Aimy Limited was incorporated on 10 Apr 2015 and issued a business number of 9429041700778. The registered LTD company has been run by 6 directors: Rui Guo - an active director whose contract started on 08 Apr 2019,
Kai Zhang - an active director whose contract started on 20 Dec 2023,
Judith Elisabeth Macrae Herbert - an inactive director whose contract started on 08 Apr 2019 and was terminated on 19 Dec 2022,
Guangwei Lu - an inactive director whose contract started on 10 Apr 2015 and was terminated on 12 May 2019,
Kai Zhang - an inactive director whose contract started on 11 Oct 2018 and was terminated on 18 Apr 2019.
As stated in BizDb's information (last updated on 04 Apr 2024), this company registered 4 addresses: B3 34 Triton Drive, Rosedale, Auckland, 0632 (registered address),
B3 34 Triton Drive, Rosedale, Auckland, 0632 (physical address),
B3 34 Triton Drive, Rosedale, Auckland, 0632 (service address),
Po Box 305366, Triton Plaza, Auckland, 0757 (postal address) among others.
Until 11 Aug 2021, Aimy Limited had been using 130 St Georges Bay Road, Parnell, Auckland as their registered address.
BizDb found more names for this company: from 10 Apr 2015 to 07 Aug 2018 they were called Aimy New Zealand Limited.
A total of 100 shares are allocated to 1 group (1 sole shareholder). In the first group, 100 shares are held by 1 entity, namely:
Aimy Holdings Limited (an entity) located at Rosedale, Auckland postcode 0632. Aimy Limited was categorised as "Computer software retailing (except computer games)" (business classification G422220).
Other active addresses
Address #4: B3 34 Triton Drive, Rosedale, Auckland, 0632 New Zealand
Registered address used from 11 Aug 2021
Principal place of activity
B3 34 Triton Drive, Rosedale, Auckland, 0632 New Zealand
Previous addresses
Address #1: 130 St Georges Bay Road, Parnell, Auckland, 1052 New Zealand
Registered address used from 23 Oct 2018 to 11 Aug 2021
Address #2: 130 St Georges Bay Road, Parnell, Auckland, 1052 New Zealand
Physical address used from 23 Oct 2018 to 20 Aug 2020
Address #3: 6 Boston Road, Mt Eden, Auckland, 1151 New Zealand
Physical & registered address used from 13 Aug 2018 to 23 Oct 2018
Address #4: 28 Constellation Drive, Rosedale, Auckland, 0632 New Zealand
Physical & registered address used from 27 Sep 2016 to 13 Aug 2018
Address #5: Unit C3, 17 Corinthian Drive, Albany, Auckland, 0632 New Zealand
Physical & registered address used from 10 Apr 2015 to 27 Sep 2016
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 | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Entity (NZ Limited Company) | Aimy Holdings Limited Shareholder NZBN: 9429041631188 |
Rosedale Auckland 0632 New Zealand |
13 Apr 2015 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Central Station Software Limited Shareholder NZBN: 9429041155912 Company Number: 5072041 |
10 Apr 2015 - 13 Apr 2015 | |
Entity | Central Station Software Limited Shareholder NZBN: 9429041155912 Company Number: 5072041 |
10 Apr 2015 - 13 Apr 2015 |
Ultimate Holding Company
Rui Guo - Director
Appointment date: 08 Apr 2019
Address: Albany, Auckland, 0632 New Zealand
Address used since 08 Apr 2019
Kai Zhang - Director
Appointment date: 20 Dec 2023
Address: Long Bay, Auckland, 0630 New Zealand
Address used since 20 Dec 2023
Judith Elisabeth Macrae Herbert - Director (Inactive)
Appointment date: 08 Apr 2019
Termination date: 19 Dec 2022
Address: Albany, Auckland, 0632 New Zealand
Address used since 08 Apr 2019
Guangwei Lu - Director (Inactive)
Appointment date: 10 Apr 2015
Termination date: 12 May 2019
Address: Albany, Auckland, 0632 New Zealand
Address used since 15 Oct 2018
Address: Albany, Auckland, 0632 New Zealand
Address used since 10 Apr 2015
Kai Zhang - Director (Inactive)
Appointment date: 11 Oct 2018
Termination date: 18 Apr 2019
Address: Hobsonville, Auckland, 0616 New Zealand
Address used since 11 Oct 2018
Dean Payn - Director (Inactive)
Appointment date: 10 Apr 2015
Termination date: 31 Jul 2018
Address: Okura, Albany, 0792 New Zealand
Address used since 19 Sep 2016
Results Management Limited
28 Constellation Drive
Elite Brands Distribution Limited
31 Constellation Drive
Air Mark Maintenance Limited
35g Constellation Drive
Air Mark Services Limited
35f Constellation Drive
Air Mark Services International Limited
35f Constellation Drive
Chand 79 Limited
35e Constellation Drive
Digital Rowing Limited
30b Knights Road
Elcom Global Limited
Level 1, 20 Link Drive
Gk Accounting Xero Limited
Suite 19, 33 Apollo Drive
Massif Limited
Unit 10, 25 Airborne Road
Softrading International Limited
20 Marama Street
Xumla Limited
57a Target Road