Shortcuts

Axenic Limited

Type: NZ Limited Company (Ltd)
9429032361902
NZBN
2216044
Company Number
Registered
Company Status
102105168
GST Number
No Abn Number
Australian Business Number
M700010
Industry classification code
Computer Consultancy Service
Industry classification description
Current address
Level 7, 44 Victoria Street
Wellington Central
Wellington 6011
New Zealand
Postal & office & delivery address used since 03 Mar 2020
Level 7, 44 Victoria Street
Wellington Central
Wellington 6011
New Zealand
Physical address used since 11 Mar 2020
Level 4, 158 The Terrace
Wellington Central
Wellington 6011
New Zealand
Postal & office & delivery address used since 04 Mar 2024

Axenic Limited was started on 18 Mar 2009 and issued an NZ business number of 9429032361902. This registered LTD company has been supervised by 4 directors: James Raymond Shaw - an active director whose contract started on 18 Mar 2009,
Terry Stewart Chapman - an active director whose contract started on 01 Nov 2018,
Ahmed Elashmawy - an active director whose contract started on 27 Sep 2021,
Christian B. - an inactive director whose contract started on 18 Mar 2009 and was terminated on 15 Jun 2020.
As stated in our database (updated on 16 Apr 2024), the company filed 1 address: Level 4, 158 The Terrace, Wellington Central, Wellington, 6011 (category: registered, service).
Up to 12 Mar 2024, Axenic Limited had been using Level 7, 44 Victoria Street, Wellington Central, Wellington as their registered address.
A total of 105263 shares are issued to 5 groups (7 shareholders in total). As far as the first group is concerned, 7895 shares are held by 1 entity, namely:
Elashmawy, Ahmed (an individual) located at Castor Bay, Auckland postcode 0620.
Then there is a group that consists of 2 shareholders, holds 46.19% shares (exactly 48622 shares) and includes
Walsh, Cherie - located at Wellington Central, Wellington,
Chapman, Terry Stewart - located at Whitby, Porirua.
The third share allotment (44246 shares, 42.03%) belongs to 2 entities, namely:
Coffey, Josephine Ann, located at Waikanae Beach, Waikanae (an individual),
Shaw, James Raymond, located at Waikanae Beach, Waikanae (an individual). Axenic Limited is categorised as "Computer consultancy service" (ANZSIC M700010).

Addresses

Other active addresses

Address #4: Level 4, 158 The Terrace, Wellington Central, Wellington, 6011 New Zealand

Registered & service address used from 12 Mar 2024

Principal place of activity

Level 7, 44 Victoria Street, Wellington Central, Wellington, 6011 New Zealand


Previous addresses

Address #1: Level 7, 44 Victoria Street, Wellington Central, Wellington, 6011 New Zealand

Registered & service address used from 11 Mar 2020 to 12 Mar 2024

Address #2: Level 4, 187 Featherston Street, Wellington, 6146 New Zealand

Physical & registered address used from 29 May 2017 to 11 Mar 2020

Address #3: 5 Morton Street, Berhampore, Wellington, 6023 New Zealand

Physical & registered address used from 18 Mar 2009 to 29 May 2017

Contact info
64 21 912739
05 Mar 2019 Phone
accounts@axenic.co.nz
03 Mar 2020 nzbn-reserved-invoice-email-address-purpose
terry.chapman@axenic.co.nz
05 Mar 2019 Email
www.axenic.co.nz
05 Mar 2019 Website
Financial Data

Basic Financial info

Total number of Shares: 105263

Annual return filing month: March

Annual return last filed: 03 Mar 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 7895
Individual Elashmawy, Ahmed Castor Bay
Auckland
0620
New Zealand
Shares Allocation #2 Number of Shares: 48622
Individual Walsh, Cherie Wellington Central
Wellington
6011
New Zealand
Individual Chapman, Terry Stewart Whitby
Porirua
5024
New Zealand
Shares Allocation #3 Number of Shares: 44246
Individual Coffey, Josephine Ann Waikanae Beach
Waikanae
5036
New Zealand
Individual Shaw, James Raymond Waikanae Beach
Waikanae
5036
New Zealand
Shares Allocation #4 Number of Shares: 3500
Individual Price, Michael Peter Maungaraki
Lower Hutt
5010
New Zealand
Shares Allocation #5 Number of Shares: 1000
Individual Shaw, James Raymond Waikanae Beach
Waikanae
5036
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Price, Michael Peter Maungaraki
Lower Hutt
5010
New Zealand
Individual Blunt, Christian James Khandallah
Wellington
6035
New Zealand
Individual Blunt, Christian James Khandallah
Wellington
6035
New Zealand
Individual Blunt, Georgina Alison Khandallah
Wellington
6035
New Zealand
Individual Blunt, Georgina Alison Khandallah
Wellington
6035
New Zealand
Individual Blunt, Christian James Khandallah
Wellington
6035
New Zealand
Individual Mccabe, Steven Christopher Martinborough
Martinborough
5711
New Zealand
Directors

James Raymond Shaw - Director

Appointment date: 18 Mar 2009

Address: Waikanae Beach, Waikanae, 5036 New Zealand

Address used since 18 Dec 2017

Address: Berhampore, Wellington, 6023 New Zealand

Address used since 18 Mar 2009


Terry Stewart Chapman - Director

Appointment date: 01 Nov 2018

Address: Whitby, Porirua, 5024 New Zealand

Address used since 01 Nov 2018


Ahmed Elashmawy - Director

Appointment date: 27 Sep 2021

Address: Castor Bay, Auckland, 0620 New Zealand

Address used since 01 Mar 2024

Address: Khandallah, Wellington, 6035 New Zealand

Address used since 27 Sep 2021


Christian B. - Director (Inactive)

Appointment date: 18 Mar 2009

Termination date: 15 Jun 2020

Address: Khandallah, Wellington, 6035 New Zealand

Address used since 05 Apr 2013

Nearby companies

Companybox Limited
Level 2, 50 The Terrace

Poyo Corporate Trustee Limited
Level 4, 1 Woodward Street

Calavrias Trustee Limited
Level 5, 10 Brandon Street

Reliant Services Limited
C/-28 Cambridge Tce

Vintan Developments Limited
Level 1 50 Customhouse Quay

Emp-fhm Investments No.2 Limited
Level 14, 45 Johnston Street

Similar companies

David Gatland Limited
Level 3, 191 Thorndon Quay

Interface Consulting Limited
Level 5, 104 The Terrace

Netcare Helpdesk Limited
Level 16, 157 Lambton Quay

Newsletters Limited
Level 2, 56 Victoria St

Sisu Limited
Level 4, 25a Marion Street

Smartmatix Limited
Level 2, 354 Lambton Quay