Axis Routered Innovations Limited, a registered company, was launched on 09 Aug 2000. 9429037172930 is the number it was issued. This company has been supervised by 3 directors: Russell James Thorogood - an active director whose contract began on 09 Aug 2000,
Leon Martin Pryce - an inactive director whose contract began on 09 Aug 2000 and was terminated on 01 Feb 2021,
Brendon Douglas Gray - an inactive director whose contract began on 09 Aug 2000 and was terminated on 31 Mar 2003.
Last updated on 28 Mar 2023, the BizDb data contains detailed information about 1 address: Business H Q, 308 Queen Street East, Hastings, 4122 (types include: registered, physical).
Axis Routered Innovations Limited had been using Business H Q, 308 Queen Street East, Hastings as their registered address until 24 Oct 2019.
More names for this company, as we established at BizDb, included: from 09 Aug 2000 to 17 Aug 2000 they were named Axis Routed Innovations Limited.
A total of 300 shares are allocated to 5 shareholders (3 groups). The first group is comprised of 150 shares (50 per cent) held by 3 entities. Moving on the second group consists of 1 shareholder in control of 1 share (0.33 per cent). Lastly we have the third share allotment (149 shares 49.67 per cent) made up of 1 entity.
Previous addresses
Address: Business H Q, 308 Queen Street East, Hastings, 4122 New Zealand
Registered & physical address used from 07 Jun 2016 to 24 Oct 2019
Address: 405n King Street, Hastings, 4122 New Zealand
Registered address used from 02 Aug 2013 to 07 Jun 2016
Address: 405n King Street, Hastings, 4122 New Zealand
Physical address used from 07 Sep 2010 to 07 Jun 2016
Address: 405n King Street, Hastings, 4122 New Zealand
Registered address used from 07 Sep 2010 to 02 Aug 2013
Address: Markhams Hawkes Bay, 405n King Street, Hastings New Zealand
Physical & registered address used from 25 Jul 2008 to 07 Sep 2010
Address: Markhams Mri Hawkes Bay, 405n King Street, Hastings
Registered & physical address used from 13 Mar 2007 to 25 Jul 2008
Address: Coffey Davidson Limited, 303n Karamu Road, Hastings
Registered & physical address used from 05 Feb 2002 to 13 Mar 2007
Address: C/- Myles Law, 115e Avenue Road, Hastings
Registered & physical address used from 09 Aug 2000 to 05 Feb 2002
Basic Financial info
Total number of Shares: 300
Annual return filing month: August
Annual return last filed: 28 Aug 2022
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 150 | |||
| Entity (NZ Limited Company) | Napier Independent Trustees No. 9 Limited Shareholder NZBN: 9429041822623 |
Ahuriri Napier 4110 New Zealand |
24 Nov 2021 - |
| Individual | Thorogood, Jemma Elizabeth |
Hastings 4175 New Zealand |
18 Jul 2008 - |
| Individual | Thorogood, Russell James |
Hastings 4175 New Zealand |
09 Aug 2000 - |
| Shares Allocation #2 Number of Shares: 1 | |||
| Individual | Thorogood, Jemma Elizabeth |
Hastings 4175 New Zealand |
18 Jul 2008 - |
| Shares Allocation #3 Number of Shares: 149 | |||
| Individual | Thorogood, Russell James |
Hastings 4120 New Zealand |
09 Aug 2000 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Entity | Ahuriri Trustee Services Limited Shareholder NZBN: 9429030491625 Company Number: 4042219 |
24 Nov 2021 - 24 Nov 2021 | |
| Entity | Napier Independent Trustees No. 9 Limited Shareholder NZBN: 9429041822623 Company Number: 5736161 |
04 Feb 2021 - 24 Nov 2021 | |
| Entity | Ahuriri Trustee Services Limited Shareholder NZBN: 9429030491625 Company Number: 4042219 |
24 Nov 2021 - 24 Nov 2021 | |
| Entity | Napier Independent Trustees No. 9 Limited Shareholder NZBN: 9429041822623 Company Number: 5736161 |
Ahuriri Napier 4110 New Zealand |
04 Feb 2021 - 24 Nov 2021 |
| Individual | Pryce, Lisa Ann |
Hastings 4175 New Zealand |
18 Jul 2008 - 04 Feb 2021 |
| Individual | Pryce, Leon Martin |
Hastings 4175 New Zealand |
09 Aug 2000 - 04 Feb 2021 |
Russell James Thorogood - Director
Appointment date: 09 Aug 2000
Address: Hastings, 4120 New Zealand
Address used since 10 Aug 2011
Address: Hastings, 4175 New Zealand
Address used since 13 Aug 2018
Leon Martin Pryce - Director (Inactive)
Appointment date: 09 Aug 2000
Termination date: 01 Feb 2021
Address: Hastings, 4175 New Zealand
Address used since 13 Aug 2018
Address: Hastings, 4120 New Zealand
Address used since 10 Aug 2011
Brendon Douglas Gray - Director (Inactive)
Appointment date: 09 Aug 2000
Termination date: 31 Mar 2003
Address: Hastings,
Address used since 09 Aug 2000
Antara Group Limited
Business Hq
Centric Group Limited
Business Hq
Hbs Capital Limited
Unit 3, Business Hq
The Clifton Reserve Society Incorporated
Moore Stephens Markhams Hawkes Bay Ltd
Anacott Farms Limited Partnership
Moore Stephens Markhams
Logan Stone Limited
Tenancy 5