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).
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
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 | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 4000 | |||
Individual | Rogers, John |
Grey Lynn Auckland 1021 New Zealand |
07 Mar 2019 - |
Shares Allocation #2 Number of Shares: 8000 | |||
Individual | Rogers, Marion Joan |
Sandringham Auckland |
27 Jun 1984 - |
Shares Allocation #3 Number of Shares: 4000 | |||
Individual | Rogers, Wendy |
Grey Lynn Auckland 1021 New Zealand |
07 Mar 2019 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Pike, Ean Douglas |
Takapuna Auckland |
27 Jun 1984 - 15 Feb 2006 |
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
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