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.
Previous address
Address: Level 6, 3 City Road, Auckland, 1010 New Zealand
Registered & physical address used from 12 Sep 2011 to 01 Jul 2016
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 | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Other (Other) | Risq Group Holdings Pty Limited |
Dawes Point Nsw 2000 Australia |
05 Feb 2013 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Other | Battah & Associates Pty Limited Company Number: 19127622646 |
12 Sep 2011 - 05 Feb 2013 |
Ultimate Holding Company
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
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