Awarua Holdings Limited (issued an NZBN of 9429038230554) was incorporated on 26 Sep 1996. 7 addresess are currently in use by the company: 251 Foreshore Road, Bluff, Bluff, 9814 (type: registered, service). Island Harbour, Bluff had been their registered address, up to 12 Apr 2024. 1 share is allocated to 1 shareholder who belongs to 1 shareholder group. The first group includes 1 entity and holds 1 share (100 per cent of shares), namely:
South Port New Zealand Limited (an entity) located at Bluff. "Business management service nec" (ANZSIC M696210) is the category the Australian Bureau of Statistics issued Awarua Holdings Limited. The Businesscheck data was updated on 08 Apr 2024.
Current address | Type | Used since |
---|---|---|
Island Harbour, Bluff, 9814 | Physical | 14 Apr 2015 |
Po Box 1, Bluff, Bluff, 9842 | Postal | 01 Apr 2019 |
Island Harbour, Bluff, 9814 | Office | 01 Apr 2019 |
251 Foreshore Road, Bluff, Bluff, 9814 | Delivery | 01 Apr 2019 |
Name and Address | Role | Period |
---|---|---|
Philip Wade Cory-wright
Saint Marys Bay, Auckland, 1011
Address used since 30 Sep 2010 |
Director | 30 Sep 2010 - current |
Clare Margaret Kearney
Awamoa, Oamaru, 9495
Address used since 20 Oct 2016 |
Director | 20 Oct 2016 - current |
Nicola Jean Greer
Rd 1, Queenstown, 9371
Address used since 08 Nov 2019 |
Director | 08 Nov 2019 - current |
Michelle Anne Henderson
Rd 1, Invercargill, 9871
Address used since 29 Oct 2021 |
Director | 29 Oct 2021 - current |
William John Schol
Rd 2, Invercargill, 9872
Address used since 19 Feb 2024
Rd 2, Invercargill, 9872
Address used since 01 Nov 2022 |
Director | 01 Nov 2022 - current |
Cassandra Rose Crowley
Hataitai, Wellington, 6021
Address used since 31 Oct 2023 |
Director | 31 Oct 2023 - current |
Rex Thomas Chapman
Rd 6, Invercargill, 9876
Address used since 02 Apr 2015 |
Director | 03 Oct 2002 - 31 Oct 2023 |
Jeremy James Mcclean
Rosedale, Invercargill, 9810
Address used since 27 Sep 2011 |
Director | 27 Sep 2011 - 01 Nov 2022 |
Thomas Mccuish Foggo
Clyde, Clyde, 9330
Address used since 06 Mar 2018
Rosedale, Invercargill, 9810
Address used since 01 Apr 2016 |
Director | 02 Oct 2003 - 29 Oct 2021 |
Richard Gordon Maxwell Christie
22 Herd Street, Te Aro, Wellington, 6011
Address used since 02 Apr 2015 |
Director | 01 Oct 2009 - 08 Nov 2019 |
Graham Douglas Heenan
Prebbleton, Prebbleton, 7604
Address used since 28 Oct 2015 |
Director | 25 Aug 2004 - 20 Oct 2016 |
John Arthur Harrington
Arrowtown,
Address used since 28 Apr 2004 |
Director | 28 Apr 2004 - 27 Sep 2011 |
Kirk Gary John
Riversdale, 6012
Address used since 07 Oct 2004 |
Director | 07 Oct 2004 - 30 Sep 2010 |
Richard Gilbert Bettle
Stadium Gardens, 105 Thorndon Quay, Wellington,
Address used since 30 Oct 1998 |
Director | 30 Oct 1998 - 01 Oct 2009 |
John Allen Dobson
Fendalton, Christchurch,
Address used since 30 Oct 1998 |
Director | 30 Oct 1998 - 07 Oct 2004 |
Warren Howard Conway
Invercargill,
Address used since 14 Oct 1999 |
Director | 14 Oct 1999 - 25 Jun 2004 |
Rex William Powley
Bluff,
Address used since 26 Sep 1996 |
Director | 26 Sep 1996 - 02 Oct 2003 |
Ian Tulloch
Mataura,
Address used since 14 Oct 1999 |
Director | 14 Oct 1999 - 03 Oct 2002 |
Donald Garth Cowie
Invercargill,
Address used since 26 Sep 1996 |
Director | 26 Sep 1996 - 14 Oct 1999 |
Atherton Anderson
Dunedin,
Address used since 08 Aug 1997 |
Director | 08 Aug 1997 - 14 Oct 1999 |
Peter Athol Low
No 2 R D, Invercargill,
Address used since 08 Aug 1997 |
Director | 08 Aug 1997 - 14 Oct 1999 |
Dugald Stuart Collie
No 4 R D, Invercargill,
Address used since 08 Aug 1997 |
Director | 08 Aug 1997 - 15 Oct 1998 |
Bruce George Robertson
No 6 R D, Invercargill,
Address used since 08 Aug 1997 |
Director | 08 Aug 1997 - 15 Oct 1998 |
Ian Herbert Roy Guise
Invercargill,
Address used since 08 Aug 1997 |
Director | 08 Aug 1997 - 05 Aug 1998 |
Type | Used since | |
---|---|---|
251 Foreshore Road, Bluff, Bluff, 9814 | Delivery | 01 Apr 2019 |
Po Box 1, Bluff, Bluff, 9842 | Postal | 04 Apr 2024 |
South Port New Zealand Limited, 251 Foreshore Road, Bluff, 9814 | Office | 04 Apr 2024 |
251 Foreshore Road, Bluff, Bluff, 9814 | Registered & service | 12 Apr 2024 |
Island Harbour , Bluff , 9814 |
Previous address | Type | Period |
---|---|---|
Island Harbour, Bluff, 9814 | Registered & service | 14 Apr 2015 - 12 Apr 2024 |
C/-south Port New Zealand Limited, Island Harbour, Bluff | Registered | 12 Apr 2000 - 14 Apr 2015 |
C/-south Port New Zealand Limited, Island Harbour, Bluff | Registered | 11 Apr 2000 - 12 Apr 2000 |
C/-south Port New Zealand Limited, Island Harbour, Bluff | Physical | 10 Oct 1996 - 14 Apr 2015 |
Shareholder Name | Address | Period |
---|---|---|
South Port New Zealand Limited Shareholder NZBN: 9429039452528 Entity (NZ Limited Company) |
Bluff |
26 Sep 1996 - current |
Effective Date | 21 Jul 1991 |
Name | South Port New Zealand Limited |
Type | Ltd |
Ultimate Holding Company Number | 393437 |
Country of origin | NZ |
South Port New Zealand Limited Island Harbour |
|
Bco 5 Association Incorporated 160 Foreshore Road |
|
Coastguard Bluff Incorporated 355 Foreshore Road |
|
The Bluff New Life Church 277 Foyle Street |
|
The Bluff Sports Trust Board C/o Bluff Council Offices |
|
Southern Marine Manning Limited 57 Shannon Street |
Southern Weight Management Institute Limited 81 Don Street |
Island Aerial Solutions Limited 160 Spey Street |
Jeffcoats Investments Limited 160 Spey Street |
Hwcp Management Limited 491 Tay Street |
Luna Enterprises 2023 Limited Level 1, 162 Dee Street |
Roaring Forties Energy Gp Limited 251 Racecourse Road |