Shortcuts

Azenium Limited

Type: NZ Limited Company (Ltd)
9429041760055
NZBN
5704510
Company Number
Registered
Company Status
116895064
GST Number
C241210
Industry classification code
Dental Instrument Or Equipment Mfg
Industry classification description
Current address
4b Sheffield Street
Katikati
Katikati 3129
New Zealand
Registered & physical & service address used since 19 Apr 2017
4b Sheffield Street
Katikati
Katikati 3129
New Zealand
Postal & office & delivery address used since 20 Apr 2020

Azenium Limited was started on 21 May 2015 and issued an NZ business number of 9429041760055. The registered LTD company has been supervised by 4 directors: Keith Yashen Jones - an active director whose contract started on 21 May 2015,
Simon Paul Mcdonald - an active director whose contract started on 21 May 2015,
Manfred Roland Pahlen - an inactive director whose contract started on 21 May 2015 and was terminated on 19 Nov 2018,
Heather Elaine Bridson - an inactive director whose contract started on 20 Oct 2015 and was terminated on 22 Jul 2016.
As stated in our database (last updated on 11 Mar 2024), this company registered 1 address: 4B Sheffield Street, Katikati, Katikati, 3129 (type: postal, office).
Up until 19 Apr 2017, Azenium Limited had been using 4 Sheffield Street, Katikati, Katikati as their registered address.
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:
Azenium Holdings Limited (an entity) located at Katikati, Katikati postcode 3129. Azenium Limited is categorised as "Dental instrument or equipment mfg" (business classification C241210).

Addresses

Principal place of activity

4b Sheffield Street, Katikati, Katikati, 3129 New Zealand


Previous address

Address #1: 4 Sheffield Street, Katikati, Katikati, 3129 New Zealand

Registered & physical address used from 21 May 2015 to 19 Apr 2017

Contact info
64 0274 5662332
20 Apr 2020 Phone
garth.webber@zapcap.co.nz
20 Apr 2020 nzbn-reserved-invoice-email-address-purpose
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: April

Annual return last filed: 03 Apr 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 100
Entity (NZ Limited Company) Azenium Holdings Limited
Shareholder NZBN: 9429041756201
Katikati
Katikati
3129
New Zealand

Ultimate Holding Company

07 Apr 2016
Effective Date
Azenium Holdings Limited
Name
Ltd
Type
5702490
Ultimate Holding Company Number
NZ
Country of origin
4b Sheffield Street
Katikati
Katikati 3129
New Zealand
Address
Directors

Keith Yashen Jones - Director

Appointment date: 21 May 2015

Address: Omiha, Waiheke Island, 1081 New Zealand

Address used since 31 Aug 2022

Address: Aongatete, 3178 New Zealand

Address used since 30 Jul 2021

Address: Rd 2, Katikati, 3178 New Zealand

Address used since 21 May 2015


Simon Paul Mcdonald - Director

Appointment date: 21 May 2015

Address: Rd 2, Katikati, 3178 New Zealand

Address used since 21 May 2015


Manfred Roland Pahlen - Director (Inactive)

Appointment date: 21 May 2015

Termination date: 19 Nov 2018

Address: Rd 6, Te Kuiti, 3986 New Zealand

Address used since 31 Jul 2017

Address: Rd 3, Katikati, 3170 New Zealand

Address used since 21 May 2015


Heather Elaine Bridson - Director (Inactive)

Appointment date: 20 Oct 2015

Termination date: 22 Jul 2016

Address: Rd 4, Katikati, 3181 New Zealand

Address used since 20 Oct 2015

Nearby companies

Mcdonald Wiessing Holdings Limited
4b Sheffield Street

Rhondium Team Limited
4b Sheffield Street

Azenium Holdings Limited
4b Sheffield Street

Azenium Ip Limited
4b Sheffield Street

Azenium Tgp Limited
4b Sheffield Street

Rhondium Ip Limited
4b Sheffield Street

Similar companies

Azenium Holdings Limited
4b Sheffield Street

Azenium Tgp Limited
4b Sheffield Street

Bay Crown And Bridge Limited
265 Boucher Avenue

Mcdonald Wiessing Holdings Limited
4b Sheffield Street

Rhondium Limited
4 Sheffield Street

Universal Dental Lab Limited
1359 Victoria Street