General information

Aws Trustees No 19 Limited

Type: NZ Limited Company (Ltd)
9429032504576
New Zealand Business Number
2185136
Company Number
Registered
Company Status

Aws Trustees No 19 Limited (New Zealand Business Number 9429032504576) was registered on 29 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. 9 shares are allocated to 5 shareholders who belong to 5 shareholder groups. The first group consists of 1 entity and holds 1 share (11.11% of shares), namely:
Hitchcock, Andrew David Gilbertson (an individual) located at Rd 2, Invercargill postcode 9872. When considering the second group, a total of 1 shareholder holds 11.11% of all shares (exactly 1 share); it includes
Peddie, Christopher John (an individual) - located at Rd 9, Invercargill. The third group of shareholders, share allocation (1 share, 11.11%) belongs to 1 entity, namely:
Pine, Damien James, located at Rd 9, Invercargill (an individual). Our data was updated on 20 Apr 2024.

Current address Type Used since
80 Don Street, Invercargill, Invercargill, 9810 Registered & physical & service 23 Sep 2021
Directors
Name and Address Role Period
Norman James Elder
Rd 2, Cromwell, 9384
Address used since 10 Aug 2022
Invercargill, Invercargill, 9810
Address used since 22 Sep 2016
Director 29 Oct 2008 - current
Christopher John Peddie
Rd 9, Invercargill, 9879
Address used since 29 Jun 2012
Director 29 Oct 2008 - current
Anne Elizabeth Henderson
Invercargill, Invercargill, 9810
Address used since 22 Sep 2016
Director 29 Oct 2008 - current
Andrew David Gilbertson Hitchcock
Rd 2, Invercargill, 9872
Address used since 21 Sep 2017
Seaward Bush, Invercargill, 9812
Address used since 22 Sep 2016
Director 29 Oct 2008 - current
Damien James Pine
Rd 9, Invercargill, 9879
Address used since 22 Sep 2016
Director 29 Oct 2008 - current
Alan Bertram Harper
Frankton, Queenstown, 9300
Address used since 29 Oct 2008
Director 29 Oct 2008 - 15 Sep 2021
Phillip George Wilson
Queenstown, Queenstown, 9300
Address used since 22 Sep 2016
Director 29 Oct 2008 - 06 Oct 2020
Fraser Charles Mckenzie
Invercargill, Invercargill, 9810
Address used since 22 Sep 2016
Director 29 Oct 2008 - 06 Oct 2020
Toni Maree Green
Otatara, Invercargill, 9879
Address used since 22 Sep 2016
Director 29 Oct 2008 - 06 Oct 2020
Addresses
Previous address Type Period
151 Spey Street, Invercargill Registered & physical 29 Oct 2008 - 23 Sep 2021
Financial Data
Financial info
9
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: 1
Shareholder Name Address Period
Hitchcock, Andrew David Gilbertson
Individual
Rd 2
Invercargill
9872
29 Oct 2008 - current
Shares Allocation #2 Number of Shares: 1
Shareholder Name Address Period
Peddie, Christopher John
Individual
Rd 9
Invercargill
9879
29 Oct 2008 - current
Shares Allocation #3 Number of Shares: 1
Shareholder Name Address Period
Pine, Damien James
Individual
Rd 9
Invercargill
9879
29 Oct 2008 - current
Shares Allocation #4 Number of Shares: 1
Shareholder Name Address Period
Henderson, Anne Elizabeth
Individual
Invercargill
29 Oct 2008 - current
Shares Allocation #5 Number of Shares: 1
Shareholder Name Address Period
Elder, Norman James
Individual
Rd 2
Cromwell
9384
29 Oct 2008 - current

Historic shareholders

Shareholder Name Address Period
Harper, Alan Bertram
Individual
Frankton
Queenstown
29 Oct 2008 - 15 Sep 2021
Green, Toni Maree
Individual
Otatara
29 Oct 2008 - 15 Sep 2021
Mckenzie, Fraser Charles
Individual
Invercargill
29 Oct 2008 - 15 Sep 2021
Wilson, Phillip George
Individual
Invercargill
29 Oct 2008 - 15 Sep 2021
Location
Companies nearby