Aimzcay Holdings Limited was incorporated on 03 Oct 1996 and issued a New Zealand Business Number of 9429038226434. This registered LTD company has been supervised by 4 directors: Barry Douglas Clarke - an active director whose contract started on 13 Dec 1996,
Sandra Lynn Clarke - an active director whose contract started on 16 Dec 2003,
Douglas Stewart Clarke - an inactive director whose contract started on 13 Dec 1996 and was terminated on 16 Dec 2003,
Jack Lee Porus - an inactive director whose contract started on 03 Oct 1996 and was terminated on 13 Dec 1996.
According to our data (updated on 13 Mar 2024), the company filed 1 address: 4B Marama Avenue, Epsom, Auckland, 1023 (type: physical, service).
Until 21 Jun 2016, Aimzcay Holdings Limited had been using 21 Hargreaves Street, Auckland Central, Auckland as their registered address.
A total of 100 shares are issued to 5 groups (6 shareholders in total). In the first group, 1 share is held by 1 entity, namely:
Clarke, Barry Douglas (an individual) located at Epsom, Auckland postcode 1023.
The second group consists of 1 shareholder, holds 1% shares (exactly 1 share) and includes
Clarke, Sandra Lynn - located at Epsom, Auckland.
The next share allocation (1 share, 1%) belongs to 1 entity, namely:
Clarke, Joseph, located at Epsom, Auckland (an individual).
Previous addresses
Address: 21 Hargreaves Street, Auckland Central, Auckland, 1011 New Zealand
Registered & physical address used from 23 Jun 2014 to 21 Jun 2016
Address: 332 Waitakere Road, Taupaki, Auckland New Zealand
Registered & physical address used from 01 Jun 2007 to 23 Jun 2014
Address: C/- Glaister Ennor, Norfolk House, 18 High Street, Auckland
Registered address used from 11 Apr 2000 to 01 Jun 2007
Address: 8 Burns Street, Grey Lynn
Physical address used from 03 Jan 1997 to 01 Jun 2007
Address: C/- Glaister Ennor, Norfolk House, 18 High Street, Auckland
Registered address used from 03 Jan 1997 to 11 Apr 2000
Address: C/- Glaister Ennor, Norfolk House, 18 High Street, Auckland
Physical address used from 03 Jan 1997 to 03 Jan 1997
Basic Financial info
Total number of Shares: 100
Annual return filing month: April
Annual return last filed: 26 May 2022
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 1 | |||
Individual | Clarke, Barry Douglas |
Epsom Auckland 1023 New Zealand |
24 Feb 2009 - |
Shares Allocation #2 Number of Shares: 1 | |||
Individual | Clarke, Sandra Lynn |
Epsom Auckland 1023 New Zealand |
24 Feb 2009 - |
Shares Allocation #3 Number of Shares: 1 | |||
Individual | Clarke, Joseph |
Epsom Auckland 1023 New Zealand |
24 Oct 2018 - |
Shares Allocation #4 Number of Shares: 96 | |||
Individual | Clarke, Sandra Lynn |
Epsom Auckland 1023 New Zealand |
24 Feb 2009 - |
Individual | Clarke, Barry |
Epsom Auckland 1023 New Zealand |
03 Oct 1996 - |
Shares Allocation #5 Number of Shares: 1 | |||
Individual | Clarke, Lucy |
Epsom Auckland 1023 New Zealand |
27 May 2019 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Clarke, Douglas |
Rd 3 Morrinsville |
28 Apr 2004 - 28 Apr 2004 |
Barry Douglas Clarke - Director
Appointment date: 13 Dec 1996
Address: Epsom, Auckland, 1023 New Zealand
Address used since 11 Jun 2021
Address: Auckland Central, Auckland, 1011 New Zealand
Address used since 01 Apr 2015
Sandra Lynn Clarke - Director
Appointment date: 16 Dec 2003
Address: Epsom, Auckland, 1023 New Zealand
Address used since 01 Apr 2015
Douglas Stewart Clarke - Director (Inactive)
Appointment date: 13 Dec 1996
Termination date: 16 Dec 2003
Address: R D 3, Morrinsville,
Address used since 13 Dec 1996
Jack Lee Porus - Director (Inactive)
Appointment date: 03 Oct 1996
Termination date: 13 Dec 1996
Address: Remuera, Auckland,
Address used since 03 Oct 1996
Chips Limited
4b Marama Avenue
60 Shelly Beach Limited
50 Owens Road
Lucid Investments Limited
50 Owens Road
Covet Investments Limited
50 Owens Road
Dromore Hill Limited
50 Owens Road
Marama Trustee Limited
Unit 4, 9 Marama Avenue