General information

Awarua Holdings Limited

Type: NZ Limited Company (Ltd)
9429038230554
New Zealand Business Number
827764
Company Number
Registered
Company Status
No ABN Number
Australian Business Number
067485076
GST Number
M696210 - Business Management Service Nec N729110 - Business Administrative Service
Industry classification codes with description

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
Contact info
64 03 2128159
Phone
64 212 8159
Phone (Phone)
reception@southport.co.nz
Email (nzbn-reserved-invoice-email-address-purpose)
apdesk@southport.co.nz
Email (nzbn-reserved-invoice-email-address-purpose)
reception@southport.co.nz
Email
No website
Website
southport.co.nz
Website
Directors
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
Addresses
Other active addresses
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
Principal place of activity
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
Financial Data
Financial info
1
Total number of Shares
April
Annual return filing month
03 Apr 2024
Annual return last filed
NZ
Country of origin
Shares Allocation Number of Shares: 1
Shareholder Name Address Period
South Port New Zealand Limited
Shareholder NZBN: 9429039452528
Entity (NZ Limited Company)
Bluff
26 Sep 1996 - current

Ultimate Holding Company
Effective Date 21 Jul 1991
Name South Port New Zealand Limited
Type Ltd
Ultimate Holding Company Number 393437
Country of origin NZ
Location
Companies nearby
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
Similar companies