Aixnz Group Limited, a registered company, was registered on 25 Feb 2005. 9429034925010 is the business number it was issued. The company has been run by 6 directors: Phillip Vincent Anthony - an active director whose contract started on 25 Feb 2005,
Benjamin Mclay Anthony - an active director whose contract started on 13 Oct 2014,
Robert Allan Thompson - an inactive director whose contract started on 25 Feb 2005 and was terminated on 24 Nov 2017,
Anthony Stephens - an inactive director whose contract started on 13 Oct 2014 and was terminated on 26 May 2017,
Brian Ronald Birley - an inactive director whose contract started on 16 Oct 2008 and was terminated on 28 Feb 2011.
Last updated on 17 Apr 2024, the BizDb data contains detailed information about 1 address: 26 Tawn Place, Pukete Estate,, Hamilton, 3200 (types include: office, delivery).
Aixnz Group Limited had been using Accountants On London Ltd, 3 London St, Hamilton 3240 as their registered address up to 26 Sep 2012.
Past names for the company, as we found at BizDb, included: from 02 May 2005 to 17 Jul 2020 they were named Automation Equipment (Nz) Limited, from 25 Feb 2005 to 02 May 2005 they were named Pgr Limited.
A single entity controls all company shares (exactly 35 shares) - Anthony Innovations Pty Limited - located at 3200, Thomastown, 3074, Australia.
Principal place of activity
26 Tawn Place, Pukete Estate,, Hamilton, 3200 New Zealand
Previous addresses
Address #1: Accountants On London Ltd, 3 London St, Hamilton 3240 New Zealand
Registered address used from 01 Jun 2010 to 26 Sep 2012
Address #2: 26 Tawn Place, Pukete, Hamilton New Zealand
Physical address used from 01 Jun 2010 to 26 Sep 2012
Address #3: B D O Waikato Ltd, 1st Floor, B D O Building, Cnr Harwood & Rostrevor Sts, Hamilton
Registered & physical address used from 24 May 2010 to 01 Jun 2010
Address #4: 45 Colombo St, Frankton, Hamilton
Physical address used from 31 May 2006 to 24 May 2010
Address #5: Bdo Spicers Hamilton, 1st Floor, Bdo Building, Cnr Harwood & Rostrevor Street, Hamilton
Registered address used from 25 Feb 2005 to 24 May 2010
Address #6: 42 Parkway Drive, Mairangi Bay, Auckland
Physical address used from 25 Feb 2005 to 31 May 2006
Basic Financial info
Total number of Shares: 35
Annual return filing month: May
Financial report filing month: June
Annual return last filed: 02 May 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 35 | |||
Other (Other) | Anthony Innovations Pty Limited |
Thomastown, 3074 Australia Australia |
25 Feb 2005 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Parker, Peter Ian |
Hamilton |
25 Feb 2005 - 25 Feb 2005 |
Ultimate Holding Company
Phillip Vincent Anthony - Director
Appointment date: 25 Feb 2005
ASIC Name: Anthony Innovations Pty Ltd
Address: Macleod, Victoria, 3085 Australia
Address used since 17 Sep 2012
Address: Thomastown, 3074 Australia
Address: Thomastown, 3074 Australia
Benjamin Mclay Anthony - Director
Appointment date: 13 Oct 2014
ASIC Name: Anthony Innovations Pty Ltd
Address: Thomastown, 3074 Australia
Address: Thomastown, 3074 Australia
Address: Macleod, Vic, 3085 Australia
Address used since 13 Oct 2014
Address: Brunswick, Vic, 3057 Australia
Address used since 05 Oct 2019
Robert Allan Thompson - Director (Inactive)
Appointment date: 25 Feb 2005
Termination date: 24 Nov 2017
ASIC Name: Anthony Innovations Pty Ltd
Address: Thomastown, 3074 Australia
Address: Thomastown, 3074 Australia
Address: Armadale, Victoria 3143, Australia
Address used since 25 Feb 2005
Anthony Stephens - Director (Inactive)
Appointment date: 13 Oct 2014
Termination date: 26 May 2017
ASIC Name: Anthony Innovations Pty Ltd
Address: South Morang, Vic, 3752 Australia
Address used since 13 Oct 2014
Address: Thomastown, 3074 Australia
Address: Thomastown, 3074 Australia
Brian Ronald Birley - Director (Inactive)
Appointment date: 16 Oct 2008
Termination date: 28 Feb 2011
Address: Canterbury, Victoria, 3126, Australia,
Address used since 16 Oct 2008
Gary Ian Lurati - Director (Inactive)
Appointment date: 25 Feb 2005
Termination date: 21 Dec 2005
Address: Lower Plenty 3039, Australia,
Address used since 25 Feb 2005
Eclipse Skin Technology Limited
20b Maui Street
The Food Company Nz Limited
3/42 Tawn Place
Virbac New Zealand Limited
26 - 30 Maui Street
The Heat Pump Shop Limited
Unit 25, 49 Tawn Place
Slumber Beds Limited
9 Maui Street
Cohired Limited
56 Church Road