Athina Academic Management Solutions Limited, a registered company, was launched on 17 Feb 1984. 9429039979520 is the NZBN it was issued. This company has been supervised by 4 directors: Leo Wilfred Hitchcock - an active director whose contract began on 16 Mar 1992,
Giang Thuy Kieu Huynh - an active director whose contract began on 16 Sep 2015,
Prerna Sinha - an inactive director whose contract began on 11 Jun 2010 and was terminated on 16 Sep 2015,
Catherine Mary Hitchcock - an inactive director whose contract began on 16 Mar 1992 and was terminated on 12 Jun 2010.
Updated on 30 Mar 2024, our data contains detailed information about 1 address: 1 Huke Lane, Takanini, Takanini, 2112 (category: office, delivery).
Athina Academic Management Solutions Limited had been using 1 Huke Lane, Epsom, Auckland as their physical address until 01 Apr 2019.
Past names used by this company, as we established at BizDb, included: from 27 Nov 1985 to 17 Sep 2015 they were called Aquitaine Marketing Services Limited, from 17 Feb 1984 to 27 Nov 1985 they were called Leo Hitchcock and Associates Limited.
A total of 30000 shares are issued to 2 shareholders (2 groups). The first group includes 15125 shares (50.42 per cent) held by 1 entity. Next there is the second group which includes 1 shareholder in control of 14875 shares (49.58 per cent).
Principal place of activity
A-27 Selwyn Road, Epsom, Auckland, 1023 New Zealand
Previous addresses
Address #1: 1 Huke Lane, Epsom, Auckland, 2112 New Zealand
Physical address used from 28 Mar 2019 to 01 Apr 2019
Address #2: A-27 Selwyn Rd, Epsom, Auckland, 1023 New Zealand
Registered address used from 18 Jun 2015 to 13 Nov 2018
Address #3: A-27 Selwyn Rd, Epsom, Auckland, 1023 New Zealand
Physical address used from 18 Jun 2015 to 28 Mar 2019
Address #4: 1h/9 Charlotte St, Eden Terrace, Auckland, 1021 New Zealand
Registered address used from 30 Jun 2014 to 18 Jun 2015
Address #5: 1/123 Owens Rd, Epsom, Auckland, 1023 New Zealand
Registered address used from 10 Jul 2013 to 30 Jun 2014
Address #6: 1/123 Owens Rd, Epsom, Auckland, 1023 New Zealand
Physical address used from 10 Jul 2013 to 18 Jun 2015
Address #7: 6 Carlyle Crescent, Blenheim, 7240 New Zealand
Physical address used from 10 Jul 2012 to 10 Jul 2013
Address #8: 6 Carlyle Crescent, Blenheim, 7240 New Zealand
Registered address used from 27 Mar 2012 to 10 Jul 2013
Address #9: 1 Milford Rd, Milford, Auckland New Zealand
Registered address used from 06 Aug 2004 to 27 Mar 2012
Address #10: 1 Milford Rd, Milford, Auckland New Zealand
Physical address used from 06 Aug 2004 to 10 Jul 2012
Address #11: 130 Main Highway, Ellerslie, Auckland
Physical & registered address used from 01 Jul 1997 to 06 Aug 2004
Basic Financial info
Total number of Shares: 30000
Annual return filing month: June
Annual return last filed: 26 Jun 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 15125 | |||
Individual | Huynh, Giang Thuy Kieu |
Takanini Takanini 2112 New Zealand |
16 Sep 2015 - |
Shares Allocation #2 Number of Shares: 14875 | |||
Individual | Hitchcock, Leo Wilfred |
Takanini Takanini 2112 New Zealand |
12 Jun 2010 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Hitchcock, Justine |
Te Aro Wellington |
17 Feb 1984 - 20 Jul 2008 |
Individual | Hitchcock, Leo Wilfred |
Auckland Central |
17 Feb 1984 - 20 Jul 2008 |
Individual | To, Tien Nguyen Thanh |
Phu My Ward, Distr. 7 Ho Chi Minh City 70000 Vietnam |
17 Sep 2015 - 30 Jan 2020 |
Individual | Hitchcock, Kylie |
Albany Auckland |
17 Feb 1984 - 20 Jul 2008 |
Individual | Sinha, Prerna |
Auckland Central Auckland 1010 New Zealand |
12 Jun 2010 - 16 Sep 2015 |
Individual | Hitchcock, Catherine Mary |
Auckland Central |
17 Feb 1984 - 20 Jul 2008 |
Leo Wilfred Hitchcock - Director
Appointment date: 16 Mar 1992
Address: Takanini, Takanini, 2112 New Zealand
Address used since 06 Jun 2019
Address: Epsom, Auckland, 2112 New Zealand
Address used since 22 Mar 2019
Address: Epsom, Auckland, 1023 New Zealand
Address used since 10 Jun 2015
Giang Thuy Kieu Huynh - Director
Appointment date: 16 Sep 2015
Address: Takanini, Takanini, 2112 New Zealand
Address used since 22 Mar 2019
Address: Epsom, Auckland, 1023 New Zealand
Address used since 16 Sep 2015
Prerna Sinha - Director (Inactive)
Appointment date: 11 Jun 2010
Termination date: 16 Sep 2015
Address: Auckland, 1010 New Zealand
Address used since 02 Jul 2013
Catherine Mary Hitchcock - Director (Inactive)
Appointment date: 16 Mar 1992
Termination date: 12 Jun 2010
Address: Auckland Central,
Address used since 01 Jul 2008
Sandy's Furniture Company Limited
152 The Drive
Synergy International Trading Company Limited
Selwyn Road
Winway Limited
34a Selwyn Road
Hc Akl Investment Limited
22 Selwyn Road
L And H Family Trustee Limited
22 Selwyn Road
Fennxi International Trading Limited
142 The Drive