Shortcuts

Axsoba Trust Limited

Type: NZ Limited Company (Ltd)
9429030848672
NZBN
3687275
Company Number
Registered
Company Status
No Abn Number
Australian Business Number
K641965
Industry classification code
Trustee Service
Industry classification description
Current address
1/46 Edinburgh Street
Pukekohe
Pukekohe 2120
New Zealand
Registered & physical & service address used since 15 Jun 2020

Axsoba Trust Limited was incorporated on 19 Dec 2011 and issued an NZ business number of 9429030848672. This registered LTD company has been run by 9 directors: John Neil Lamborn - an active director whose contract started on 13 Jun 2018,
Craig Wyles Inder - an active director whose contract started on 13 Jun 2018,
Julian Mark Airey - an inactive director whose contract started on 19 Dec 2011 and was terminated on 13 Jun 2018,
Sarah Elaine Bush - an inactive director whose contract started on 19 Dec 2011 and was terminated on 13 Jun 2018,
Gregory Dean Stringer - an inactive director whose contract started on 19 Dec 2011 and was terminated on 13 Jun 2018.
As stated in our database (updated on 29 Mar 2024), this company registered 1 address: 1/46 Edinburgh Street, Pukekohe, Pukekohe, 2120 (category: registered, physical).
Up to 15 Jun 2020, Axsoba Trust Limited had been using 1/120 King Street, Pukekohe, Auckland as their registered address.
A total of 100 shares are allocated to 2 groups (2 shareholders in total). As far as the first group is concerned, 44 shares are held by 1 entity, namely:
Lamborn, John Neil (an individual) located at Rd 3, Pukekohe postcode 2678.
The second group consists of 1 shareholder, holds 56 per cent shares (exactly 56 shares) and includes
Inder, Craig Wyles - located at Pukekohe, Pukekohe. Axsoba Trust Limited is categorised as "Trustee service" (ANZSIC K641965).

Addresses

Previous addresses

Address: 1/120 King Street, Pukekohe, Auckland, 2120 New Zealand

Registered & physical address used from 29 Jun 2018 to 15 Jun 2020

Address: 52 Wood Street, Papakura, Auckland, 2244 New Zealand

Registered & physical address used from 19 Dec 2011 to 29 Jun 2018

Contact info
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: July

Annual return last filed: 06 Jul 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 44
Individual Lamborn, John Neil Rd 3
Pukekohe
2678
New Zealand
Shares Allocation #2 Number of Shares: 56
Individual Inder, Craig Wyles Pukekohe
Pukekohe
2120
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Saunders, Philip Russell Northcote
Auckland
0627
New Zealand
Individual Bush, Sarah Elaine Birkenhead
Auckland
0626
New Zealand
Individual Stringer, Gregory Dean Mt Eden
Auckland
1024
New Zealand
Individual Lynch, Christopher Maurice Pahurehure
Papakura
2113
New Zealand
Individual Inder, Craig Wyles Karaka
Papakura
2113
New Zealand
Director Philip Russell Saunders Northcote
Auckland
0627
New Zealand
Individual Airey, Julian Mark Mount Eden
Auckland
1024
New Zealand
Director Craig Wyles Inder Karaka
Papakura
2113
New Zealand
Individual Maskell, Paul Martin Mission Bay
Auckland
1071
New Zealand
Directors

John Neil Lamborn - Director

Appointment date: 13 Jun 2018

Address: Rd 3, Pukekohe, 2678 New Zealand

Address used since 13 Jun 2018


Craig Wyles Inder - Director

Appointment date: 13 Jun 2018

Address: Pukekohe, Pukekohe, 2120 New Zealand

Address used since 28 Jul 2021

Address: Karaka, Papakura, 2113 New Zealand

Address used since 13 Jun 2018


Julian Mark Airey - Director (Inactive)

Appointment date: 19 Dec 2011

Termination date: 13 Jun 2018

Address: Mount Eden, Auckland, 1024 New Zealand

Address used since 19 Dec 2011


Sarah Elaine Bush - Director (Inactive)

Appointment date: 19 Dec 2011

Termination date: 13 Jun 2018

Address: Birkenhead, Auckland, 0626 New Zealand

Address used since 19 Dec 2011


Gregory Dean Stringer - Director (Inactive)

Appointment date: 19 Dec 2011

Termination date: 13 Jun 2018

Address: Mt Eden, Auckland, 1024 New Zealand

Address used since 01 Nov 2015


Paul Martin Maskell - Director (Inactive)

Appointment date: 19 Dec 2011

Termination date: 13 Jun 2018

Address: Mission Bay, Auckland, 1071 New Zealand

Address used since 19 Dec 2011


Christopher Maurice Lynch - Director (Inactive)

Appointment date: 19 Dec 2011

Termination date: 13 Jun 2018

Address: Pahurehure, Papakura, 2113 New Zealand

Address used since 19 Dec 2011


Craig Wyles Inder - Director (Inactive)

Appointment date: 19 Dec 2011

Termination date: 22 Nov 2017

Address: Karaka, Papakura, 2113 New Zealand

Address used since 01 Oct 2014


Philip Russell Saunders - Director (Inactive)

Appointment date: 19 Dec 2011

Termination date: 28 Feb 2014

Address: Northcote, Auckland, 0627 New Zealand

Address used since 19 Dec 2011