Auaha Limited, a registered company, was launched on 28 Nov 2000. 9429037088026 is the New Zealand Business Number it was issued. "Management training service" (business classification M696250) is how the company has been categorised. This company has been managed by 2 directors: Sandra Maree Julian - an active director whose contract started on 28 Nov 2000,
Emily Alice Wano - an inactive director whose contract started on 28 Nov 2000 and was terminated on 07 Oct 2004.
Last updated on 23 Mar 2024, the BizDb database contains detailed information about 2 addresses the company uses, specifically: 34B View Road, Houghton Bay, Wellington, 6023 (registered address),
34B View Road, Houghton Bay, Wellington, 6023 (physical address),
34B View Road, Houghton Bay, Wellington, 6023 (service address),
Po Box 14-703, Kilbirnie, Wellington, 6241 (postal address) among others.
Auaha Limited had been using 8 Rongotai Road, Kilbirnie, Wellington as their physical address until 01 Dec 2020.
A total of 100 shares are allotted to 2 shareholders (2 groups). The first group includes 80 shares (80%) held by 1 entity. Moving on the second group consists of 1 shareholder in control of 20 shares (20%).
Principal place of activity
8 Rongotai Road, Kilbirnie, Wellington, 6022 New Zealand
Previous addresses
Address #1: 8 Rongotai Road, Kilbirnie, Wellington, 6022 New Zealand
Physical & registered address used from 22 Jan 2016 to 01 Dec 2020
Address #2: 44 Liardet Street, Level 3, Devon Centre, New Plymouth, 4310 New Zealand
Registered & physical address used from 23 Aug 2013 to 22 Jan 2016
Address #3: 113 Gill Street, New Plymouth, 4310 New Zealand
Physical & registered address used from 03 Dec 2012 to 23 Aug 2013
Address #4: Otumaikuku, 93 Morley Street, New Plymouth, 4310 New Zealand
Registered & physical address used from 03 Dec 2010 to 03 Dec 2012
Address #5: Otumaikuku, Barrett Street, New Plymouth New Zealand
Registered & physical address used from 15 Oct 2002 to 03 Dec 2010
Address #6: 23 St Ives Grove, New Plymouth
Physical address used from 25 Oct 2001 to 25 Oct 2001
Address #7: 23 St Ives Grove, New Plymouth
Registered address used from 25 Oct 2001 to 15 Oct 2002
Address #8: Barrett Street Complex, 93c Morley Street, New Plymouth
Physical address used from 25 Oct 2001 to 15 Oct 2002
Basic Financial info
Total number of Shares: 100
Annual return filing month: November
Financial report filing month: March
Annual return last filed: 22 Dec 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 80 | |||
Individual | Julian, Sandra Maree |
Houghton Bay Wellington 6023 New Zealand |
28 Nov 2000 - |
Shares Allocation #2 Number of Shares: 20 | |||
Individual | Goldsworthy, Andrea Mary |
Vogeltown New Plymouth 4310 New Zealand |
17 May 2008 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Wano, Emily Alice |
New Plymouth |
28 Nov 2000 - 24 Nov 2004 |
Sandra Maree Julian - Director
Appointment date: 28 Nov 2000
Address: Houghton Bay, Wellington, 6023 New Zealand
Address used since 01 Sep 2016
Emily Alice Wano - Director (Inactive)
Appointment date: 28 Nov 2000
Termination date: 07 Oct 2004
Address: New Plymouth,
Address used since 15 Sep 2004
Fastbase Business Software Limited
Shop 24
Box Of Chocolates Limited
Unit 17, 45 Childers Terrace
Lumi-nz Limited
13/45 Childers Tce
Status Promotions 2000 Limited
9/45 Childers Terrace
Junyichen (nz) Limited
16 Bay Road
Flutes Limited
11 Bay Court
Artisan Group Limited
Level 1
Capo Strategies Limited
29 Buckingham Street
Cultivate Limited
6/111 Coutts Street
Leslie & Associates Consulting Limited
49 Roy Street
New Zealand Halal Development Limited
30 Tirangi Road
Te Ārewa Limited
85 Eden Street