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.
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
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 | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 9998 | |||
Individual | Edwards, Graeme James |
C/ 18 The Esplaande Caster Bay, Auckland New Zealand |
26 Jan 2005 - |
Individual | Harvey, Kim Adrienne |
C/ 18 The Esplanade Casterbay, Auckland New Zealand |
26 Jan 2005 - |
Shares Allocation #2 Number of Shares: 250 | |||
Individual | Robinson, Stacey |
Remuera Auckland New Zealand |
05 Apr 2006 - |
Shares Allocation #3 Number of Shares: 338 | |||
Individual | De Frere, Pam |
Havelock North Hawkes Bay New Zealand |
05 Apr 2006 - |
Shares Allocation #4 Number of Shares: 84 | |||
Individual | De Frere, Stephaine |
Meadowbank Auckland New Zealand |
05 Apr 2006 - |
Shares Allocation #5 Number of Shares: 625 | |||
Individual | De Frere, Pam |
Havelock North Hawkes Bay New Zealand |
05 Apr 2006 - |
Shares Allocation #6 Number of Shares: 417 | |||
Individual | Crawford, Dianne |
Hamilton New Zealand |
05 Apr 2006 - |
Shares Allocation #7 Number of Shares: 417 | |||
Individual | Crawford, Nicky |
Takapuna Auckland New Zealand |
05 Apr 2006 - |
Shares Allocation #8 Number of Shares: 292 | |||
Individual | Wong, Rana |
Orakai Auckland New Zealand |
05 Apr 2006 - |
Shares Allocation #9 Number of Shares: 8489 | |||
Entity (NZ Limited Company) | Azion Holdings Limited Shareholder NZBN: 9429033695778 |
Castor Bay Auckland 0620 New Zealand |
21 Apr 2007 - |
Shares Allocation #10 Number of Shares: 154 | |||
Entity (NZ Limited Company) | Azion Holdings Limited Shareholder NZBN: 9429033695778 |
Castor Bay Auckland 0620 New Zealand |
21 Apr 2007 - |
Shares Allocation #11 Number of Shares: 1 | |||
Individual | Harvey, Kim Adrienne |
Caster Bay Auckland New Zealand |
02 Apr 2004 - |
Shares Allocation #12 Number of Shares: 1 | |||
Individual | Edwards, Graeme James |
Caster Bay Auckland New Zealand |
26 Jan 2005 - |
Shares Allocation #13 Number of Shares: 300 | |||
Individual | Edwards, Jennifer |
Point Wells Rd6, Warkworth |
05 Apr 2006 - |
Shares Allocation #14 Number of Shares: 250 | |||
Individual | Brindle, Lorna |
Havelock North Hawkes Bay New Zealand |
05 Apr 2006 - |
Shares Allocation #15 Number of Shares: 709 | |||
Individual | De Frere, Pam |
Havelock North Hawkes Bay New Zealand |
05 Apr 2006 - |
Shares Allocation #16 Number of Shares: 313 | |||
Individual | Brindle, Lorna |
Havelock North Hawkes Bay New Zealand |
05 Apr 2006 - |
Individual | De Frere, Pam |
Havelock North Hawkes Bay New Zealand |
05 Apr 2006 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Edwards Trustee Services Limited Shareholder NZBN: 9429033710709 Company Number: 1892169 |
Rosedale Auckland 0632 New Zealand |
09 Feb 2007 - 26 Jun 2023 |
Individual | Logue, Wayne |
Birkenhead Auckland New Zealand |
05 Apr 2006 - 02 Aug 2010 |
Individual | De Frere, Les |
Havelock North Hawkes Bay |
16 Nov 2006 - 21 Apr 2007 |
Individual | De Frere, Kevin |
Remuera Auckland |
16 Nov 2006 - 26 Jun 2008 |
Individual | De Frere, Les |
Havelock North Hawkes Bay New Zealand |
26 Jun 2008 - 02 Aug 2010 |
Individual | Maloney, Michael Sean |
C/ 50a Whitby Crescent Mairangi Bay, Auckland |
26 Jan 2005 - 16 Nov 2006 |
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
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