Awarua Enterprises Limited (issued an NZBN of 9429030318670) was incorporated on 15 Mar 2013. 6 addresess are in use by the company: 145 Mcshanes Road, Appleby, Richmond, 7020 (type: office, registered). 55 Saxton Road West, Stoke, Nelson had been their physical address, up until 14 Sep 2022. 1200 shares are issued to 1 shareholder who belongs to 1 shareholder group. The first group contains 1 entity and holds 1200 shares (100% of shares), namely:
Joyce, Gemma (a director) located at Stoke, Nelson postcode 7011. "Garden supply retailing nec" (business classification G423230) is the category the ABS issued to Awarua Enterprises Limited. Businesscheck's data was last updated on 27 Mar 2024.
Current address | Type | Used since |
---|---|---|
145 Mcshanes Road, Appleby, 7081 | Postal & delivery | 29 Sep 2020 |
55 Saxton Road West, Stoke, Nelson, 7011 | Office | 29 Sep 2020 |
145 Mcshanes Road, Appleby, Richmond, 7020 | Registered & physical & service | 14 Sep 2022 |
145 Mcshanes Road, Appleby, Richmond, 7020 | Office | 18 Oct 2023 |
Name and Address | Role | Period |
---|---|---|
Gemma Brewerton-joyce
Stoke, Nelson, 7011
Address used since 01 Dec 2016 |
Director | 01 Dec 2016 - current |
Gemma Brewerton
Stoke, Nelson, 7011
Address used since 01 Dec 2016 |
Director | 01 Dec 2016 - current |
Graham Alistair Ivory
Richmond, Richmond, 7020
Address used since 15 Mar 2013 |
Director | 15 Mar 2013 - 13 Feb 2017 |
Type | Used since | |
---|---|---|
145 Mcshanes Road, Appleby, Richmond, 7020 | Office | 18 Oct 2023 |
55 Saxton Road West , Stoke , Nelson , 7011 |
Previous address | Type | Period |
---|---|---|
55 Saxton Road West, Stoke, Nelson, 7011 | Physical & registered | 26 Apr 2016 - 14 Sep 2022 |
44 Oxford Street, Richmond, Nelson, 7020 | Physical & registered | 24 Sep 2015 - 26 Apr 2016 |
44 Oxford Street, Richmond, Richmond, 7020 | Registered & physical | 15 Mar 2013 - 24 Sep 2015 |
Shareholder Name | Address | Period |
---|---|---|
Joyce, Gemma Director |
Stoke Nelson 7011 |
21 Dec 2016 - current |
Shareholder Name | Address | Period |
---|---|---|
Ivory, Graham Alistair Individual |
Richmond Richmond 7020 |
15 Mar 2013 - 13 Feb 2017 |
Annesbrook Community Trust 40 Saxton Road West |
|
Laser Ceilings Limited Unit 3, 21 Packham Crescent |
|
Totally Plastered Nelson Limited 11 Lucy Murcott Place |
|
Dunruffin Limited 1 Lucy Murcott Place |
|
Nelson Drug Management Services Limited Unit 11, 1 Koru Place |
|
Country Media Limited Unit 6, 1 Koru Place |
Macks Garden Products Limited Wairoa Gorge Road |
Devon Nursery Limited 52 Grove Road |
California Home & Garden (lower Hutt) Limited 3 Inverell Way |
Woodburn Enterprises Limited 91 Woodburn Drive |
Upper Hutt Produce Limited 7d Gibbons Street |
The Map Pack Limited 4 Maoribank Grove |