General information

Aws Trustees No 21 Limited

Type: NZ Limited Company (Ltd)
9429032459166
New Zealand Business Number
2195235
Company Number
Registered
Company Status

Aws Trustees No 21 Limited (NZBN 9429032459166) was started on 04 Dec 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, until 27 Sep 2021. 1000 shares are allotted to 6 shareholders who belong to 6 shareholder groups. The first group includes 1 entity and holds 100 shares (10% 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 10% of all shares (100 shares); it includes
Peddie, Christopher John (an individual) - located at Rd 9, Invercargill. Next there is the 3rd group of shareholders, share allotment (100 shares, 10%) belongs to 1 entity, namely:
Templer, Kasey Rae, located at Waikiwi, Invercargill (an individual). The Businesscheck database was last updated on 28 Mar 2024.

Current address Type Used since
80 Don Street, Invercargill, Invercargill, 9810 Registered & physical & service 27 Sep 2021
Directors
Name and Address Role Period
Kasey Rae Templer
Waikiwi, Invercargill, 9810
Address used since 27 May 2014
Director 04 Dec 2008 - current
Andrew David Gilbertson Hitchcock
Rd 2, Invercargill, 9872
Address used since 21 Sep 2017
Half Moon Bay, Auckland, 2012
Address used since 26 Sep 2016
Director 04 Dec 2008 - current
Anne Elizabeth Henderson
Gladstone, Invercargill, 9810
Address used since 01 Jun 2010
Director 04 Dec 2008 - current
Norman James Elder
Rd 2, Cromwell, 9384
Address used since 11 Aug 2022
Rosedale, Invercargill, 9810
Address used since 01 Jun 2010
Director 04 Dec 2008 - current
Aaron David Drake
Rd 9, Invercargill, 9879
Address used since 01 Jun 2010
Director 04 Dec 2008 - current
Christopher John Peddie
Rd 9, Invercargill, 9879
Address used since 23 May 2012
Director 04 Dec 2008 - current
Alan Bertram Harper
Frankton, Queenstown, 9300
Address used since 04 Dec 2008
Director 04 Dec 2008 - 17 Sep 2021
Phillip George Wilson
Queenstown, Queenstown, 9300
Address used since 26 Sep 2016
Director 04 Dec 2008 - 06 Oct 2020
Toni Maree Green
Rd 9, Invercargill, 9879
Address used since 01 Jun 2010
Director 04 Dec 2008 - 06 Oct 2020
Janice Margaret Hughes
Wanaka, 9305
Address used since 04 Dec 2008
Director 04 Dec 2008 - 23 Sep 2011
Addresses
Previous address Type Period
151 Spey Street, Invercargill Registered & physical 04 Dec 2008 - 27 Sep 2021
Financial Data
Financial info
1000
Total number of Shares
September
Annual return filing month
19 Sep 2023
Annual return last filed
NZ
Country of origin
Shares Allocation #1 Number of Shares: 100
Shareholder Name Address Period
Henderson, Anne Elizabeth
Individual
Invercargill
04 Dec 2008 - current
Shares Allocation #2 Number of Shares: 100
Shareholder Name Address Period
Peddie, Christopher John
Individual
Rd 9
Invercargill
9879
04 Dec 2008 - current
Shares Allocation #3 Number of Shares: 100
Shareholder Name Address Period
Templer, Kasey Rae
Individual
Waikiwi
Invercargill
9810
04 Dec 2008 - current
Shares Allocation #4 Number of Shares: 100
Shareholder Name Address Period
Hitchcock, Andrew David Gilbertson
Individual
Rd 2
Invercargill
9872
04 Dec 2008 - current
Shares Allocation #5 Number of Shares: 200
Shareholder Name Address Period
Elder, Norman James
Individual
Rd 2
Cromwell
9384
04 Dec 2008 - current
Shares Allocation #6 Number of Shares: 100
Shareholder Name Address Period
Drake, Aaron David
Individual
Otatara
Invercargill
04 Dec 2008 - current

Historic shareholders

Shareholder Name Address Period
Green, Toni Maree
Individual
Otatara
Invercargill
04 Dec 2008 - 17 Sep 2021
Wilson, Phillip George
Individual
Queenstown
04 Dec 2008 - 17 Sep 2021
Harper, Alan Bertram
Individual
Frankton
Queenstown
04 Dec 2008 - 17 Sep 2021
Hughes, Janice Margaret
Individual
Wanaka
04 Dec 2008 - 14 Oct 2011
Location
Companies nearby