Awf Limited (issued an NZBN of 9429037147013) was incorporated on 06 Sep 2000. 6 addresess are in use by the company: Po Box 105675, Auckland City, Auckland, 1143 (type: postal, invoice). 2 Walls Road, Penrose, Auckland had been their registered address, up until 09 Aug 2016. Awf Limited used other names, namely: Allied Work Force Limited from 07 May 2010 to 15 Jun 2015, Allied Work Force Regional Limited (06 Sep 2000 to 07 May 2010). 115 shares are allotted to 1 shareholder who belongs to 1 shareholder group. The first group consists of 1 entity and holds 115 shares (100 per cent of shares), namely:
Accordant Group Limited (an entity) located at Auckland Central, Auckland postcode 1010. "Employment services (on-hired staff - both office and non-office work - minimum 30% office work)" (business classification N721210) is the classification the ABS issued Awf Limited. The Businesscheck data was updated on 20 Apr 2024.
Current address | Type | Used since |
---|---|---|
Level 6, 51 Shortland Street, Auckland Central, Auckland, 1010 | Physical & registered & service | 09 Aug 2016 |
Level 6, 51 Shortland Street, Auckland Central, Auckland, 1010 | Office & delivery | 02 Apr 2019 |
Po Box 105675, Auckland City, Auckland, 1143 | Postal & invoice | 28 Apr 2021 |
Name and Address | Role | Period |
---|---|---|
Anthony Michael Staub
Remuera, Auckland, 1050
Address used since 28 Apr 2021
Auckland, 1050
Address used since 01 Mar 2021 |
Director | 01 Mar 2021 - current |
Shereen Mei Phin Low
Avondale, Auckland, 1026
Address used since 14 Oct 2021
Te Atatu Peninsula, Auckland, 0610
Address used since 01 Mar 2021 |
Director | 01 Mar 2021 - current |
Jason Cherrington
Shelly Park, Auckland, 2014
Address used since 10 Mar 2022 |
Director | 10 Mar 2022 - current |
Simon Alexander Hull
Penrose, Auckland, 1061
Address used since 27 Jun 2011 |
Director | 06 Sep 2000 - 10 Mar 2022 |
Simon James Bennett
Remuera, Auckland, 1050
Address used since 11 Jun 2015 |
Director | 11 Jun 2015 - 10 Mar 2022 |
David Lazarus
Mellons Bay, Auckland, 2014
Address used since 01 Aug 2017 |
Director | 01 Aug 2017 - 11 Feb 2021 |
Nicholas Michael Williams
Hauraki, Auckland, 0622
Address used since 24 Aug 2015 |
Director | 24 Aug 2015 - 01 Aug 2017 |
Gerard Paul Mens
Dannemora, Auckland, 2016
Address used since 11 Jun 2015 |
Director | 11 Jun 2015 - 21 Aug 2015 |
Michael William Huddleston
Devonport, Auckland, 0624
Address used since 10 Apr 2014 |
Director | 29 Nov 2011 - 25 May 2015 |
Gregory Allan Webster
Takanini, Auckland,
Address used since 04 May 2005 |
Director | 04 May 2005 - 16 Aug 2007 |
Level 6, 51 Shortland Street , Auckland Central , Auckland , 1010 |
Previous address | Type | Period |
---|---|---|
2 Walls Road, Penrose, Auckland, 1061 | Registered & physical | 20 Jun 2013 - 09 Aug 2016 |
41 Station Road, Penrose, Auckland. | Physical & registered | 17 May 2005 - 20 Jun 2013 |
41 Station Road, Penrose, Auckland | Registered & physical | 27 Apr 2005 - 17 May 2005 |
418 Lake Road, Takapuna, Auckland | Registered & physical | 06 Sep 2000 - 27 Apr 2005 |
Shareholder Name | Address | Period |
---|---|---|
Accordant Group Limited Shareholder NZBN: 9429034985854 Entity (NZ Limited Company) |
Auckland Central Auckland 1010 |
01 May 2006 - current |
Shareholder Name | Address | Period |
---|---|---|
Hull, Simon Alexander Individual |
Rd Warkworth |
23 Apr 2004 - 27 Jun 2010 |
Name | Accordant Group Limited |
Type | Ltd |
Ultimate Holding Company Number | 1595154 |
Country of origin | NZ |
Bucklands Beach Investments Limited Level 6, 59 High Street |
|
Maui Finance Limited Level 10, 34 Shortland Street |
|
Rosenthal Trustee Company Limited Level 14, 34 Shortland Street |
|
Lzy Trustee Company Limited Level 1, 2 Princes Street |
|
New Zealand Academic And Learning Institute Limited Level 29, 188 Quay Street |
|
Rennie Cox Trustees No.7 Limited Level 15, 126 Vincent Street |
Cleveland Resourcing Limited Lowthers Auckland Limited |
Aplus Global Enterprises Limited 1 New North Road |
Staffwise Personnel Limited Level 3 27 Gillies Avenue |
Conduit 2016 Limited 375c Richmond Road |
Electronics Manufacturing Support Services Limited 1/79 Raleigh Road |
Shynday Service Co Limited 51 Carbine Road |