Axiom New Zealand Limited was registered on 06 Jun 2012 and issued an NZBN of 9429030638624. The registered LTD company has been managed by 2 directors: Michael Gray - an active director whose contract started on 06 Jun 2012,
Geoffrey Michael Matthews - an active director whose contract started on 01 Dec 2021.
According to BizDb's information (last updated on 25 Mar 2024), this company registered 1 address: Po Box 22656, Christchurch, Christchurch, 8140 (types include: postal, office).
Up until 04 Nov 2021, Axiom New Zealand Limited had been using 213 Lichfield Street, Christchurch Central, Christchurch as their physical address.
A total of 100 shares are allocated to 2 groups (2 shareholders in total). When considering the first group, 50 shares are held by 1 entity, namely:
Matthews, Geoffrey Michael (an individual) located at Addington, Christchurch postcode 8024.
Then there is a group that consists of 1 shareholder, holds 50 per cent shares (exactly 50 shares) and includes
Gray, Michael - located at Huntsbury, Christchurch. Axiom New Zealand Limited was categorised as "Building consultancy service" (business classification M692310).
Other active addresses
Address #4: Po Box 22656, Christchurch, Christchurch, 8140 New Zealand
Postal address used from 02 Jun 2023
Address #5: 225 High Street, Christchurch Central, Christchurch, 8011 New Zealand
Office & delivery address used from 02 Jun 2023
Principal place of activity
213 Lichfield Street, Christchurch Central, Christchurch, 8011 New Zealand
Previous addresses
Address #1: 213 Lichfield Street, Christchurch Central, Christchurch, 8011 New Zealand
Physical & registered address used from 26 Feb 2020 to 04 Nov 2021
Address #2: 1 Florence Avenue, Mcdonalds Park, Orewa, 0931 New Zealand
Physical & registered address used from 12 Oct 2016 to 26 Feb 2020
Address #3: Unit 6, 1085 Frankton Road, Wakatipu, Queenstown, 9349 New Zealand
Registered & physical address used from 16 Sep 2016 to 12 Oct 2016
Address #4: Suite 4073, 17b Farnham Street, Parnell, Auckland, 1052 New Zealand
Physical & registered address used from 07 Jul 2015 to 16 Sep 2016
Address #5: 93 Awaruku Road, Torbay, Auckland, 0630 New Zealand
Registered & physical address used from 01 Jul 2014 to 07 Jul 2015
Address #6: 96b Anzac Street, Takapuna, Auckland, 0622 New Zealand
Registered & physical address used from 03 Oct 2012 to 01 Jul 2014
Address #7: 96a Anzac Street, Takapuna, Auckland, 0622 New Zealand
Registered & physical address used from 06 Jun 2012 to 03 Oct 2012
Basic Financial info
Total number of Shares: 100
Annual return filing month: June
Annual return last filed: 14 Jun 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 50 | |||
Individual | Matthews, Geoffrey Michael |
Addington Christchurch 8024 New Zealand |
02 Dec 2021 - |
Shares Allocation #2 Number of Shares: 50 | |||
Director | Gray, Michael |
Huntsbury Christchurch 8022 New Zealand |
06 Jun 2012 - |
Michael Gray - Director
Appointment date: 06 Jun 2012
Address: Huntsbury, Christchurch, 8022 New Zealand
Address used since 07 Oct 2022
Address: Christchurch Central, Christchurch, 8011 New Zealand
Address used since 18 Jan 2020
Address: Christchurch Central, Christchurch, 8011 New Zealand
Address used since 30 Jun 2020
Address: Rd 2, Waimauku, 0882 New Zealand
Address used since 11 Feb 2017
Address: Merivale, Christchurch, 8014 New Zealand
Address used since 02 Jul 2018
Address: Castor Bay, Auckland, 0620 New Zealand
Address used since 06 Dec 2015
Address: Christchurch Central, Christchurch, 8011 New Zealand
Address used since 25 Jun 2019
Geoffrey Michael Matthews - Director
Appointment date: 01 Dec 2021
Address: Addington, Christchurch, 8024 New Zealand
Address used since 01 Dec 2021
Puhoi Sports Club Incorporated
Orewa Taxation
Pacific Marine Enterprises Limited
1 Florence Avenue
Peninsula Homes Limited
1 Florence Avenue
Palmer Industries Limited
1 Florence Avenue
Collier Contracting Limited
1 Florence Ave
Wing See Yuen Property Limited
1 Florence Avenue
Acorn Consulting Nz Limited
17b Riverside Road
As Jacobs Limited
1 Florence Avenue
Axiom Qs Developments Limited
12 Florence Avenue
Inspectus Holdings Limited
374 Hibiscus Coast Highway
Martinee Limited
C/-laird Worker
New Zealand 4 U Limited
374 Hibiscus Coast Highway