Shortcuts

Aw Health Limited

Type: NZ Limited Company (Ltd)
9429039936806
NZBN
244888
Company Number
Registered
Company Status
Current address
9 Redmond Street
Ponsonby
Auckland 1011
New Zealand
Physical & registered & service address used since 23 Nov 2015
29 Millais Street
Grey Lynn
Auckland 1021
New Zealand
Postal & office & delivery address used since 04 Aug 2020

Aw Health Limited was launched on 27 Jun 1984 and issued an NZ business identifier of 9429039936806. The registered LTD company has been supervised by 3 directors: Wendy Rogers - an active director whose contract started on 07 Mar 2019,
Marion Joan Rogers - an inactive director whose contract started on 02 Sep 1991 and was terminated on 07 Mar 2019,
Ean Douglas Pike - an inactive director whose contract started on 02 Sep 1991 and was terminated on 01 Apr 2006.
According to BizDb's data (last updated on 28 Feb 2024), this company uses 1 address: 29 Millais Street, Grey Lynn, Auckland, 1021 (types include: postal, office).
Up until 23 Nov 2015, Aw Health Limited had been using 2 Pompallier Terrace, Ponsonby, Auckland as their registered address.
BizDb found past names for this company: from 27 Jun 1984 to 07 Mar 2019 they were named Tri Tek Services Limited.
A total of 16000 shares are allotted to 3 groups (3 shareholders in total). When considering the first group, 4000 shares are held by 1 entity, namely:
Rogers, John (an individual) located at Grey Lynn, Auckland postcode 1021.
Another group consists of 1 shareholder, holds 50 per cent shares (exactly 8000 shares) and includes
Rogers, Marion Joan - located at Sandringham, Auckland.
The 3rd share allocation (4000 shares, 25%) belongs to 1 entity, namely:
Rogers, Wendy, located at Grey Lynn, Auckland (an individual).

Addresses

Principal place of activity

29 Millais Street, Grey Lynn, Auckland, 1021 New Zealand


Previous addresses

Address #1: 2 Pompallier Terrace, Ponsonby, Auckland, 1011 New Zealand

Registered & physical address used from 29 Aug 2011 to 23 Nov 2015

Address #2: C/-neesham Pike Thomas Limited, 2 Pompallier Terrace, Ponsonby, Auckland New Zealand

Registered & physical address used from 07 Sep 2005 to 29 Aug 2011

Address #3: C/- Neesham Pike Thomas, 2 Pompallier Terrace, Ponsonby, Auckland

Physical & registered address used from 28 Aug 2003 to 07 Sep 2005

Address #4: Ground Floor, Pompallier Centre, 2 Pompallier Terrace, Ponsonby, Auckland

Physical address used from 04 Sep 1998 to 28 Aug 2003

Address #5: 2 Pompallier Terrace, Ponsonby

Registered address used from 04 Sep 1998 to 28 Aug 2003

Contact info
64 021 1166644
09 Sep 2019 Phone
wendy@aucklandworkplacehealth.co.nz
04 Aug 2020 nzbn-reserved-invoice-email-address-purpose
www.aucklandworkplacehealth.co.nz
04 Aug 2020 Website
Financial Data

Basic Financial info

Total number of Shares: 16000

Annual return filing month: August

Annual return last filed: 01 Aug 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 4000
Individual Rogers, John Grey Lynn
Auckland
1021
New Zealand
Shares Allocation #2 Number of Shares: 8000
Individual Rogers, Marion Joan Sandringham
Auckland
Shares Allocation #3 Number of Shares: 4000
Individual Rogers, Wendy Grey Lynn
Auckland
1021
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Pike, Ean Douglas Takapuna
Auckland
Directors

Wendy Rogers - Director

Appointment date: 07 Mar 2019

Address: Grey Lynn, Auckland, 1021 New Zealand

Address used since 07 Mar 2019


Marion Joan Rogers - Director (Inactive)

Appointment date: 02 Sep 1991

Termination date: 07 Mar 2019

Address: Sandringham, Auckland, 1025 New Zealand

Address used since 02 Sep 1991


Ean Douglas Pike - Director (Inactive)

Appointment date: 02 Sep 1991

Termination date: 01 Apr 2006

Address: Takapuna, Auckland,

Address used since 01 Feb 2006

Nearby companies

Solvus Nz Limited
9 Redmond Street

Kuaotunu Storage Limited
9 Redmond Street

F Brothers Motorsport Limited
9 Redmond Street

Conjunctio Consulting Limited
9 Redmond Street

Npt Butternut Trustee Limited
9 Redmond Street

Ashurst Trustee Limited
9 Redmond Street