Axial Appliance Servicing Limited, a registered company, was incorporated on 05 Aug 1986. 9429039737953 is the number it was issued. "Household appliance repairing" (business classification S942120) is how the company was classified. This company has been supervised by 6 directors: Christopher Warwick Blincoe - an active director whose contract began on 18 Mar 2001,
Roger Victor Blincoe - an inactive director whose contract began on 01 Sep 1988 and was terminated on 31 Mar 2017,
Barbara Doreen Blincoe - an inactive director whose contract began on 01 Sep 1988 and was terminated on 31 Mar 2017,
Eileen Mary Andrew - an inactive director whose contract began on 01 Sep 1998 and was terminated on 31 Mar 2017,
James Kevin Mcveagh - an inactive director whose contract began on 01 Sep 1998 and was terminated on 28 Jul 1999.
Last updated on 20 Apr 2024, BizDb's data contains detailed information about 4 addresses the company registered, namely: Po Box 51546, Pakuranga, Auckland, 2140 (postal address),
2/59 Carbine Road, Mt Wellington, Auckland, 1040 (office address),
2/59 Carbine Road, Mt Wellington, Auckland, 1040 (delivery address),
2/59 Carbine Road, Mt Wellington (registered address) among others.
Former names used by the company, as we established at BizDb, included: from 05 Aug 1986 to 05 Oct 1988 they were named Axial Motors Limited.
A total of 5000 shares are issued to 4 shareholders (2 groups). The first group includes 4950 shares (99%) held by 3 entities. There is also a second group which includes 1 shareholder in control of 50 shares (1%).
Other active addresses
Address #4: 2/59 Carbine Road, Mt Wellington, Auckland, 1040 New Zealand
Office & delivery address used from 13 Aug 2019
Principal place of activity
2/59 Carbine Road, Mt Wellington, Auckland, 1040 New Zealand
Basic Financial info
Total number of Shares: 5000
Annual return filing month: August
Annual return last filed: 15 Aug 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 4950 | |||
Entity (NZ Limited Company) | Amadeus Trustee Limited Shareholder NZBN: 9429048949941 |
Onehunga Auckland 1061 New Zealand |
04 Aug 2022 - |
Individual | Blincoe, Megan Lee |
Bucklands Beach Auckland 2014 New Zealand |
04 Aug 2022 - |
Director | Blincoe, Christopher Warwick |
Bucklands Beach Auckland 2010 New Zealand |
04 Aug 2022 - |
Shares Allocation #2 Number of Shares: 50 | |||
Individual | Blincoe, Christopher Warwick |
Bucklands Beach Auckland 2014 New Zealand |
05 Aug 1986 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Andrew, Eileen Mary |
Rd 1 Papakura 2580 New Zealand |
05 Aug 1986 - 04 May 2017 |
Individual | Wilson, Colin |
Highbrook Auckland 2013 New Zealand |
05 Aug 1986 - 04 May 2017 |
Individual | Blincoe, Roger Victor |
Howick |
05 Aug 1986 - 04 May 2017 |
Other | The Amadeus Trust |
Bucklands Beach Auckland 2014 New Zealand |
04 May 2017 - 04 Aug 2022 |
Individual | Blincoe, Barbara Doreen |
Howick |
05 Aug 1986 - 04 May 2017 |
Individual | Blincoe, Roger Victor |
Howick |
05 Aug 1986 - 04 May 2017 |
Individual | Blincoe, Barbara Doreen |
Howick Auckland |
05 Aug 1986 - 04 May 2017 |
Christopher Warwick Blincoe - Director
Appointment date: 18 Mar 2001
Address: Beachlands, Auckland, 2018 New Zealand
Address used since 01 Aug 2014
Address: Bucklands Beach, Auckland, 2010 New Zealand
Address used since 03 Jul 2018
Roger Victor Blincoe - Director (Inactive)
Appointment date: 01 Sep 1988
Termination date: 31 Mar 2017
Address: Northpark, Auckland, 2013 New Zealand
Address used since 20 Aug 1997
Barbara Doreen Blincoe - Director (Inactive)
Appointment date: 01 Sep 1988
Termination date: 31 Mar 2017
Address: Northpark, Manukau, 2013 New Zealand
Address used since 25 Aug 2009
Eileen Mary Andrew - Director (Inactive)
Appointment date: 01 Sep 1998
Termination date: 31 Mar 2017
Address: Rd 1, Papakura, 2580 New Zealand
Address used since 02 Aug 2013
James Kevin Mcveagh - Director (Inactive)
Appointment date: 01 Sep 1998
Termination date: 28 Jul 1999
Address: Bucklands Beach,
Address used since 01 Sep 1998
Graham Malcolm Grieve - Director (Inactive)
Appointment date: 01 Sep 1988
Termination date: 31 Aug 1998
Address: Massey,
Address used since 01 Sep 1988
Creative Embroidery (2007) Limited
3 Arthur Brown Place
Shynday Service Co Limited
51 Carbine Road
Shynday Industrial Limited
51 Carbine Road
Kmd Trading Limited
51 Carbine Road
Laptec Limited
68b Carbine Road
Mulford Plastics (n Z) Limited
5 Arthur Brown Place
Appliance Works (2015) Limited
635 Great South Road
Connecting Services Limited
735 Chapel Road
E-worker Limited
29 Commissariat Rd
European Appliances Repair Limited
27 Bucklands Beach Road
Kydco Technical Services Limited
43 Megan Avenue
Pacific Bliss Limited
Flat 3, 62 Rawhiti Road