Axos Systems Limited was registered on 23 Sep 2010 and issued a number of 9429031385497. This registered LTD company has been supervised by 10 directors: Stephen Martin Peterson - an active director whose contract began on 01 Nov 2013,
Christopher John Seel - an active director whose contract began on 28 Nov 2017,
Nicolas James Price - an active director whose contract began on 14 Aug 2023,
Murray James Dyer - an active director whose contract began on 12 May 2025,
James Clinton Baddeley - an inactive director whose contract began on 24 May 2018 and was terminated on 15 Sep 2022.
As stated in BizDb's database (updated on 24 May 2025), this company uses 1 address: Level 3, Featherston House, 119 Featherston Street, Wellington, 6011 (category: postal, office).
Until 24 Aug 2022, Axos Systems Limited had been using Level 1, Solnet House, 70 The Terrace, Wellington as their registered address.
BizDb found old names used by this company: from 10 Sep 2010 to 07 Aug 2015 they were named Youdo Energy Services Limited.
A total of 14484327 shares are allotted to 1 group (1 sole shareholder). As far as the first group is concerned, 14484327 shares are held by 1 entity, namely:
Utility Data Services Limited (an entity) located at Christchurch Central, Christchurch postcode 8011. Axos Systems Limited has been classified as "Computer consultancy service" (ANZSIC M700010).
Other active addresses
Address #4: Level 3 Featherston House, 119 Featherston Street, Wellington, 6011 New Zealand
Office address used from 06 Jul 2023
Principal place of activity
Level 1, Solnet House, 70 The Terrace, Wellington, 6011 New Zealand
Previous addresses
Address #1: Level 1, Solnet House, 70 The Terrace, Wellington, 6011 New Zealand
Registered & physical address used from 14 Jan 2019 to 24 Aug 2022
Address #2: Level 5, The Lambton Centre, 117 Lambton Quay, Wellington, 6011 New Zealand
Registered & physical address used from 25 Nov 2016 to 14 Jan 2019
Address #3: Level 5, The Lambton Centre, 117 Lambton Quay, Wellington, 6146 New Zealand
Registered & physical address used from 16 Nov 2016 to 25 Nov 2016
Address #4: Level 3, Solnet House, 70 The Terrace, Wellington, 6011 New Zealand
Physical & registered address used from 08 Jan 2015 to 16 Nov 2016
Address #5: Level 2, 10 Cambridge Terrace, Wellington, 6146 New Zealand
Registered & physical address used from 23 Sep 2010 to 08 Jan 2015
Basic Financial info
Total number of Shares: 14484327
Annual return filing month: July
Annual return last filed: 30 Jun 2024
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation Number of Shares: 14484327 | |||
| Entity (NZ Limited Company) | Utility Data Services Limited Shareholder NZBN: 9429047486348 |
Christchurch Central Christchurch 8011 New Zealand |
01 Jul 2024 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Entity | Sel Systems Limited Shareholder NZBN: 9429030194694 Company Number: 4471378 |
70 The Terrace Wellington 6011 New Zealand |
04 Nov 2013 - 01 Jul 2024 |
| Entity | Sel Systems Limited Shareholder NZBN: 9429030194694 Company Number: 4471378 |
Dunedin Central Dunedin 9016 New Zealand |
04 Nov 2013 - 01 Jul 2024 |
| Individual | Maddigan, Gregory Paul |
Woburn Lower Hutt 5011 New Zealand |
23 Sep 2010 - 30 Oct 2013 |
| Individual | Woodfield, Jarrod Eric Robert |
Brooklyn Wellington 6021 New Zealand |
23 Sep 2010 - 26 Nov 2010 |
| Entity | Yd Systems Limited Shareholder NZBN: 9429030050242 Company Number: 4664419 |
Woburn Lower Hutt 5010 New Zealand |
30 Oct 2013 - 29 Mar 2019 |
| Individual | Maddigan, Paula Louise |
Woburn Lower Hutt 5011 New Zealand |
23 Sep 2010 - 30 Oct 2013 |
| Individual | Maddigan, Gregory Paul |
Woburn Lower Hutt 5010 New Zealand |
16 Dec 2014 - 07 Sep 2019 |
| Individual | Lockerd, Robert |
Northland Wellington 6012 New Zealand |
23 Mar 2016 - 07 Feb 2018 |
| Individual | Robertson, Emma Jane Louise |
Northland Wellington 6012 New Zealand |
23 Sep 2010 - 30 Oct 2013 |
| Individual | Lee, Sarah Ann |
Houghton Bay Wellington 6023 New Zealand |
23 Sep 2010 - 04 Oct 2012 |
| Individual | Lee, Daniel Robert |
Houghton Bay Wellington 6023 New Zealand |
23 Sep 2010 - 04 Oct 2012 |
| Individual | Falloon, Edward |
Wadestown Wellington 6012 New Zealand |
23 Mar 2016 - 05 Jul 2018 |
| Director | Greig Alexander Robertson |
Northland Wellington 6012 New Zealand |
23 Sep 2010 - 30 Oct 2013 |
| Entity | Advisory Trustees 07 Limited Shareholder NZBN: 9429033663425 Company Number: 1900439 |
23 Sep 2010 - 30 Oct 2013 | |
| Entity | Yd Systems Limited Shareholder NZBN: 9429030050242 Company Number: 4664419 |
Woburn Lower Hutt 5010 New Zealand |
30 Oct 2013 - 29 Mar 2019 |
| Director | Carl Warren Humphrey |
Te Aro Wellington 6011 New Zealand |
23 Sep 2010 - 26 Nov 2010 |
| Entity | Advisory Trustees 07 Limited Shareholder NZBN: 9429033663425 Company Number: 1900439 |
23 Sep 2010 - 30 Oct 2013 | |
| Director | Gregory Paul Maddigan |
Woburn Lower Hutt 5011 New Zealand |
23 Sep 2010 - 30 Oct 2013 |
| Individual | Robertson, Greig Alexander |
Northland Wellington 6012 New Zealand |
23 Sep 2010 - 30 Oct 2013 |
| Entity | Yd Systems Limited Shareholder NZBN: 9429030050242 Company Number: 4664419 |
Woburn Lower Hutt 5010 New Zealand |
30 Oct 2013 - 29 Mar 2019 |
| Individual | Humphrey, Carl Warren |
Te Aro Wellington 6011 New Zealand |
23 Sep 2010 - 26 Nov 2010 |
Ultimate Holding Company
Stephen Martin Peterson - Director
Appointment date: 01 Nov 2013
Address: Oriental Bay, Wellington, 6011 New Zealand
Address used since 20 Nov 2024
Address: Island Bay, Wellington, 6023 New Zealand
Address used since 01 Nov 2013
Christopher John Seel - Director
Appointment date: 28 Nov 2017
Address: Rd 3, Coatesville, 0793 New Zealand
Address used since 28 Nov 2017
Nicolas James Price - Director
Appointment date: 14 Aug 2023
Address: Prebbleton, Prebbleton, 7604 New Zealand
Address used since 14 Aug 2023
Murray James Dyer - Director
Appointment date: 12 May 2025
Address: Herne Bay, Auckland, 1011 New Zealand
Address used since 12 May 2025
James Clinton Baddeley - Director (Inactive)
Appointment date: 24 May 2018
Termination date: 15 Sep 2022
Address: Brooklyn, Wellington, 6021 New Zealand
Address used since 24 May 2018
Gregory Paul Maddigan - Director (Inactive)
Appointment date: 23 Sep 2010
Termination date: 22 Aug 2019
Address: Woburn, Lower Hutt, 5010 New Zealand
Address used since 25 Feb 2016
Murray James Dyer - Director (Inactive)
Appointment date: 01 Nov 2013
Termination date: 02 Oct 2017
Address: Grey Lynn, Auckland, 1021 New Zealand
Address used since 01 Nov 2013
Greig Alexander Robertson - Director (Inactive)
Appointment date: 23 Sep 2010
Termination date: 01 Dec 2014
Address: Northland, Wellington, 6012 New Zealand
Address used since 10 Apr 2012
Daniel Robert Lee - Director (Inactive)
Appointment date: 23 Sep 2010
Termination date: 02 Oct 2012
Address: Houghton Bay, Wellington, 6023 New Zealand
Address used since 23 Sep 2010
Carl Warren Humphrey - Director (Inactive)
Appointment date: 23 Sep 2010
Termination date: 23 Nov 2010
Address: Te Aro, Wellington, 6011 New Zealand
Address used since 23 Sep 2010
Kenneth Copeland Ministries
C/-michael Chung Law Office
Loyal Egmont Lodge
142 Lambton Quay
Positive Behaviour For Learning Conference Trust
Level 8
Fairway Resolution Holdings Limited
142 Lambton Quay
Fairway Employee Trust Limited
142 Lambton Quay
New Zealand Natural Heritage Foundation
Parks Solicitors
Confide Limited
Level 9
Dagger Consulting Limited
3rd Floor
Indigo Software Limited
Level 2
Kowlew Limited
3rd Floor
Sysware Group Limited
Level 9
Unisys New Zealand Limited
44-52 The Terrace