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 23 Mar 2024.
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 7 Powercourt Drive |
Jota Trading Limited 3 Tivoli Court |
Manufacturers-marketing Limited Unit I, 57 Cavendish Drive |
Kmd Trading Limited 51 Carbine Road |
Pmc 1997 Holding Limited 103 Kerrs Road |