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 6 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,
Deborah Helen Sullivan - an active director whose contract began on 01 Apr 2025,
Geoffrey Martin Short - an inactive director whose contract began on 13 Oct 2023 and was terminated on 31 Mar 2025,
John Alan Teece - an inactive director whose contract began on 21 Sep 2023 and was terminated on 16 Oct 2023.
Updated on 27 May 2025, BizDb's data contains detailed information about 1 address: Level 1, 15 Bridge Street, Nelson, Nelson, 7010 (type: registered, service).
Aimex Limited had been using 20 Oxford Street, Richmond, Richmond as their registered address up until 13 Jan 2025.
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.
Other active addresses
Address #4: Level 1, 15 Bridge Street, Nelson, Nelson, 7010 New Zealand
Registered & service address used from 13 Jan 2025
Previous addresses
Address #1: 20 Oxford Street, Richmond, Richmond, 7020 New Zealand
Registered & service address used from 15 Dec 2023 to 13 Jan 2025
Address #2: 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 #3: 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 #4: 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
Basic Financial info
Total number of Shares: 1200
Annual return filing month: September
Annual return last filed: 13 Sep 2024
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 400 | |||
| Entity (NZ Limited Company) | Teece Marine Consultancy Limited Shareholder NZBN: 9429031545587 |
Port Nelson Nelson 7010 New Zealand |
05 May 2010 - |
| 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 |
05 May 2010 - |
| Shares Allocation #3 Number of Shares: 400 | |||
| Entity (NZ Limited Company) | Endurance Fishing Company Limited Shareholder NZBN: 9429039312365 |
Nelson Nelson 7010 New Zealand |
26 Apr 2017 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Entity | Skisix Limited Shareholder NZBN: 9429031592277 Company Number: 2448448 |
11 Jun 2010 - 21 Mar 2017 | |
| Individual | Teece, Mark Nicholas |
Rd 1 Hope Richmond, Nelson 7081 |
22 May 2009 - 27 Jun 2010 |
| Entity | Skisix Limited Shareholder NZBN: 9429031592277 Company Number: 2448448 |
11 Jun 2010 - 21 Mar 2017 | |
| Entity | Redwood Bay Investments Limited Shareholder NZBN: 9429031581257 Company Number: 2453428 |
11 Jun 2010 - 13 Apr 2017 | |
| Entity | Redwood Bay Investments Limited Shareholder NZBN: 9429031581257 Company Number: 2453428 |
11 Jun 2010 - 13 Apr 2017 |
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
Deborah Helen Sullivan - Director
Appointment date: 01 Apr 2025
Address: Rd 1, Richmond, 7081 New Zealand
Address used since 01 Apr 2025
Geoffrey Martin Short - Director (Inactive)
Appointment date: 13 Oct 2023
Termination date: 31 Mar 2025
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
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
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