General information

Award Building Services Head Office Limited

Type: NZ Limited Company (Ltd)
9429030710542
New Zealand Business Number
3777740
Company Number
Registered
Company Status
E301130 - House Construction, Alteration, Renovation Or General Repair
Industry classification codes with description

Award Building Services Head Office Limited (New Zealand Business Number 9429030710542) was incorporated on 16 Apr 2012. 2 addresses are in use by the company: 59 Edginton Road, Whangarei, Glenbervie, 0173 (type: registered, physical). 23 Port Road, Whangarei, Whangarei had been their registered address, up to 02 Aug 2022. 10000 shares are allocated to 2 shareholders who belong to 2 shareholder groups. The first group consists of 1 entity and holds 7000 shares (70 per cent of shares), namely:
Godfrey, Nicholas Daniel (a director) located at Whangarei, Whangarei postcode 0173. As far as the second group is concerned, a total of 1 shareholder holds 30 per cent of all shares (3000 shares); it includes
Ratu, Jeremy Keith (an individual) - located at Kensington, Whangarei. "House construction, alteration, renovation or general repair" (ANZSIC E301130) is the category the ABS issued Award Building Services Head Office Limited. The Businesscheck data was last updated on 30 May 2025.

Current address Type Used since
59 Edginton Road, Whangarei, Glenbervie, 0173 Registered & physical & service 02 Aug 2022
Contact info
64 21 1313998
Phone (Phone)
nick@awardinspections.co.nz
Email
No website
Website
Directors
Name and Address Role Period
Nicholas Daniel Godfrey
Glenbervie, Whangarei, 0173
Address used since 25 Jul 2022
Whangarei, Whangarei, 0110
Address used since 08 Mar 2017
Director 16 Apr 2012 - current
Jeremy Keith Ratu
Kensington, Whangarei, 0112
Address used since 19 Mar 2025
Director 19 Mar 2025 - current
Addresses
Previous address Type Period
23 Port Road, Whangarei, Whangarei, 0110 Registered & physical 16 Mar 2017 - 02 Aug 2022
72 Maunu Road, Avenues, Whangarei, 0110 Registered & physical 16 Apr 2012 - 16 Mar 2017
Financial Data
Financial info
10000
Total number of Shares
March
Annual return filing month
06 Mar 2025
Annual return last filed
NZ
Country of origin
Shares Allocation #1 Number of Shares: 7000
Shareholder Name Address Period
Godfrey, Nicholas Daniel
Director
Whangarei
Whangarei
0173
16 Apr 2012 - current
Shares Allocation #2 Number of Shares: 3000
Shareholder Name Address Period
Ratu, Jeremy Keith
Individual
Kensington
Whangarei
0112
19 Mar 2025 - current

Historic shareholders

Shareholder Name Address Period
Simpkin, Anthony Vaughan
Individual
Avenues
Whangarei
0110
16 Apr 2012 - 26 Mar 2013
Preen, Kelly Marie
Individual
Epsom
Auckland
1051
16 Apr 2012 - 26 Mar 2013
Location
Companies nearby
P2y Limited
Shop 4, 4 Port Road
Yovich Engineering Limited
5 Port Road
Okara Hilltop Limited
Shop 10
Property Plus 09 Limited
Shop 10, 4 Port Road
Browns Holding Company Limited
Shop 10, 4 Port Road
Brown Trustees Limited
Shop 10
Similar companies
Holdaway & Preece Limited
23 Rathbone Street
Echelon Builders Limited
23 Rathbone Street
Robin Storey Builders Limited
114 Bank Street
Reno Worx Limited
36 Heretaunga Street
Reti Contracting Limited
19 Isola St
Savage Builders And Properties Limited
274 Kamo Road