General information

Awe (titan) NZ Limited

Type: NZ Limited Company (Ltd)
9429031317320
New Zealand Business Number
3190537
Company Number
In Liquidation
Company Status

Awe (Titan) Nz Limited (New Zealand Business Number 9429031317320) was started on 19 Nov 2010. 2 addresses are currently in use by the company: 97 Great South Road, Epsom, Auckland, 1051 (type: registered, service). Level 4, 21 Queen Street, Auckland had been their registered address, until 08 Jan 2024. 1 share is allocated to 1 shareholder who belongs to 1 shareholder group. The first group consists of 1 entity and holds 1 share (100 per cent of shares), namely:
Awe Offshore Pty Limited (an other) located at 2 The Esplanade, Perth / Wa postcode 6000. The Businesscheck data was last updated on 01 Jan 2024.

Current address Type Used since
Level 4, 21 Queen Street, Auckland, 1010 Physical 08 Jan 2020
97 Great South Road, Epsom, Auckland, 1051 Registered & service 08 Jan 2024
Directors
Name and Address Role Period
Karen Marshall
Ponsonby, Auckland, 1011
Address used since 31 Jan 2020
Director 31 Jan 2020 - current
Ken Yamamura
West Perth, 6005
Address used since 14 Jun 2021
Director 14 Jun 2021 - current
Satoru Ando
South Perth, 6151
Address used since 12 Sep 2022
Director 12 Sep 2022 - current
Tatsuhiko Yashiro
Claremont, Wa, 6010
Address used since 08 Jul 2021
Perth, Wa, 6000
Address used since 03 Aug 2020
Director 03 Aug 2020 - 12 Sep 2022
Tadashi Ishizuka
West Perth, 6005
Address used since 15 Feb 2021
Director 15 Feb 2021 - 14 Jun 2021
Motohiro Desaki
South Perth, Wa, 6151
Address used since 03 Aug 2020
Director 03 Aug 2020 - 19 Feb 2021
Hiroyuki Matsuyama
North Sydney, Nsw, 2060
Address used since 01 Jan 1970
East Perth, Western Australia, 6004
Address used since 31 May 2018
Director 31 May 2018 - 03 Aug 2020
Tadashi Ishizuka
Nedlands, Western Australia, 6009
Address used since 31 Jan 2019
Director 31 Jan 2019 - 03 Aug 2020
Masahiro Ishikawa
Subiaco, Western Australia, 6008
Address used since 31 Jan 2019
Director 31 Jan 2019 - 03 Aug 2020
Jason Lee Peacock
Oakura, Oakura, 4314
Address used since 30 Nov 2015
Director 30 Nov 2015 - 30 Jan 2020
Kensuke Togawa
North Sydney, Nsw, 2060
Address used since 01 Jan 1970
Claremont, Western Australia, 6010
Address used since 31 May 2018
Director 31 May 2018 - 31 Jan 2019
David Arthur John Biggs
100 Pacific Highway, North Sydney, Nsw, 2060
Address used since 01 Jan 1970
Toorak, Vic, 3142
Address used since 03 May 2016
North Sydney, Nsw, 2060
Address used since 01 Jan 1970
North Sydney, Nsw, 2060
Address used since 01 Jan 1970
Director 03 May 2016 - 31 May 2018
Ian Wentworth Bucknell
100 Pacific Highway, North Sydney, Nsw, 2060
Address used since 01 Jan 1970
Northbridge, Nsw, 2063
Address used since 01 Sep 2016
40 Mount Street, North Sydney, Nsw, 2060
Address used since 01 Jan 1970
40 Mount Street, North Sydney, Nsw, 2060
Address used since 01 Jan 1970
Director 01 Sep 2016 - 31 May 2018
Neville Francis Kelly
North Rocks, Nsw, 2151
Address used since 19 Nov 2010
North Sydney, Nsw, 2060
Address used since 01 Jan 1970
North Sydney, Nsw, 2060
Address used since 01 Jan 1970
100 Pacific Highway, North Sydney, Nsw, 2060
Address used since 01 Jan 1970
Director 19 Nov 2010 - 30 Apr 2018
Anthony Richard Fulton
Artarmon, Nsw, 2064
Address used since 03 May 2016
North Sydney, Nsw, 2060
Address used since 01 Jan 1970
North Sydney, Nsw, 2060
Address used since 01 Jan 1970
Director 03 May 2016 - 01 Sep 2016
Bruce Frederick William Clement
North Sydney, Nsw, 2060
Address used since 01 Jan 1970
Strathfield, Nsw, 2135
Address used since 01 Feb 2011
North Sydney, Nsw, 2060
Address used since 01 Jan 1970
Director 01 Feb 2011 - 02 May 2016
Ayten Saridas
North Sydney, Nsw, 2060
Address used since 01 Jan 1970
North Sydney, Nsw, 2060
Address used since 01 Jan 1970
Killara, New South Wales, 2071
Address used since 13 Nov 2014
Director 14 Sep 2012 - 22 Apr 2016
Dennis Washer
Moturoa, New Plymouth, 4310
Address used since 19 Nov 2010
Director 19 Nov 2010 - 30 Nov 2015
Tracey Anne Phelan
Vogeltown, New Plymouth, 4310
Address used since 02 Jan 2014
Director 12 Dec 2011 - 21 Aug 2015
Bruce James Western Wood
College Park, South Australia, 5069
Address used since 19 Nov 2010
Director 19 Nov 2010 - 31 Jan 2011
Addresses
Previous address Type Period
Level 4, 21 Queen Street, Auckland, 1010 Registered & service 08 Jan 2020 - 08 Jan 2024
Level 6, 54 Gill Street, New Plymouth, 4310 Registered & physical 02 Jul 2019 - 08 Jan 2020
Worley Parsons House, Level 8, 25-33 Gill Street, New Plymouth, 4342 Registered & physical 24 Feb 2015 - 02 Jul 2019
Transfield Worley House, Level 8, 25-33 Gill Street, New Plymouth, 4342 Physical & registered 02 Mar 2011 - 24 Feb 2015
8th Floor, Genesis Energy House, 33 Gill Street, New Plymouth, 4310 Physical & registered 19 Nov 2010 - 02 Mar 2011
Financial Data
Financial info
1
Total number of Shares
February
Annual return filing month
December
Financial report filing month
01 Feb 2023
Annual return last filed
NZ
Country of origin
Shares Allocation Number of Shares: 1
Shareholder Name Address Period
Awe Offshore Pty Limited
Other (Other)
2 The Esplanade
Perth / Wa
6000
19 Nov 2010 - current

Ultimate Holding Company
Effective Date 03 Apr 2018
Name Mitsui & Co Ltd
Type Listed Japanese Company
Ultimate Holding Company Number 91524515
Country of origin JP
Address Level 16, 40 Mount Street
North Sydney, New South Wales 2060
Location
Companies nearby