Shortcuts

Aimex Limited

Type: NZ Limited Company (Ltd)
9429032228106
NZBN
2249499
Company Number
Registered
Company Status
M692350
Industry classification code
Marine Engineering Service - Consulting
Industry classification description
Current address
217 Bridge Street
Nelson 7010
New Zealand
Registered & physical & service address used since 14 Dec 2012
72 Trafalgar Street
Nelson
Nelson 7010
New Zealand
Registered address used since 02 Oct 2023
137 Vickerman Street
Port Nelson
Nelson 7010
New Zealand
Service address used since 02 Oct 2023

Aimex Limited, a registered company, was started on 22 May 2009. 9429032228106 is the NZ business identifier it was issued. "Marine engineering service - consulting" (ANZSIC M692350) is how the company was classified. The company has been managed by 5 directors: Mark Nicholas Teece - an active director whose contract began on 22 May 2009,
Craig Robert Boote - an active director whose contract began on 11 May 2017,
Geoffrey Martin Short - an active director whose contract began on 13 Oct 2023,
John Alan Teece - an inactive director whose contract began on 21 Sep 2023 and was terminated on 16 Oct 2023,
Steven Patrick John Sullivan - an inactive director whose contract began on 05 May 2010 and was terminated on 01 May 2023.
Updated on 12 Mar 2024, BizDb's data contains detailed information about 1 address: 20 Oxford Street, Richmond, Richmond, 7020 (type: registered, service).
Aimex Limited had been using Savage and Savage, First Floor Ufs House, 3 Montgomery Square, Nelson as their registered address up until 14 Dec 2012.
A total of 1200 shares are allotted to 3 shareholders (3 groups). The first group consists of 400 shares (33.33 per cent) held by 1 entity. Moving on the second group includes 1 shareholder in control of 400 shares (33.33 per cent). Finally the third share allocation (400 shares 33.33 per cent) made up of 1 entity.

Addresses

Other active addresses

Address #4: 20 Oxford Street, Richmond, Richmond, 7020 New Zealand

Registered & service address used from 15 Dec 2023

Previous addresses

Address #1: Savage And Savage, First Floor Ufs House, 3 Montgomery Square, Nelson New Zealand

Registered address used from 12 May 2010 to 14 Dec 2012

Address #2: Savage And Savage, First Floor, Ufs House, 3 Montgomery Square, Nelson 7010 New Zealand

Physical address used from 12 May 2010 to 14 Dec 2012

Address #3: Whk West Yates, A Division Of Whk (nz) Ltd, 72 Trafalgar Street, Nelson 7010

Physical & registered address used from 22 May 2009 to 12 May 2010

Contact info
64 03 54801439
28 Sep 2021 Phone
aimex.co.nz
04 Sep 2018 Website
Financial Data

Basic Financial info

Total number of Shares: 1200

Annual return filing month: September

Annual return last filed: 21 Sep 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 400
Entity (NZ Limited Company) Teece Marine Consultancy Limited
Shareholder NZBN: 9429031545587
Port Nelson
Nelson
7010
New Zealand
Shares Allocation #2 Number of Shares: 400
Entity (NZ Limited Company) Redwood Ridge Limited
Shareholder NZBN: 9429037072759
Redwood Valley R D 1
Richmond, Nelson 7081
Shares Allocation #3 Number of Shares: 400
Entity (NZ Limited Company) Endurance Fishing Company Limited
Shareholder NZBN: 9429039312365
Richmond
Richmond
7020
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity Skisix Limited
Shareholder NZBN: 9429031592277
Company Number: 2448448
Individual Teece, Mark Nicholas Rd 1 Hope
Richmond, Nelson 7081
Entity Skisix Limited
Shareholder NZBN: 9429031592277
Company Number: 2448448
Entity Redwood Bay Investments Limited
Shareholder NZBN: 9429031581257
Company Number: 2453428
Entity Redwood Bay Investments Limited
Shareholder NZBN: 9429031581257
Company Number: 2453428
Directors

Mark Nicholas Teece - Director

Appointment date: 22 May 2009

Address: Rd 1 Hope, Richmond, Nelson 7081, 7081 New Zealand

Address used since 21 Sep 2015


Craig Robert Boote - Director

Appointment date: 11 May 2017

Address: Richmond, Richmond, 7020 New Zealand

Address used since 11 May 2017


Geoffrey Martin Short - Director

Appointment date: 13 Oct 2023

Address: Queenstown, Queenstown, 9300 New Zealand

Address used since 13 Oct 2023


John Alan Teece - Director (Inactive)

Appointment date: 21 Sep 2023

Termination date: 16 Oct 2023

Address: Richmond, Richmond, 7020 New Zealand

Address used since 21 Sep 2023


Steven Patrick John Sullivan - Director (Inactive)

Appointment date: 05 May 2010

Termination date: 01 May 2023

Address: Richmond Nelson 7081, Nelson, 7081 New Zealand

Address used since 21 Sep 2015

Nearby companies

G2r Limited
217 Bridge Street

Beatson & Beatson Property Investment Limited
217 Bridge Street

Business Telephones Limited
217 Bridge Street

Mcarthur Consulting Limited
217 Bridge Street

Spa World Limited
217 Bridge Street

Data Logic Limited
217 Bridge Street

Similar companies

C&c Partnership Limited
181 Bridge Street

Marine & General Engineering (nelson) Limited
211 Bridge Street

Murdoch Marine Services Limited
Whitby House, Level 3, 7 Alma Street

South Pacific Turbochargers Nz Limited
Level 1 329 Trafalgar Square

The New Zealand Green Shell Mussel Company Limited
38 Halifax Street

Vidar Marine Limited
181 Bridge Street