Awaroa Industries Limited, a registered company, was started on 16 Feb 1954. 9429040949857 is the NZBN it was issued. "Building, non-residential - renting or leasing" (ANZSIC L671210) is how the company has been classified. The company has been managed by 5 directors: Glennis Ann Littleford - an active director whose contract started on 12 Aug 2020,
Glennis Anne Littleford - an active director whose contract started on 12 Aug 2020,
William Mark Littleford - an inactive director whose contract started on 29 Apr 2010 and was terminated on 01 Apr 2021,
Phyllis Mary Littleford - an inactive director whose contract started on 15 Apr 1994 and was terminated on 12 May 2015,
Ramon Harvey Littleford - an inactive director whose contract started on 25 Mar 1986 and was terminated on 21 Mar 1999.
Updated on 28 Mar 2024, the BizDb data contains detailed information about 1 address: 34 Birch Street, Hutt Central, Lower Hutt, 5011 (type: postal, office).
Awaroa Industries Limited had been using 277 Waiwhetu Road, Lower Hutt, Wellington as their physical address up until 22 Sep 2015.
Previous names for this company, as we identified at BizDb, included: from 16 Feb 1954 to 14 Jul 1961 they were called Cyril Platt Hardware Limited.
A single entity controls all company shares (exactly 2500 shares) - Littleford, Glennis Ann - located at 5011, Petone, Lower Hutt.
Previous addresses
Address #1: 277 Waiwhetu Road, Lower Hutt, Wellington, 5040 New Zealand
Physical & registered address used from 18 Sep 2015 to 22 Sep 2015
Address #2: 17 Garrett Street, Te Aro, Wellington, 6011 New Zealand
Physical & registered address used from 08 May 2012 to 18 Sep 2015
Address #3: Level 1, Intech House, 17 Garrett Street, Wellington New Zealand
Physical & registered address used from 05 May 2003 to 08 May 2012
Address #4: Berry & Walker, 1st Floor Hannahs Building, 93 Cuba Mall, Wellington
Physical address used from 05 May 1997 to 05 May 2003
Address #5: Rd Berry Chartered Accountant, 1st Floor, 93 Cuba Mall, Wellington
Registered address used from 22 Feb 1994 to 05 May 2003
Basic Financial info
Total number of Shares: 2500
Annual return filing month: April
Annual return last filed: 26 Apr 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 2500 | |||
Individual | Littleford, Glennis Ann |
Petone Lower Hutt 5012 New Zealand |
29 May 2015 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Littleford, William Mark |
Petone Lower Hutt 5012 New Zealand |
16 Feb 1954 - 19 Jul 2021 |
Individual | Macdonald, William Duncan |
Hutt Central Lower Hutt 5010 New Zealand |
04 May 2015 - 29 May 2015 |
Individual | Tunley, Annette Gayl |
Hutt Central Lower Hutt 5010 New Zealand |
04 May 2015 - 29 May 2015 |
Individual | Littleford, Phyllis Mary |
Fairfield Lower Hutt 5011 New Zealand |
16 Feb 1954 - 04 May 2015 |
Glennis Ann Littleford - Director
Appointment date: 12 Aug 2020
Address: Petone, Lower Hutt, 5012 New Zealand
Address used since 12 Aug 2020
Glennis Anne Littleford - Director
Appointment date: 12 Aug 2020
Address: Petone, Lower Hutt, 5012 New Zealand
Address used since 12 Aug 2020
William Mark Littleford - Director (Inactive)
Appointment date: 29 Apr 2010
Termination date: 01 Apr 2021
Address: Petone, Lower Hutt, 5012 New Zealand
Address used since 30 Apr 2012
Phyllis Mary Littleford - Director (Inactive)
Appointment date: 15 Apr 1994
Termination date: 12 May 2015
Address: 358 Waiwhetu Road, Fairfield, Lower Hutt, 5011 New Zealand
Address used since 29 Apr 2010
Ramon Harvey Littleford - Director (Inactive)
Appointment date: 25 Mar 1986
Termination date: 21 Mar 1999
Address: Lower Hutt,
Address used since 25 Mar 1986
Complete Aluminium Maintenance Kapiti Limited
34 Birch Street
Open Logics Nz Limited
34 Birch Street
Hodders End Farm Limited
34 Birch Street
Novak+middleton Limited
34 Birch Street
Mid Western Energy Limited
34 Birch Street
Spectrum Electrical Limited
34 Birch Street
Broad Network Limited
L1 4 Margaret Street
Daslr Limited
69 Rutherford Street
Dgm Business Holdings Limited
81 Queens Grove
Kuratawhiti Holdings Limited
69 Rutherford Street
Myriad Productions & Engineering Limited
15 Fairfield Avenue
Queens Wharf Offices Limited
15 Junction Street