Te Awa Limited (issued a business number of 9429034636374) was started on 25 Jul 2005. 2 addresses are currently in use by the company: 34 Perth Street, Ngaio, Wellington, 6035 (type: registered, physical). 31 Shannon Street, Mount Victoria, Wellington had been their physical address, up to 05 Jul 2021. Te Awa Limited used more names, namely: Middlemarch Nominees Limited from 25 Jul 2005 to 06 May 2016. 700 shares are allocated to 4 shareholders who belong to 3 shareholder groups. The first group is composed of 1 entity and holds 350 shares (50 per cent of shares), namely:
Bhz Investments Limited (an entity) located at Wellington Central, Wellington postcode 6011. In the second group, a total of 1 shareholder holds 7.29 per cent of all shares (exactly 51 shares); it includes
Gough, Lewis (an individual) - located at Rd 11, Masterton. The third group of shareholders, share allocation (299 shares, 42.71%) belongs to 2 entities, namely:
Gough, Joanne Hermina, located at Bideford, Masterton (an individual),
Gough, Paul Terence, located at Bideford, Masterton (an individual). "Sheep farming" (business classification A014110) is the classification the Australian Bureau of Statistics issued Te Awa Limited. Businesscheck's database was updated on 23 Mar 2024.
Current address | Type | Used since |
---|---|---|
34 Perth Street, Ngaio, Wellington, 6035 | Registered & physical & service | 05 Jul 2021 |
Name and Address | Role | Period |
---|---|---|
Paul Terence Gough
Bideford, Masterton, 5871
Address used since 17 Jun 2016 |
Director | 17 Jun 2016 - current |
Blair David Curry
Ngaio, Wellington, 6035
Address used since 17 Jun 2016 |
Director | 17 Jun 2016 - current |
Konrad John Schwanecke
Rd 9, Masterton, 5889
Address used since 17 Jun 2016 |
Director | 17 Jun 2016 - 31 May 2021 |
James Frederick Cates
Rd 10, Masterton, 5890
Address used since 17 Jun 2016 |
Director | 17 Jun 2016 - 31 May 2021 |
David Greville Kember
Mt Victoria, Wellington 6011, 6011
Address used since 23 Aug 2015 |
Director | 20 Jan 2009 - 30 Jun 2016 |
Simon Jeremy Kember
Remuera, Auckland,
Address used since 19 Oct 2006 |
Director | 25 Jul 2005 - 21 Jan 2009 |
Jack Lee Porus
Remuera, Auckland,
Address used since 25 Jul 2005 |
Director | 25 Jul 2005 - 21 Jan 2009 |
565 Maringi Road , Rd 11 , Masterton , 5871 |
Previous address | Type | Period |
---|---|---|
31 Shannon Street, Mount Victoria, Wellington, 6011 | Physical & registered | 09 Feb 2009 - 05 Jul 2021 |
The Offices Of Glaister Ennor, Barristers & Solicitors, 18 High Street, Auckland | Registered & physical | 25 Jul 2005 - 09 Feb 2009 |
Shareholder Name | Address | Period |
---|---|---|
Bhz Investments Limited Shareholder NZBN: 9429042344803 Entity (NZ Limited Company) |
Wellington Central Wellington 6011 |
12 Jun 2016 - current |
Shareholder Name | Address | Period |
---|---|---|
Gough, Lewis Individual |
Rd 11 Masterton 5871 |
24 Jun 2021 - current |
Shareholder Name | Address | Period |
---|---|---|
Gough, Joanne Hermina Individual |
Bideford Masterton 5871 |
12 Jun 2016 - current |
Gough, Paul Terence Individual |
Bideford Masterton 5871 |
12 Jun 2016 - current |
Shareholder Name | Address | Period |
---|---|---|
Kember, David Greville Individual |
Mt Victoria Wellington 6011 |
30 Jan 2009 - 12 Jun 2016 |
Westmere Associates Limited Shareholder NZBN: 9429039465955 Company Number: 388999 Entity |
Mount Victoria Wellington 6011 |
12 Jun 2016 - 24 Jun 2021 |
Westmere Associates Limited Shareholder NZBN: 9429039465955 Company Number: 388999 Entity |
Mount Victoria Wellington 6011 |
12 Jun 2016 - 24 Jun 2021 |
Schwanecke, Konrad John Individual |
Rd 9 Masterton 5889 |
12 Jun 2016 - 24 Jun 2021 |
Kember, Simon Jeremy Individual |
Remuera Auckland |
25 Jul 2005 - 27 Jun 2010 |
Porus, Jack Lee Individual |
Remuera Auckland |
25 Jul 2005 - 27 Jun 2010 |
Dgk Trustee Services Limited 31 Shannon Street |
|
Westmere Holdings Limited 31 Shannon Street |
|
Westmere Associates Limited 31 Shannon Street |
|
Strada Nova Limited 29 Shannon Street |
|
Mt Victoria Limited 54 Hawker Street |
|
Eastern Moon (2011) Limited 54 Hawker Street |
Dry River Land Co Limited Floor 2, 111 Customhouse Quay |
Taumairangi Limited 13 Glenbervie Terrace |
Zig Zag Farm Limited 42 Cheviot Road |
Scn Farming Limited 86 The Track |
Pw Hooper Limited 6 Main Street |
Terracewood Farm Limited 4 Terrace Road |