Awpl Retail Solutions Limited (issued an NZBN of 9429034394953) was registered on 08 Dec 2005. 7 addresess are in use by the company: 5 Tom Pearce Drive, Auckland Airport, Auckland, 2022 (type: postal, office). Level 1, Findex Nz Limited, 57 Willis Street, Wellington had been their physical address, up until 16 Dec 2019. Awpl Retail Solutions Limited used other names, namely: Shelf Company Level 6 No. 22 Limited from 08 Dec 2005 to 10 Aug 2006. 100 shares are allocated to 1 shareholder who belongs to 1 shareholder group. The first group consists of 1 entity and holds 100 shares (100% of shares), namely:
655 935 158 - Lagardere/Awpl Pty Limited (an other) located at Mascot, New South Wales postcode 2020. "General store operation - mainly grocery" (business classification G411020) is the category the ABS issued to Awpl Retail Solutions Limited. The Businesscheck information was updated on 20 Apr 2024.
Current address | Type | Used since |
---|---|---|
18 Viaduct Harbour Avenue, Auckland, 1010 | Registered & physical & service | 16 Dec 2019 |
5 Tom Pearce Drive, Auckland Airport, Auckland, 2022 | Registered & service | 13 Jun 2023 |
5 Tom Pearce Drive, Auckland Airport, Auckland, 2022 | Postal & office & delivery | 03 Nov 2023 |
Name and Address | Role | Period |
---|---|---|
Constantinos Michael Kouros
Melbourne, Victoria, 3000
Address used since 26 Jul 2023
Port Melbourne, Vic, 3207
Address used since 01 Jan 1970
Port Melbourne, Victoria, 3207
Address used since 19 Nov 2015
Melbourne, Vic, 3000
Address used since 01 Jan 1970 |
Director | 10 Aug 2006 - current |
Przemyslaw Marcin Lesniak
Mascot, New South Wales, 2020
Address used since 01 Jan 1970
Matraville, New South Wales, 2036
Address used since 03 May 2022 |
Director | 03 May 2022 - current |
Brian Joseph Walshe
Eastbourne,
Address used since 08 Dec 2005 |
Director | 08 Dec 2005 - 14 Aug 2006 |
Previous address | Type | Period |
---|---|---|
Level 1, Findex Nz Limited, 57 Willis Street, Wellington, 6011 | Physical & registered | 15 Nov 2019 - 16 Dec 2019 |
Level 1, Crowe Horwath House, 57 Willis Street, Wellington, 6011 | Physical & registered | 25 Feb 2016 - 15 Nov 2019 |
Level 6, Westfield Tower, 45 Knights Road, Lower Hutt, 5010 | Physical & registered | 17 Nov 2014 - 25 Feb 2016 |
Level 6 Westfield Tower, 45 Knights Road, Lower Hutt, 5010 | Physical & registered | 31 May 2011 - 17 Nov 2014 |
Unit 1, 249-251 Ingles Street, Port Melbourne, Victoria, Australia | Physical | 30 Nov 2009 - 31 May 2011 |
Unit 1, 249-251 Ingles St, Port Melbourne, Victoria, Australia | Registered | 30 Nov 2009 - 31 May 2011 |
Level 13, Freshwater Place, Melbourne, Victoria, Australia | Physical & registered | 17 Aug 2006 - 30 Nov 2009 |
Sherwin Chan & Walshe, Level 6, Westfield Tower, 45 Knights Road, Lower Hutt | Physical & registered | 08 Dec 2005 - 17 Aug 2006 |
Shareholder Name | Address | Period |
---|---|---|
655 935 158 - Lagardere/awpl Pty Limited Other (Other) |
Mascot, New South Wales 2020 |
05 May 2022 - current |
Shareholder Name | Address | Period |
---|---|---|
Australian Way Pty Ltd Other |
Port Melbourne Victoria 3207 |
10 Aug 2006 - 05 May 2022 |
Walshe, Brian Joseph Individual |
Eastbourne |
08 Dec 2005 - 27 Jun 2010 |
Awpl Tango Pty Limited Company Number: 656 189 418 Other |
05 May 2022 - 05 May 2022 |
Effective Date | 18 Dec 2019 |
Name | Australian Way Pty. Ltd. |
Type | Company |
Ultimate Holding Company Number | 6704570 |
Country of origin | AU |
Address |
147 Collins Street Melbourne Vic 3000 |
Guy Martin & Company Limited Level 4, Willbank House |
|
Beco Builders & Contractors Limited Level 4, Willbank House |
|
Abby Builders Limited Level 4, Willbank House |
|
Lausanne Office Services Limited Level 4, Willbank House |
|
Active Communications Limited Level 4, Willbank House |
|
Hania Street Limited Level 4, Willbank House |
Daffodil Enterprises Limited Level 6 |
Patels Superette 2000 Limited 100 Aro Street |
Alicetown Espresso Limited Level 3, 120 Featherston Street |
Kumar Ventures Limited 14 Corsham Grove |
Us2u.co Limited 28 Tawa Street |
Laxmi Enterprise Limited 91 Amesbury Drive |