
Richard Alan Hanson - Director
Appointment date: 05 Sep 2019
Address: Remuera, Auckland, 1050 New Zealand
Address used since 05 Sep 2019
Peter Howard Crump Hanson - Director (Inactive)
Appointment date: 24 Feb 1992
Termination date: 29 Oct 2019
Address: Remuera, Auckland, 1050 New Zealand
Address used since 04 Apr 2013
Gaye Ann Adam - Director (Inactive)
Appointment date: 10 Mar 1993
Termination date: 07 Aug 1995
Address: Ashburton,
Address used since 10 Mar 1993
Neuren Trustee Limited
Lowndes Jordan, Level 15 Pwc Tower
Industrial And Commercial Bank Of China (new Zealand) Limited
Level 11
Klouwens Trustee Limited
Level 20
Vernon Quoi Trustee Company Limited
Level 20
Newbranch Limited
188 Quay Street
Aotea Duty Free New Zealand Limited
Level 26, Pwc Tower
Aotea Gifts Auckland Limited
Level 26, Pwc Tower
Aotea Gifts Christchurch Limited
Level 26, Pwc Tower
Aotea Gifts Quay Street Limited
Level 26, Pwc Tower
Naturally New Zealand Gifts Queenstown Limited
Level 26, Pwc Tower
Naturally New Zealand Limited
Level 26, Pwc Tower