Aznac (Jap) Limited was launched on 17 Jun 2013 and issued an NZBN of 9429030212589. This registered LTD company has been managed by 2 directors: John Richard Abel-Pattinson - an active director whose contract started on 01 Jul 2014,
Nigel Milton - an inactive director whose contract started on 17 Jun 2013 and was terminated on 01 Jul 2014.
According to BizDb's information (updated on 13 Feb 2024), this company filed 1 address: Unit 1 Level 4, 7 Fanshawe Street, Auckland Central, Auckland, 1010 (category: registered, service).
Up to 28 Jan 2020, Aznac (Jap) Limited had been using Level 3, 75 Queen St, Auckland as their registered address.
BizDb identified previous names for this company: from 21 May 2013 to 28 Aug 2014 they were called East Tamaki No. 48 Limited.
A total of 100 shares are issued to 1 group (2 shareholders in total). As far as the first group is concerned, 100 shares are held by 2 entities, namely:
Djm Trustees No 51 Limited (an entity) located at 205 Queen Street, Auckland postcode 1010,
Gca Trustee Limited (an entity) located at Auckland Central, Auckland postcode 1010. Aznac (Jap) Limited has been categorised as "Trustee service" (ANZSIC K641965).
Previous addresses
Address #1: Level 3, 75 Queen St, Auckland, 1010 New Zealand
Registered & physical address used from 03 Feb 2017 to 28 Jan 2020
Address #2: 36 Fanshawe Street, Auckland Central, Auckland, 1010 New Zealand
Physical address used from 02 Oct 2015 to 03 Feb 2017
Address #3: Level 9, Tower One, 205 Queen Street, Auckland, 1010 New Zealand
Registered address used from 02 Oct 2014 to 03 Feb 2017
Address #4: Level 9, Tower One, 205 Queen Street, Auckland, 1010 New Zealand
Physical address used from 02 Oct 2014 to 02 Oct 2015
Address #5: Level 2, Bdo House, 116 Harris Road, East Tamaki, Auckland, 2013 New Zealand
Physical & registered address used from 17 Jun 2013 to 02 Oct 2014
Basic Financial info
Total number of Shares: 100
Annual return filing month: September
Annual return last filed: 06 Sep 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Entity (NZ Limited Company) | Djm Trustees No 51 Limited Shareholder NZBN: 9429032837322 |
205 Queen Street Auckland 1010 New Zealand |
11 Aug 2015 - |
Entity (NZ Limited Company) | Gca Trustee Limited Shareholder NZBN: 9429032836752 |
Auckland Central Auckland 1010 New Zealand |
11 Aug 2015 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Abel-pattinson, John Richard |
Rd 4 Pukekohe 2679 New Zealand |
27 Aug 2014 - 11 Aug 2015 |
Director | Nigel Milton |
Saint Marys Bay Auckland 1011 New Zealand |
17 Jun 2013 - 27 Aug 2014 |
Individual | Milton, Nigel |
Saint Marys Bay Auckland 1011 New Zealand |
17 Jun 2013 - 27 Aug 2014 |
John Richard Abel-pattinson - Director
Appointment date: 01 Jul 2014
Address: Rd 4, Pukekohe, 2679 New Zealand
Address used since 01 Jul 2014
Nigel Milton - Director (Inactive)
Appointment date: 17 Jun 2013
Termination date: 01 Jul 2014
Address: Saint Marys Bay, Auckland, 1011 New Zealand
Address used since 17 Jun 2013
S.c. Johnson & Son Proprietary Limited
Level 8, 79 Queen St
Nicholls & Maher (nz) Limited
Level 4, Bdo Centre, 4 Graham Street
D M Dunningham Limited
Level 29, 188 Quay Street
Mj Wyborn Ventures Limited
Level 5, 16 Viaduct Harbour Avenue
Corvus Oteha Valley Joint Venture Limited
Level 4, 52 Symonds Street
Corvus New Zealand Limited
Level 4, 52 Symonds Street
Aml Trustees Limited
Level 7, 53 Fort Street
C To C Trustee Limited
Level 10, 44 Wellesley Street West
Focus Law Trustee Company No. 32 Limited
Level 11, 175 Queen Street
Kelmarna Trustee Company Limited
Level 1, 75 Queen Street
Scft Trustee Limited
Level 11, 175 Queen Street
Serenity Family Trustee Limited
Level 10, 34 Shortland Street