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).
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
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 | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 7895 | |||
Individual | Elashmawy, Ahmed |
Castor Bay Auckland 0620 New Zealand |
07 Mar 2022 - |
Shares Allocation #2 Number of Shares: 48622 | |||
Individual | Walsh, Cherie |
Wellington Central Wellington 6011 New Zealand |
16 Jul 2018 - |
Individual | Chapman, Terry Stewart |
Whitby Porirua 5024 New Zealand |
16 Jul 2018 - |
Shares Allocation #3 Number of Shares: 44246 | |||
Individual | Coffey, Josephine Ann |
Waikanae Beach Waikanae 5036 New Zealand |
18 Mar 2009 - |
Individual | Shaw, James Raymond |
Waikanae Beach Waikanae 5036 New Zealand |
18 Mar 2009 - |
Shares Allocation #4 Number of Shares: 3500 | |||
Individual | Price, Michael Peter |
Maungaraki Lower Hutt 5010 New Zealand |
05 May 2023 - |
Shares Allocation #5 Number of Shares: 1000 | |||
Individual | Shaw, James Raymond |
Waikanae Beach Waikanae 5036 New Zealand |
18 Mar 2009 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Price, Michael Peter |
Maungaraki Lower Hutt 5010 New Zealand |
05 May 2023 - 05 May 2023 |
Individual | Blunt, Christian James |
Khandallah Wellington 6035 New Zealand |
18 Mar 2009 - 17 Aug 2020 |
Individual | Blunt, Christian James |
Khandallah Wellington 6035 New Zealand |
18 Mar 2009 - 17 Aug 2020 |
Individual | Blunt, Georgina Alison |
Khandallah Wellington 6035 New Zealand |
18 Mar 2009 - 17 Aug 2020 |
Individual | Blunt, Georgina Alison |
Khandallah Wellington 6035 New Zealand |
18 Mar 2009 - 17 Aug 2020 |
Individual | Blunt, Christian James |
Khandallah Wellington 6035 New Zealand |
18 Mar 2009 - 17 Aug 2020 |
Individual | Mccabe, Steven Christopher |
Martinborough Martinborough 5711 New Zealand |
09 Jul 2013 - 13 Aug 2014 |
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
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
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