Award Concepts Limited (issued an NZBN of 9429000006866) was started on 14 Jun 1988. 7 addresess are currently in use by the company: 70 Lady Ruby Drive, East Tamaki, Auckland, 2013 (type: delivery, postal). 19 Neil Park Drive, East Tamaki, Auckland had been their registered address, up to 09 Dec 2002. 50000 shares are issued to 3 shareholders who belong to 3 shareholder groups. The first group consists of 1 entity and holds 30000 shares (60% of shares), namely:
O'kane, Peter Anthony (an individual) located at Bucklands Beach, Auckland postcode 2012. In the second group, a total of 1 shareholder holds 10% of all shares (exactly 5000 shares); it includes
O'kane, Lyn Geraldeen (an individual) - located at Bucklands Beach, Auckland. Next there is the 3rd group of shareholders, share allotment (15000 shares, 30%) belongs to 1 entity, namely:
Hsu Wan, Su-Chin, located at Howick (an individual). "Household good wholesaling nec" (business classification F333925) is the classification the ABS issued to Award Concepts Limited. Businesscheck's database was updated on 07 Jun 2025.
| Current address | Type | Used since |
|---|---|---|
| 70 Lady Ruby Drive, East Tamaki | Registered & physical & service | 09 Dec 2002 |
| 70 Lady Ruby Drive, East Tamaki | Other (Address for Records) & records (Address for Records) | 20 Oct 2003 |
| 70 Lady Ruby Drive, East Tamaki, Auckland, 2013 | Delivery & office | 10 Oct 2019 |
| Po Box 38 758, Howick, Auckland, 2013 | Postal | 10 Oct 2019 |
| Name and Address | Role | Period |
|---|---|---|
|
Peter Anthony O'kane
Bucklands Beach, Manukau, 2012
Address used since 26 Nov 2009 |
Director | 11 Jan 1989 - current |
|
Richard Anthony O'kane
Half Moon Bay, Auckland, 2012
Address used since 21 Dec 2020 |
Director | 21 Dec 2020 - current |
|
Hui-po Hsu
Howick, Auckland,
Address used since 12 Aug 2004 |
Director | 01 Dec 2000 - 07 Mar 2005 |
|
Annette May Smurthwaite
Bucklands Beach, Auckland,
Address used since 11 Jan 1989 |
Director | 11 Jan 1989 - 05 Aug 1999 |
|
Lyn Geraldeen O'kane
Bucklands Beach, Auckland,
Address used since 11 Jan 1989 |
Director | 11 Jan 1989 - 05 Aug 1999 |
| Type | Used since | |
|---|---|---|
| Po Box 38 758, Howick, Auckland, 2013 | Postal | 10 Oct 2019 |
| 70 Lady Ruby Drive , East Tamaki , Auckland , 2013 |
| Previous address | Type | Period |
|---|---|---|
| 19 Neil Park Drive, East Tamaki, Auckland | Registered | 14 Nov 2000 - 09 Dec 2002 |
| 19 Neil Park Drive, East Tamaki, Auckland | Physical | 14 Nov 2000 - 14 Nov 2000 |
| 21 Neil Park Drive, East Tamaki, Auckland | Physical | 14 Nov 2000 - 09 Dec 2002 |
| 18 Neil Park, East Tamaki, Auckland | Registered | 04 Nov 1996 - 14 Nov 2000 |
| Ron Longstaff, 4 Rices Mall, Howick | Registered | 26 Nov 1992 - 04 Nov 1996 |
| Shareholder Name | Address | Period |
|---|---|---|
|
O'kane, Peter Anthony Individual |
Bucklands Beach Auckland 2012 |
14 Jun 1988 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
O'kane, Lyn Geraldeen Individual |
Bucklands Beach Auckland 2012 |
14 Jun 1988 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Hsu Wan, Su-chin Individual |
Howick |
12 Aug 2004 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Hsu, Hui Po Individual |
Howick Auckland |
14 Jun 1988 - 12 Aug 2004 |
![]() |
Ambria Investments Limited 70 Lady Ruby Drive |
![]() |
Kaniere Investments Limited 70 Lady Ruby Drive |
![]() |
Richfield International Limited 70 Lady Ruby Drive |
![]() |
Vidak Retreat Limited 66 Lady Ruby Drive |
![]() |
Vidak Ip Limited 66 Lady Ruby Drive |
![]() |
Mataqali Investments Limited 66 Lady Ruby Drive |
|
Greenstar Holding Limited 84 Harris Road |
|
Esha Enterprises 2001 Limited 4 Yulia Road, Flatbush |
|
Manufacturers-marketing Limited Unit I, 57 Cavendish Drive |
|
Kmd Trading Limited 51 Carbine Road |
|
Pmc 1997 Holding Limited 111 Walters Road |
|
Hansom Trade Co. Limited 3 William Bryan Drive |