Aws Trustees No 17 Limited (issued an NZBN of 9429032532975) was registered on 16 Oct 2008. 2 addresses are in use by the company: 80 Don Street, Invercargill, Invercargill, 9810 (type: registered, physical). 151 Spey Street, Invercargill had been their registered address, up until 23 Sep 2021. 12 shares are allotted to 6 shareholders who belong to 6 shareholder groups. The first group consists of 1 entity and holds 1 share (8.33% of shares), namely:
Henderson, Anne Elizabeth (an individual) located at Invercargill. As far as the second group is concerned, a total of 1 shareholder holds 8.33% of all shares (exactly 1 share); it includes
Peddie, Christopher John (an individual) - located at Rd 9, Invercargill. Moving on to the next group of shareholders, share allotment (1 share, 8.33%) belongs to 1 entity, namely:
Hitchcock, Andrew David Gilbertson, located at Rd 2, Invercargill (an individual). The Businesscheck information was updated on 17 Apr 2024.
Current address | Type | Used since |
---|---|---|
80 Don Street, Invercargill, Invercargill, 9810 | Registered & physical & service | 23 Sep 2021 |
Name and Address | Role | Period |
---|---|---|
Anne Elizabeth Henderson
Gladstone, Invercargill, 9810
Address used since 01 Jun 2010 |
Director | 16 Oct 2008 - current |
Aaron David Drake
Rd 9, Invercargill, 9879
Address used since 01 Jun 2010 |
Director | 16 Oct 2008 - current |
Andrew David Gilbertson Hitchcock
Rd 2, Invercargill, 9872
Address used since 21 Sep 2017
Rd 2, Invercargill, 9872
Address used since 01 Jun 2010 |
Director | 16 Oct 2008 - current |
Damien James Pine
Rd 9, Invercargill, 9879
Address used since 22 Sep 2016 |
Director | 16 Oct 2008 - current |
Christopher John Peddie
Rd 9, Invercargill, 9879
Address used since 23 May 2012 |
Director | 16 Oct 2008 - current |
Norman James Elder
Rd 2, Cromwell, 9384
Address used since 10 Aug 2022
Rosedale, Invercargill, 9810
Address used since 01 Jun 2010 |
Director | 16 Oct 2008 - current |
Alan Bertram Harper
Frankton, Queenstown, 9300
Address used since 16 Oct 2008 |
Director | 16 Oct 2008 - 15 Sep 2021 |
Fraser Charles Mckenzie
Gladstone, Invercargill, 9810
Address used since 01 Jun 2010 |
Director | 16 Oct 2008 - 06 Oct 2020 |
Phillip George Wilson
Queenstown, Queenstown, 9300
Address used since 22 Sep 2016 |
Director | 16 Oct 2008 - 06 Oct 2020 |
Toni Maree Green
Rd 9, Invercargill, 9879
Address used since 01 Jun 2010 |
Director | 16 Oct 2008 - 06 Oct 2020 |
Kevin Edward Dell
Invercargill, 9810
Address used since 16 Oct 2008 |
Director | 16 Oct 2008 - 28 Nov 2011 |
Janice Margaret Hughes
Wanaka, Wanaka, 9305
Address used since 01 Jun 2010 |
Director | 16 Oct 2008 - 23 Sep 2011 |
Previous address | Type | Period |
---|---|---|
151 Spey Street, Invercargill | Registered & physical | 16 Oct 2008 - 23 Sep 2021 |
Shareholder Name | Address | Period |
---|---|---|
Henderson, Anne Elizabeth Individual |
Invercargill |
16 Oct 2008 - current |
Shareholder Name | Address | Period |
---|---|---|
Peddie, Christopher John Individual |
Rd 9 Invercargill 9879 |
16 Oct 2008 - current |
Shareholder Name | Address | Period |
---|---|---|
Hitchcock, Andrew David Gilbertson Individual |
Rd 2 Invercargill 9872 |
16 Oct 2008 - current |
Shareholder Name | Address | Period |
---|---|---|
Drake, Aaron David Individual |
Otatara Invercargill |
16 Oct 2008 - current |
Shareholder Name | Address | Period |
---|---|---|
Pine, Damien James Individual |
Rd 9 Invercargill 9879 |
16 Oct 2008 - current |
Shareholder Name | Address | Period |
---|---|---|
Elder, Norman James Individual |
Rd 2 Cromwell 9384 |
16 Oct 2008 - current |
Shareholder Name | Address | Period |
---|---|---|
Wilson, Phillip George Individual |
Queenstown |
16 Oct 2008 - 15 Sep 2021 |
Mckenzie, Fraser Charles Individual |
Invercargill |
16 Oct 2008 - 15 Sep 2021 |
Green, Toni Maree Individual |
Otatara Invercargill |
16 Oct 2008 - 15 Sep 2021 |
Harper, Alan Bertram Individual |
Frankton Queenstown |
16 Oct 2008 - 15 Sep 2021 |
Dell, Kevin Edward Individual |
Invercargill |
16 Oct 2008 - 28 Nov 2011 |
Hughes, Janice Margaret Individual |
Wanaka |
16 Oct 2008 - 14 Oct 2011 |
Millennium Mineral Holdings Limited 151 Spey Street |
|
Cornerstone Mineral Corporation Limited 151 Spey Street |
|
Fraser Contracting Limited 151 Spey Street |
|
Jerusalem Creek Limited 151 Spey Street |
|
19 The Crescent Limited 151 Spey Street |
|
Jericho Creek Limited 151 Spey Street |