Axiom Developments Limited, a registered company, was incorporated on 04 Feb 2004. 9429035586241 is the NZ business number it was issued. "Non-residential property development (excluding construction)" (business classification L671237) is how the company has been classified. This company has been supervised by 1 director, named Peter Alan Snowden - an active director whose contract started on 04 Feb 2004.
Last updated on 22 Feb 2024, the BizDb data contains detailed information about 4 addresses the company uses, specifically: 26 Queen Street, New Plymouth, 4310 (office address),
26 Queen Street, New Plymouth, 4310 (delivery address),
26 Queen Street, New Plymouth, New Plymouth, 4310 (physical address),
26 Queen Street, New Plymouth, New Plymouth, 4310 (service address) among others.
Axiom Developments Limited had been using Short Lane, New Plymouth, New Plymouth as their registered address up to 11 May 2021.
A total of 1000 shares are issued to 5 shareholders (3 groups). The first group includes 1 share (0.1 per cent) held by 1 entity. There is also a second group which includes 3 shareholders in control of 998 shares (99.8 per cent). Lastly the next share allotment (1 share 0.1 per cent) made up of 1 entity.
Other active addresses
Address #4: 26 Queen Street, New Plymouth, 4310 New Zealand
Office & delivery address used from 07 Sep 2023
Principal place of activity
3 Short Lane, New Plymouth, 4310 New Zealand
Previous addresses
Address #1: Short Lane, New Plymouth, New Plymouth, 4310 New Zealand
Registered address used from 29 Apr 2016 to 11 May 2021
Address #2: Short Lane, New Plymouth, New Plymouth, 4310 New Zealand
Physical address used from 21 Apr 2016 to 11 May 2021
Address #3: 3 Short Lane, New Plymouth, New Plymouth, 4310 New Zealand
Registered address used from 20 Apr 2016 to 29 Apr 2016
Address #4: 3 Short Lane, New Plymouth, New Plymouth, 4310 New Zealand
Physical address used from 20 Apr 2016 to 21 Apr 2016
Address #5: 19 Young Street, New Plymouth, New Plymouth, 4310 New Zealand
Registered & physical address used from 07 May 2013 to 20 Apr 2016
Address #6: 791 Devon Road, New Plymouth New Zealand
Physical & registered address used from 03 May 2006 to 07 May 2013
Address #7: 59 Brooklands Road, New Plymouth
Physical & registered address used from 04 Feb 2004 to 03 May 2006
Basic Financial info
Total number of Shares: 1000
Annual return filing month: September
Annual return last filed: 07 Sep 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 1 | |||
Individual | Snowden, Peter Alan |
Waiwhakaiho New Plymouth 4312 New Zealand |
04 Feb 2004 - |
Shares Allocation #2 Number of Shares: 998 | |||
Individual | Snowden, Barbara Jane |
Waiwhakaiho New Plymouth 4312 New Zealand |
04 Feb 2004 - |
Individual | Franklin, Paul Robert |
New Plymouth New Plymouth 4310 New Zealand |
04 Feb 2004 - |
Individual | Snowden, Peter Alan |
Waiwhakaiho New Plymouth 4312 New Zealand |
04 Feb 2004 - |
Shares Allocation #3 Number of Shares: 1 | |||
Individual | Snowden, Barbara Jane |
Waiwhakaiho New Plymouth 4312 New Zealand |
04 Feb 2004 - |
Peter Alan Snowden - Director
Appointment date: 04 Feb 2004
Address: Waiwhakaiho, New Plymouth, 4312 New Zealand
Address used since 26 Apr 2013
5 Short Lane Limited
5 Short Lane
Toi Foundation Holdings Limited
21 Dawson Street
Toi Foundation Investments Limited
21 Dawson Street
9 Young Street Limited
9 Young Street
Ibr Investments Limited
7 Young Street
K & K Trustee Services Limited
7 Young Street
Nzec Holdings Limited
Level 2, 119-125 Devon Street East
Nzec Manaia Limited
Level 2, 119-125 Devon Street East
Nzec Ngaere Limited
Level 2, 119-125 Devon Street East
Nzec Stratford Limited
Level 2, 119-125 Devon Street East
Nzec Tariki Limited
Level 2, 119-125 Devon Street East
Trade Union Centre Taranaki Limited
109 Vivian Street