General information

Aws Services Limited

Type: NZ Limited Company (Ltd)
9429034439395
New Zealand Business Number
1725604
Company Number
Registered
Company Status

Aws Services Limited (issued a business number of 9429034439395) was incorporated on 21 Dec 2005. 2 addresses are in use by the company: 80 Don Street, Invercargill, 9810 (type: registered, physical). 80 Don Street, Invercargill, Invercargill had been their registered address, until 08 Dec 2021. 140 shares are allotted to 8 shareholders who belong to 8 shareholder groups. The first group consists of 1 entity and holds 10 shares (7.14% of shares), namely:
Templer, Kasey Rae (an individual) located at Waikiwi, Invercargill postcode 9810. In the second group, a total of 1 shareholder holds 7.14% of all shares (exactly 10 shares); it includes
Drake, Aaron David (an individual) - located at Otatara Rd 9, Invercargill. Moving on to the third group of shareholders, share allotment (10 shares, 7.14%) belongs to 1 entity, namely:
Peddie, Christopher John, located at Rd 9, Invercargill (an individual). Businesscheck's database was updated on 10 May 2025.

Current address Type Used since
80 Don Street, Invercargill, 9810 Registered & physical & service 08 Dec 2021
Directors
Name and Address Role Period
Damien James Pine
Rd 9, Invercargill, 9879
Address used since 15 Sep 2022
Director 15 Sep 2022 - current
Alan Bertram Harper
Frankton, Queenstown, 9300
Address used since 02 Dec 2015
Director 21 Dec 2005 - 15 Sep 2022
Fraser Charles Mckenzie
Gladstone, Invercargill, 9810
Address used since 03 Feb 2010
Director 21 Dec 2005 - 06 Oct 2020
Janice Margaret Hughes
Wanaka, 9305
Address used since 21 Dec 2005
Director 21 Dec 2005 - 10 Dec 2012
Kevin Edward Dell
Invercargill, 9810
Address used since 21 Dec 2005
Director 21 Dec 2005 - 28 Nov 2011
Addresses
Previous address Type Period
80 Don Street, Invercargill, Invercargill, 9810 Registered & physical 02 Dec 2021 - 08 Dec 2021
151 Spey Street, Invercargill Physical & registered 21 Dec 2005 - 02 Dec 2021
Financial Data
Financial info
140
Total number of Shares
November
Annual return filing month
03 Dec 2024
Annual return last filed
NZ
Country of origin
Shares Allocation #1 Number of Shares: 10
Shareholder Name Address Period
Templer, Kasey Rae
Individual
Waikiwi
Invercargill
9810
21 Dec 2005 - current
Shares Allocation #2 Number of Shares: 10
Shareholder Name Address Period
Drake, Aaron David
Individual
Otatara Rd 9
Invercargill
9879
21 Dec 2005 - current
Shares Allocation #3 Number of Shares: 10
Shareholder Name Address Period
Peddie, Christopher John
Individual
Rd 9
Invercargill
9879
21 Dec 2005 - current
Shares Allocation #4 Number of Shares: 10
Shareholder Name Address Period
Henderson, Anne Elizabeth
Individual
Gladstone
Invercargill
9810
21 Dec 2005 - current
Shares Allocation #5 Number of Shares: 10
Shareholder Name Address Period
Hitchcock, Andrew David Gilbertson
Individual
Rd 2
Invercargill
9872
21 Dec 2005 - current
Shares Allocation #6 Number of Shares: 20
Shareholder Name Address Period
Henderson, Anne Elizabeth
Individual
Gladstone
Invercargill
9810
21 Dec 2005 - current
Shares Allocation #7 Number of Shares: 20
Shareholder Name Address Period
Pine, Damien James
Individual
Rd 9
Invercargill
9879
21 Dec 2005 - current
Shares Allocation #8 Number of Shares: 20
Shareholder Name Address Period
Elder, Norman James
Individual
Rd 2
Cromwell
9384
21 Dec 2005 - current

Historic shareholders

Shareholder Name Address Period
Green, Toni Maree
Individual
Rd 9
Invercargill
9879
21 Dec 2005 - 30 Nov 2021
Wilson, Phillip George
Individual
Queenstown
Queenstown
9300
21 Dec 2005 - 30 Nov 2021
Mckenzie, Fraser Charles
Individual
Gladstone
Invercargill
9810
21 Dec 2005 - 30 Nov 2021
Harper, Alan Bertram
Individual
Frankton
Queenstown
9300
21 Dec 2005 - 30 Nov 2021
Hughes, Janice Margaret
Individual
Wanaka
Wanaka
9305
21 Dec 2005 - 21 Dec 2012
Luoni, David Gregory
Individual
Gore
21 Dec 2005 - 27 Jun 2010
Dell, Kevin Edward
Individual
Waverley
Invercargill
9810
21 Dec 2005 - 28 Nov 2011
Location
Companies nearby
Millennium Mineral Holdings Limited
151 Spey Street
Fraser Contracting Limited
151 Spey Street
Jerusalem Creek Limited
151 Spey Street
19 The Crescent Limited
151 Spey Street
Jericho Creek Limited
151 Spey Street
2 Ease Limited
151 Spey Street