Shortcuts

Axis Consultants Limited

Type: NZ Limited Company (Ltd)
9429039289728
NZBN
445376
Company Number
Registered
Company Status
Current address
Suite 12a, 80 Paul Matthews Road
Rosedale
Auckland 0632
New Zealand
Other address (Address for Records) used since 11 Feb 2015
Suite A, Building B, 42 Tawa Drive
Albany
Auckland 0632
New Zealand
Records & other (Address for Records) address used since 25 Sep 2018
Suite A, Building B, 42 Tawa Drive
Albany
Auckland 0632
New Zealand
Physical & registered & service address used since 03 Oct 2018

Axis Consultants Limited, a registered company, was incorporated on 31 Aug 1989. 9429039289728 is the business number it was issued. This company has been managed by 3 directors: Max Alan Horley - an active director whose contract started on 31 Aug 1989,
Andrew John Craig Stirling - an active director whose contract started on 01 Apr 1995,
Derek Tomlinson - an inactive director whose contract started on 31 Aug 1989 and was terminated on 01 Apr 1995.
Last updated on 29 Mar 2024, BizDb's data contains detailed information about 5 addresses the company uses, specifically: Level 1, 1 Shea Terrace, Takapuna, Auckland, 0622 (registered address),
Level 1, 1 Shea Terrace, Takapuna, Auckland, 0622 (service address),
101 Wairau Road, Wairau Valley, Auckland, 0627 (registered address),
101 Wairau Road, Wairau Valley, Auckland, 0627 (service address) among others.
Axis Consultants Limited had been using 12A 80 Paul Matthews Road, Albany, Auckland as their physical address until 03 Oct 2018.
Previous aliases used by the company, as we established at BizDb, included: from 10 Mar 1995 to 16 Aug 2016 they were called Axis Survey Consultants (Auckland) Limited, from 31 Aug 1989 to 10 Mar 1995 they were called Techterrain Developments Limited.
A total of 10000 shares are allotted to 9 shareholders (6 groups). The first group is comprised of 1 share (0.01%) held by 1 entity. Next we have the second group which includes 1 shareholder in control of 1 share (0.01%). Lastly we have the third share allotment (1 share 0.01%) made up of 1 entity.

Addresses

Other active addresses

Address #4: 101 Wairau Road, Wairau Valley, Auckland, 0627 New Zealand

Registered & service address used from 01 Feb 2023

Address #5: Level 1, 1 Shea Terrace, Takapuna, Auckland, 0622 New Zealand

Registered & service address used from 30 Nov 2023

Previous addresses

Address #1: 12a 80 Paul Matthews Road, Albany, Auckland, 0632 New Zealand

Physical & registered address used from 21 May 2012 to 03 Oct 2018

Address #2: 11a 80 Paul Matthews Road, Albany, Auckland, 0632 New Zealand

Registered & physical address used from 11 Jul 2011 to 21 May 2012

Address #3: C/-moxey Aitken Broadbent Ch.acc, 11a 80 Paul Matthews Road, North Harbour, Auckland New Zealand

Registered address used from 21 Jul 2005 to 11 Jul 2011

Address #4: C/-moxey Aitken Broadbent Ch.acc., 11a 80 Paul Matthews Road, North Harbour, Auckland New Zealand

Physical address used from 21 Jul 2005 to 11 Jul 2011

Address #5: 106 Mokoia Rd, Birkenhead, Auckland

Physical address used from 30 Jun 2000 to 21 Jul 2005

Address #6: 82 Island Bay Road, Birkenhead, Auckland 10

Physical address used from 30 Jun 2000 to 30 Jun 2000

Address #7: 82 Island Bay Road, Birkenhead, Auckland 10

Registered address used from 30 Jun 2000 to 21 Jul 2005

Financial Data

Basic Financial info

Total number of Shares: 10000

Annual return filing month: February

Annual return last filed: 07 Feb 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 1
Individual Horley, Max Alan Rothesay Bay
Auckland
0630
New Zealand
Shares Allocation #2 Number of Shares: 1
Individual Priestley, Jill Patricia Albany
Auckland

New Zealand
Shares Allocation #3 Number of Shares: 1
Individual Horley, Karen Cecilia Rothesay Bay
Auckland
0630
New Zealand
Shares Allocation #4 Number of Shares: 4998
Individual Horley, Karen Cecilia Rothesay Bay
Auckland
0630
New Zealand
Individual Horley, Max Alan Rothesay Bay
Auckland
0630
New Zealand
Shares Allocation #5 Number of Shares: 1
Individual Stirling, Andrew John Craig Albany
Auckland

New Zealand
Shares Allocation #6 Number of Shares: 4998
Entity (NZ Limited Company) Gibson Sheat Trustees Limited
Shareholder NZBN: 9429037695606
Level 3
1 Margaret Street, Lower Hutt
5010
New Zealand
Individual Priestley, Jill Patricia Albany
Auckland

New Zealand
Individual Stirling, Andrew John Craig Albany
Auckland
Directors

Max Alan Horley - Director

Appointment date: 31 Aug 1989

Address: Rothesay Bay, Auckland, 0630 New Zealand

Address used since 12 Feb 2019

Address: Birkenhead, Auckland 10, 0626 New Zealand

Address used since 02 Mar 2016


Andrew John Craig Stirling - Director

Appointment date: 01 Apr 1995

Address: Albany, Auckland, 0632 New Zealand

Address used since 02 Mar 2016


Derek Tomlinson - Director (Inactive)

Appointment date: 31 Aug 1989

Termination date: 01 Apr 1995

Address: West Harbour, Auckland 8,

Address used since 31 Aug 1989

Nearby companies

Tika Creative Limited
Unit 1, 76 Paul Matthews Road

Central Property Management Limited
State Highway 17

Anton Paar New Zealand Limited
Unit 7

4 Our Kids
70 Paul Matthews Road

Sun & Liu Limited
47 Barbados Drive

A&a Autocare Services Limited
3c Saturn Place