Shortcuts

Azure Limited

Type: NZ Limited Company (Ltd)
9429037735852
NZBN
931548
Company Number
Registered
Company Status
Current address
83b Ingram Road
Rd 3
Drury 2579
New Zealand
Registered address used since 23 Aug 2017
1270c Churchill Road
Rd 1
Pukekawa 2696
New Zealand
Physical & service address used since 11 Sep 2020

Azure Limited, a registered company, was launched on 06 Nov 1998. 9429037735852 is the business number it was issued. The company has been supervised by 3 directors: Machiel Frederikus Jacobus Van Der Star - an active director whose contract began on 11 Dec 1998,
Bruce Mcinnes Stainton - an inactive director whose contract began on 06 Nov 1998 and was terminated on 12 Dec 1998,
Henry Bernard Chellew - an inactive director whose contract began on 06 Nov 1998 and was terminated on 12 Dec 1998.
Updated on 04 May 2024, BizDb's database contains detailed information about 2 addresses this company registered, namely: 1270C Churchill Road, Rd 1, Pukekawa, 2696 (physical address),
1270C Churchill Road, Rd 1, Pukekawa, 2696 (service address),
83B Ingram Road, Rd 3, Drury, 2579 (registered address).
Azure Limited had been using 83B Ingram Road, Rd 3, Drury as their registered address up until 23 Aug 2017.
A single entity owns all company shares (exactly 100 shares) - Van Der Star, Machiel Frederikus Jacobus - located at 2696, Rd 1, Pukekawa.

Addresses

Previous addresses

Address #1: 83b Ingram Road, Rd 3, Drury, 2579 New Zealand

Registered address used from 22 Sep 2014 to 23 Aug 2017

Address #2: 66 Goodwin Road, Rd 2, Waiuku, 2682 New Zealand

Physical address used from 04 Nov 2013 to 11 Sep 2020

Address #3: 66 Goodwin Road, Rd 2, Waiuku, 2682 New Zealand

Registered address used from 04 Nov 2013 to 22 Sep 2014

Address #4: 60 Kidd Road, Rd 2, Waiuku, 2682 New Zealand

Physical & registered address used from 04 Nov 2011 to 04 Nov 2013

Address #5: Level 6, Guildford House, 2 Emily Place, Auckland City New Zealand

Registered address used from 13 Apr 2000 to 04 Nov 2011

Address #6: Level 6, Guildford House, 2 Emily Place, Auckland City

Registered address used from 12 Apr 2000 to 13 Apr 2000

Address #7: Level 6, Guildford House, 2 Emily Place, Auckland City New Zealand

Physical address used from 09 Nov 1998 to 04 Nov 2011

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: August

Annual return last filed: 02 Aug 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 100
Individual Van Der Star, Machiel Frederikus Jacobus Rd 1
Pukekawa
2696
New Zealand
Directors

Machiel Frederikus Jacobus Van Der Star - Director

Appointment date: 11 Dec 1998

Address: Rd 1, Pukekawa, 2696 New Zealand

Address used since 03 Sep 2020

Address: Rd 2, Waiuku, 2682 New Zealand

Address used since 23 Oct 2013


Bruce Mcinnes Stainton - Director (Inactive)

Appointment date: 06 Nov 1998

Termination date: 12 Dec 1998

Address: Birkenhead, Auckland,

Address used since 06 Nov 1998


Henry Bernard Chellew - Director (Inactive)

Appointment date: 06 Nov 1998

Termination date: 12 Dec 1998

Address: Grey Lynn, Auckland,

Address used since 06 Nov 1998

Nearby companies

Bill Mcquillan Limited
91 Kidd Road

Universal Custom Limited
97 Kidd Road

Solus Systems Limited
15 Kidd Road

Crosby Law Limited
23 Kendallvale Drive

Snc Steel Limited
23 Kendallvale Drive

Robbie Trustee Company Limited
23 Kendallvale Drive