Shortcuts

Aim Screening Limited

Type: NZ Limited Company (Ltd)
9429030955127
NZBN
3541292
Company Number
Registered
Company Status
Current address
Level 1, 5 Crummer Road, Grey Lynn
Auckland 1021
New Zealand
Registered & physical & service address used since 01 Jul 2016

Aim Screening Limited was incorporated on 12 Sep 2011 and issued a business number of 9429030955127. The registered LTD company has been managed by 10 directors: Steven B. - an active director whose contract began on 31 May 2016,
Liming Han - an active director whose contract began on 28 Oct 2020,
Peter W. - an inactive director whose contract began on 16 Jun 2021 and was terminated on 10 Nov 2023,
Joseph Hsiao Ning Lim - an inactive director whose contract began on 16 Apr 2020 and was terminated on 28 Oct 2020,
William Hendry Hartanto - an inactive director whose contract began on 05 Feb 2020 and was terminated on 16 Apr 2020.
As stated in our information (last updated on 24 Apr 2024), the company filed 1 address: Level 1, 5 Crummer Road, Grey Lynn, Auckland, 1021 (category: registered, physical).
Until 01 Jul 2016, Aim Screening Limited had been using Level 6, 3 City Road, Auckland as their registered address.
A total of 100 shares are issued to 1 group (1 sole shareholder). As far as the first group is concerned, 100 shares are held by 1 entity, namely:
Risq Group Holdings Pty Limited (an other) located at Dawes Point, Nsw postcode 2000.

Addresses

Previous address

Address: Level 6, 3 City Road, Auckland, 1010 New Zealand

Registered & physical address used from 12 Sep 2011 to 01 Jul 2016

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: August

Financial report filing month: June

Annual return last filed: 18 Aug 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 100
Other (Other) Risq Group Holdings Pty Limited Dawes Point
Nsw
2000
Australia

Previous Shareholders

Shareholder Type Shareholder Name Address
Other Battah & Associates Pty Limited
Company Number: 19127622646

Ultimate Holding Company

29 Aug 2021
Effective Date
Risq Group Holdings Pty Limited
Name
Company
Type
127622646
Ultimate Holding Company Number
AU
Country of origin
Directors

Steven B. - Director

Appointment date: 31 May 2016

Address: West Harrison, New York, 10604 United States

Address used since 31 May 2016


Liming Han - Director

Appointment date: 28 Oct 2020

ASIC Name: Risq Group Holdings Pty Ltd.

Address: 50 Berry Street, North Sydney, 2060 Australia

Address: St Ives, Nsw, 2075 Australia

Address used since 28 Oct 2020


Peter W. - Director (Inactive)

Appointment date: 16 Jun 2021

Termination date: 10 Nov 2023


Joseph Hsiao Ning Lim - Director (Inactive)

Appointment date: 16 Apr 2020

Termination date: 28 Oct 2020

ASIC Name: Risq Group Holdings Pty Ltd.

Address: Sydney, Nsw, Australia

Address: Chatswood, Nsw, 2067 Australia

Address used since 16 Apr 2020


William Hendry Hartanto - Director (Inactive)

Appointment date: 05 Feb 2020

Termination date: 16 Apr 2020

ASIC Name: Risq Group Holdings Pty Ltd.

Address: Sydney, Nsw, 2000 Australia

Address used since 05 Feb 2020

Address: Sydney, Nsw, 2000 Australia


Muzhen Li - Director (Inactive)

Appointment date: 19 Nov 2018

Termination date: 28 Feb 2020

ASIC Name: Risq Group Holdings Pty Ltd.

Address: Summer Hill, Sydney, Nsw, 2130 Australia

Address used since 19 Nov 2018

Address: 50 Berry Street, North Sydney, 2060 Australia

Address: Sydney, Nsw, 2000 Australia


Daniel O. - Director (Inactive)

Appointment date: 31 May 2016

Termination date: 26 Mar 2019

Address: 88 Spruce Street, New York, 10038 United States

Address used since 31 May 2016


Nicholas David Denby Roberts - Director (Inactive)

Appointment date: 17 Oct 2012

Termination date: 17 Dec 2018

ASIC Name: Risq Group Holdings Pty Ltd.

Address: Sydney, Nsw, 2000 Australia

Address: Mosman Nsw, 2088 Australia

Address used since 17 Oct 2012

Address: Sydney, Nsw, 2000 Australia


Li Muzhen - Director (Inactive)

Appointment date: 12 Sep 2011

Termination date: 31 May 2016

ASIC Name: Risq Group Holdings Pty Ltd.

Address: 100-102 Carlton Crescent, Nsw, 2130 Australia

Address used since 12 Sep 2011

Address: Sydney, Nsw, 2000 Australia

Address: Sydney, Nsw, 2000 Australia


Luke William Battah - Director (Inactive)

Appointment date: 12 Sep 2011

Termination date: 17 Oct 2012

Address: Cumming Ave, Concord West, Nsw, 2138 Australia

Address used since 12 Sep 2011

Nearby companies

Hydroflow Distributors Limited
Level 1, 26 Crummer Road

Baumatic Appliances Limited
Level 1, 26 Crummer Road

Irontide Marine Contracting Limited
Level 1, 26 Crummer Road

Colorado Intrinsics No.5 Limited
Level 1, 26 Crummer Road

Construction Project Management Consultancy Limited
Level 1, 26 Crummer Road

Streets Ahead Property Limited
Level 1, 26 Crummer Road