Ajs Consultancy Limited, a registered company, was started on 21 Feb 2006. 9429034300671 is the New Zealand Business Number it was issued. The company has been supervised by 1 director, named Andrew John Steer - an active director whose contract began on 21 Feb 2006.
Last updated on 02 Apr 2024, the BizDb data contains detailed information about 2 addresses this company registered, namely: 60 Eighth Avenue, Tauranga, Tauranga, 3110 (registered address),
60 Eighth Avenue, Tauranga, Tauranga, 3110 (service address),
1181 Cameron Road, Gate Pa, Tauranga, 3112 (physical address).
Ajs Consultancy Limited had been using 1181 Cameron Road, Gate Pa, Tauranga as their registered address until 04 Mar 2024.
More names used by this company, as we established at BizDb, included: from 21 Feb 2006 to 04 Aug 2014 they were called Ajs Inspection Services Limited.
A total of 120 shares are issued to 3 shareholders (3 groups). The first group includes 118 shares (98.33%) held by 1 entity. Moving on the second group includes 1 shareholder in control of 1 share (0.83%). Lastly the 3rd share allocation (1 share 0.83%) made up of 1 entity.
Previous addresses
Address #1: 1181 Cameron Road, Gate Pa, Tauranga, 3112 New Zealand
Registered & service address used from 15 Feb 2016 to 04 Mar 2024
Address #2: 1181 Cameron Road, Gate Pa, Tauranga, 3112 New Zealand
Registered & physical address used from 12 Aug 2014 to 15 Feb 2016
Address #3: 1181 Cameron Road, Greerton, Tauranga, 3112 New Zealand
Registered & physical address used from 11 Mar 2013 to 12 Aug 2014
Address #4: 77 Gasson Lane, Rd3, Tauranga, 3173 New Zealand
Registered & physical address used from 17 Mar 2011 to 11 Mar 2013
Address #5: 77 Gasson Lane, Rd3, Pyes Pa, Tauranga 3173 New Zealand
Physical & registered address used from 18 May 2010 to 17 Mar 2011
Address #6: 57 Glenmonarch Place, Tauranga, 3112
Physical address used from 24 Feb 2009 to 18 May 2010
Address #7: 57 Glenmonarch Place, Taurange, 3112
Registered address used from 24 Feb 2009 to 18 May 2010
Address #8: 3 Glenorchy Place, Pyes Pa, Tauranga, 3112
Registered & physical address used from 04 Mar 2008 to 24 Feb 2009
Address #9: 565 Mangorei Road, Rd1, New Plymouth, New Zealand
Physical & registered address used from 03 May 2007 to 04 Mar 2008
Address #10: 11 Bosworth Street, Egmont Village, New Plymouth
Registered & physical address used from 21 Feb 2006 to 03 May 2007
Basic Financial info
Total number of Shares: 120
Annual return filing month: February
Annual return last filed: 12 Feb 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 118 | |||
Entity (NZ Limited Company) | Andson Trustee Limited Shareholder NZBN: 9429034300299 |
Pyes Pa Tauranga 3112 New Zealand |
21 Feb 2006 - |
Shares Allocation #2 Number of Shares: 1 | |||
Individual | Steer, Andrew John |
Pyes Pa Tauranga 3112 New Zealand |
21 Feb 2006 - |
Shares Allocation #3 Number of Shares: 1 | |||
Individual | Steer, Sonje Jayne |
Waihi Beach 3177 New Zealand |
21 Feb 2006 - |
Andrew John Steer - Director
Appointment date: 21 Feb 2006
Address: Pyes Pa, Tauranga, 3112 New Zealand
Address used since 28 Feb 2022
Address: Waihi Beach, 3177 New Zealand
Address used since 01 Feb 2020
Address: Pyes Pa, Tauranga, 3112 New Zealand
Address used since 24 Jun 2016
Kammi Produce Limited
1181 Cameron Road
Paico Holdings Limited
1181 Cameron Road
Das Holdings Limited
1181 Cameron Road
Millionleaves Limited
1181 Cameron Road
Das Nz Limited
1181 Cameron Road
Mds Leatherworks Limited
1181 Cameron Road