Shortcuts

Azion Corporate Wellness Services Limited

Type: NZ Limited Company (Ltd)
9429037199814
NZBN
1047970
Company Number
Registered
Company Status
Current address
13 Churchill Road
Murrays Bay
Auckland 0630
New Zealand
Other address (Address For Share Register) used since 04 Aug 2015
19a Scarboro Terrace
Murrays Bay
Auckland 0630
New Zealand
Other address (Address For Share Register) used since 02 Aug 2017
60 Beulah Ave
Rothesay Bay
Auckland 0630
New Zealand
Other address (Address For Share Register) used since 27 Aug 2019

Azion Corporate Wellness Services Limited, a registered company, was launched on 24 Jul 2000. 9429037199814 is the NZ business number it was issued. This company has been managed by 3 directors: Kim Adrienne Harvey - an active director whose contract started on 24 Jul 2000,
Susan Iorns - an active director whose contract started on 01 Mar 2007,
Graeme James Edwards - an inactive director whose contract started on 01 Dec 2004 and was terminated on 18 Jul 2016.
Last updated on 28 Apr 2024, BizDb's data contains detailed information about 6 addresses the company registered, specifically: 56B Heathcote Road, Castor Bay, Auckland, 0620 (registered address),
56B Heathcote Road, Castor Bay, Auckland, 0620 (physical address),
56B Heathcote Road, Castor Bay, Auckland, 0620 (service address),
56B Heathcote Road, Castor Bay, Auckland, 0620 (other address) among others.
Azion Corporate Wellness Services Limited had been using 318 Kelvin Street, Gladstone, Invercargill as their registered address up to 17 Aug 2022.
Other names for the company, as we found at BizDb, included: from 06 Aug 2003 to 16 Nov 2004 they were named Ignite Corporate Wellness Consultants Limited, from 02 Oct 2002 to 06 Aug 2003 they were named Corporate Wellness Consultants Limited and from 27 Apr 2001 to 02 Oct 2002 they were named Maxwell & Associates Limited.
A total of 22638 shares are allotted to 18 shareholders (16 groups). The first group includes 9998 shares (44.16%) held by 2 entities. Next there is the second group which consists of 1 shareholder in control of 250 shares (1.1%). Lastly we have the next share allotment (338 shares 1.49%) made up of 1 entity.

Addresses

Other active addresses

Address #4: 318 Kelvin Street, Gladstone, Invercargill, 9810 New Zealand

Other address (Address For Share Register) used from 23 Mar 2020

Address #5: 56b Heathcote Road, Castor Bay, Auckland, 0620 New Zealand

Other (Address For Share Register) & shareregister address (Address For Share Register) used from 09 Aug 2022

Address #6: 56b Heathcote Road, Castor Bay, Auckland, 0620 New Zealand

Registered & physical & service address used from 17 Aug 2022

Principal place of activity

318 Kelvin Street, Gladstone, Invercargill, 9810 New Zealand


Previous addresses

Address #1: 318 Kelvin Street, Gladstone, Invercargill, 9810 New Zealand

Registered & physical address used from 31 Mar 2020 to 17 Aug 2022

Address #2: 60 Beulah Ave, Rothesay Bay, Auckland, 0630 New Zealand

Physical & registered address used from 04 Sep 2019 to 31 Mar 2020

Address #3: 19a Scarboro Terrace, Murrays Bay, Auckland, 0630 New Zealand

Physical & registered address used from 11 Aug 2017 to 04 Sep 2019

Address #4: 13 Churchill Road, Murrays Bay, Auckland, 0630 New Zealand

Registered address used from 13 Aug 2015 to 11 Aug 2017

Address #5: 13 Churchill Road, Murrays Bay, Auckland, 0630 New Zealand

Physical address used from 12 Aug 2015 to 11 Aug 2017

Address #6: 28 Churchill Road, Murrays Bay, North Shore City, 0630 New Zealand

Registered address used from 10 Aug 2010 to 13 Aug 2015

Address #7: 28 Churchill Road, Murrays Bay, North Shore City, 0630 New Zealand

Physical address used from 10 Aug 2010 to 12 Aug 2015

Address #8: 78 Newhaven Terrace, Mairangi Bay New Zealand

Physical & registered address used from 01 Jul 2009 to 10 Aug 2010

Address #9: Unit 19, 14 -22 Triton Drive, Mairangi Bay, Auckland

Physical & registered address used from 13 Jun 2006 to 01 Jul 2009

Address #10: C/-deloitte, 8 Nelson Street, Auckland

Physical address used from 09 May 2005 to 13 Jun 2006

Address #11: C/-deloitte, Nelson Street, Auckland

Registered address used from 09 May 2005 to 13 Jun 2006

Address #12: C/- Johnston Associates, 202 Ponsonby Rd, Ponsonby, Auckland 1030

Physical & registered address used from 25 Sep 2003 to 09 May 2005

Address #13: 53 Hanene Street, St Heliers, Auckland

Physical address used from 11 Jun 2001 to 11 Jun 2001

Address #14: 52 Rosebank Road, Avondale, Auckland

Registered address used from 11 Jun 2001 to 25 Sep 2003

Address #15: 5/386 Richmond Road, Grey Lynn, Auckland

Physical address used from 11 Jun 2001 to 25 Sep 2003

Contact info
64 27 5760133
25 Aug 2020 Phone
kim.harvey@azion.co.nz
23 Nov 2018 Email
azionwellness.com
23 Nov 2018 Website
Financial Data

Basic Financial info

Total number of Shares: 22638

Annual return filing month: August

Annual return last filed: 05 Sep 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 9998
Individual Edwards, Graeme James C/ 18 The Esplaande
Caster Bay, Auckland

New Zealand
Individual Harvey, Kim Adrienne C/ 18 The Esplanade
Casterbay, Auckland

New Zealand
Shares Allocation #2 Number of Shares: 250
Individual Robinson, Stacey Remuera
Auckland

New Zealand
Shares Allocation #3 Number of Shares: 338
Individual De Frere, Pam Havelock North
Hawkes Bay

New Zealand
Shares Allocation #4 Number of Shares: 84
Individual De Frere, Stephaine Meadowbank
Auckland

New Zealand
Shares Allocation #5 Number of Shares: 625
Individual De Frere, Pam Havelock North
Hawkes Bay

New Zealand
Shares Allocation #6 Number of Shares: 417
Individual Crawford, Dianne Hamilton

New Zealand
Shares Allocation #7 Number of Shares: 417
Individual Crawford, Nicky Takapuna
Auckland

New Zealand
Shares Allocation #8 Number of Shares: 292
Individual Wong, Rana Orakai
Auckland

New Zealand
Shares Allocation #9 Number of Shares: 8489
Entity (NZ Limited Company) Azion Holdings Limited
Shareholder NZBN: 9429033695778
Castor Bay
Auckland
0620
New Zealand
Shares Allocation #10 Number of Shares: 154
Entity (NZ Limited Company) Azion Holdings Limited
Shareholder NZBN: 9429033695778
Castor Bay
Auckland
0620
New Zealand
Shares Allocation #11 Number of Shares: 1
Individual Harvey, Kim Adrienne Caster Bay
Auckland

New Zealand
Shares Allocation #12 Number of Shares: 1
Individual Edwards, Graeme James Caster Bay
Auckland

New Zealand
Shares Allocation #13 Number of Shares: 300
Individual Edwards, Jennifer Point Wells
Rd6, Warkworth
Shares Allocation #14 Number of Shares: 250
Individual Brindle, Lorna Havelock North
Hawkes Bay

New Zealand
Shares Allocation #15 Number of Shares: 709
Individual De Frere, Pam Havelock North
Hawkes Bay

New Zealand
Shares Allocation #16 Number of Shares: 313
Individual Brindle, Lorna Havelock North
Hawkes Bay

New Zealand
Individual De Frere, Pam Havelock North
Hawkes Bay

New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity Edwards Trustee Services Limited
Shareholder NZBN: 9429033710709
Company Number: 1892169
Rosedale
Auckland
0632
New Zealand
Individual Logue, Wayne Birkenhead
Auckland

New Zealand
Individual De Frere, Les Havelock North
Hawkes Bay
Individual De Frere, Kevin Remuera
Auckland
Individual De Frere, Les Havelock North
Hawkes Bay

New Zealand
Individual Maloney, Michael Sean C/ 50a Whitby Crescent
Mairangi Bay, Auckland
Directors

Kim Adrienne Harvey - Director

Appointment date: 24 Jul 2000

Address: Castor Bay, Auckland, 0620 New Zealand

Address used since 09 Aug 2022

Address: Frankton, Queenstown, 9300 New Zealand

Address used since 24 Aug 2021

Address: Gladstone, Invercargill, 9810 New Zealand

Address used since 25 Aug 2020

Address: Murrays Bay, North Shore City, 0630 New Zealand

Address used since 09 Sep 2014

Address: Rothesay Bay, North Shore City, 0630 New Zealand

Address used since 27 Aug 2019


Susan Iorns - Director

Appointment date: 01 Mar 2007

Address: Rd 1, Porirua, 5381 New Zealand

Address used since 01 Jun 2017


Graeme James Edwards - Director (Inactive)

Appointment date: 01 Dec 2004

Termination date: 18 Jul 2016

Address: Murrays Bay, North Shore City, 0630 New Zealand

Address used since 09 Sep 2014

Nearby companies

Bournemouth Consulting Limited
24 Bournemouth Terrace

Betts Builders Limited
16a Folkestone Street

Jj Plus Limited
23 Scarboro Terrace

Sunny Zhu Trustees Limited
23 Scarboro Terrace

Lazy Cat Homemade Food Limited
499 Beach Road

Mini Car Club Of Auckland Incorporated
2a Ialmouth Street