Shortcuts

Axis Routered Innovations Limited

Type: NZ Limited Company (Ltd)
9429037172930
NZBN
1056288
Company Number
Registered
Company Status
Current address
Business H Q
308 Queen Street East
Hastings 4122
New Zealand
Registered & physical & service address used since 24 Oct 2019

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.

Addresses

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

Financial Data

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
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
Individual Thorogood, Jemma Elizabeth Hastings
4175
New Zealand
Individual Thorogood, Russell James Hastings
4175
New Zealand
Shares Allocation #2 Number of Shares: 1
Individual Thorogood, Jemma Elizabeth Hastings
4175
New Zealand
Shares Allocation #3 Number of Shares: 149
Individual Thorogood, Russell James Hastings
4120
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity Ahuriri Trustee Services Limited
Shareholder NZBN: 9429030491625
Company Number: 4042219
Entity Napier Independent Trustees No. 9 Limited
Shareholder NZBN: 9429041822623
Company Number: 5736161
Entity Ahuriri Trustee Services Limited
Shareholder NZBN: 9429030491625
Company Number: 4042219
Entity Napier Independent Trustees No. 9 Limited
Shareholder NZBN: 9429041822623
Company Number: 5736161
Ahuriri
Napier
4110
New Zealand
Individual Pryce, Lisa Ann Hastings
4175
New Zealand
Individual Pryce, Leon Martin Hastings
4175
New Zealand
Directors

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

Nearby companies

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