Awas Trustees 2012 Limited was incorporated on 26 Jul 2012 and issued an NZBN of 9429030572676. The registered LTD company has been managed by 5 directors: Gordon Alistar Rendell - an active director whose contract began on 29 Sep 2021,
Jodene Patricia Rendell - an active director whose contract began on 29 Sep 2021,
Trevor Keith Young - an inactive director whose contract began on 26 Jul 2012 and was terminated on 29 Sep 2021,
Lance Sidney Green - an inactive director whose contract began on 26 Jul 2012 and was terminated on 19 Feb 2021,
Yvonne Mary Wallis - an inactive director whose contract began on 26 Jul 2012 and was terminated on 31 Mar 2014.
According to our information (last updated on 10 Mar 2024), the company uses 1 address: 184 Glasgow Street, College Estate, Wanganui, 4500 (types include: registered, physical).
Up until 09 Apr 2014, Awas Trustees 2012 Limited had been using 16 Bell Street, Wanganui, Wanganui as their physical address.
A total of 10 shares are allotted to 2 groups (2 shareholders in total). When considering the first group, 5 shares are held by 1 entity, namely:
Rendell, Gordon Alistair (an individual) located at Havelock North, Havelock North postcode 4130.
Another group consists of 1 shareholder, holds 50 per cent shares (exactly 5 shares) and includes
Rendell, Jodene Patricia - located at Havelock North, Havelock North.
Previous address
Address: 16 Bell Street, Wanganui, Wanganui, 4500 New Zealand
Physical & registered address used from 26 Jul 2012 to 09 Apr 2014
Basic Financial info
Total number of Shares: 10
Annual return filing month: July
Annual return last filed: 25 Jul 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 5 | |||
Individual | Rendell, Gordon Alistair |
Havelock North Havelock North 4130 New Zealand |
31 Jul 2012 - |
Shares Allocation #2 Number of Shares: 5 | |||
Individual | Rendell, Jodene Patricia |
Havelock North Havelock North 4130 New Zealand |
31 Jul 2012 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Young, Trevor Keith |
Rd 5 Wanganui 4575 New Zealand |
26 Jul 2012 - 31 Jul 2012 |
Director | Trevor Keith Young |
Rd 5 Wanganui 4575 New Zealand |
26 Jul 2012 - 31 Jul 2012 |
Gordon Alistar Rendell - Director
Appointment date: 29 Sep 2021
Address: Havelock North, Havelock North, 4130 New Zealand
Address used since 29 Sep 2021
Jodene Patricia Rendell - Director
Appointment date: 29 Sep 2021
Address: Havelock North, Havelock North, 4130 New Zealand
Address used since 29 Sep 2021
Trevor Keith Young - Director (Inactive)
Appointment date: 26 Jul 2012
Termination date: 29 Sep 2021
Address: Rd 5, Wanganui, 4575 New Zealand
Address used since 26 Jul 2012
Address: Rd 1, Wanganui, 4571 New Zealand
Address used since 12 Jul 2018
Lance Sidney Green - Director (Inactive)
Appointment date: 26 Jul 2012
Termination date: 19 Feb 2021
Address: Saint Johns Hill, Wanganui, 4500 New Zealand
Address used since 26 Jul 2012
Yvonne Mary Wallis - Director (Inactive)
Appointment date: 26 Jul 2012
Termination date: 31 Mar 2014
Address: Springvale, Wanganui, 4501 New Zealand
Address used since 26 Jul 2012
Sketch Project Limited
184 Glasgow Street
Drew 11 Limited
184 Glasgow Street
Pukekahu Trustees Limited
184 Glasgow Street
Shadow Downs Trustees Limited
184 Glasgow Street
Tuhoe Trustee Limited
184 Glasgow Street
D & L White Trustees Limited
184 Glasgow Street