Azcan Engineering Limited, a registered company, was incorporated on 18 Jan 2001. 9429037032852 is the business number it was issued. "General engineering" (business classification C249910) is how the company is categorised. The company has been managed by 2 directors: Jason Frank Mackay Cancare - an active director whose contract began on 18 Jan 2001,
Petrice Kaye Cancare - an inactive director whose contract began on 18 Jan 2001 and was terminated on 30 Mar 2010.
Last updated on 26 Mar 2024, our database contains detailed information about 3 addresses this company uses, namely: 15 Rylock Place, Pakuranga Heights, Auckland, 2010 (physical address),
15 Rylock Place, Pakuranga Heights, Auckland, 2010 (service address),
15 Rylock Place, Pakuranga Heights, Auckland, 2010 (registered address),
15 Rylock Place, Pakuranga Heights, Auckland, 2010 (office address) among others.
Azcan Engineering Limited had been using 126A Wairau Road, Wairau Valley, Auckland as their registered address up until 19 Jul 2021.
One entity owns all company shares (exactly 1000 shares) - Cancare, Jason Frank Mackay - located at 2010, Pakuranga Heights, Auckland.
Principal place of activity
15 Rylock Place, Pakuranga Heights, Auckland, 2010 New Zealand
Previous addresses
Address #1: 126a Wairau Road, Wairau Valley, Auckland, 0627 New Zealand
Registered address used from 19 May 2016 to 19 Jul 2021
Address #2: 52 Birkdale Road, Birkdale, Auckland, 0626 New Zealand
Registered address used from 08 Jun 2010 to 19 May 2016
Address #3: 126a/unit1 Wairau Road, Takapuna, North Shore City New Zealand
Physical address used from 07 May 2007 to 19 Jul 2021
Address #4: 13 Pupuke Road, Birkenhead, Auckland, New Zealand
Physical address used from 04 May 2007 to 07 May 2007
Address #5: 13 Pupuke Road, Birkenhead, Auckland, New Zealand
Registered address used from 18 Jan 2001 to 08 Jun 2010
Address #6: 113 Currys Lane, Glenfield, North Shore City, New Zealand
Physical address used from 18 Jan 2001 to 04 May 2007
Basic Financial info
Total number of Shares: 1000
Annual return filing month: May
Annual return last filed: 13 Jul 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 1000 | |||
Individual | Cancare, Jason Frank Mackay |
Pakuranga Heights Auckland 2010 New Zealand |
18 Jan 2001 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Cancare, Petrice Kaye |
Birkenhead Auckland, New Zealand |
18 Jan 2001 - 08 Feb 2011 |
Jason Frank Mackay Cancare - Director
Appointment date: 18 Jan 2001
Address: Pakuranga Heights, Auckland, 2010 New Zealand
Address used since 10 Jul 2021
Address: Mellons Bay, Auckland, 2014 New Zealand
Address used since 11 May 2016
Address: Wairau Valley, Auckland, 0746 New Zealand
Address used since 07 Jul 2017
Petrice Kaye Cancare - Director (Inactive)
Appointment date: 18 Jan 2001
Termination date: 30 Mar 2010
Address: Birkenhead, North Shore City, 0627 New Zealand
Address used since 31 May 2010
Nectars Of New Zealand International Limited
Level 1,6 Como Street
Biz Juice Limited
Level 1, 111 Hurstmere Road
Families And Business Limited
Level 1, 111 Hurstmere Road
2cg Limited
Level 1, 111 Hurstmere Road
Family Business Consultancy Limited
Level 1, 111 Hurstmere Road
Chi Construction Limited
101 Wairau Rd
Boakes Engineering Limited
2/20 Northcroft St
Championship Products International Limited
11 Anzac Street
Chatfield Engineering (2013) Limited
Suite 4, 445 Lake Road
Holdsworth Automotive Limited
Unit 4, 5 Parity Place
Matrix Applied Computing Limited
Level 1, Tenancy 3
Scorpro Engineering & Development Co Limited
As Per Registered Office