Shortcuts

Aixnz Group Limited

Type: NZ Limited Company (Ltd)
9429034925010
NZBN
1605155
Company Number
Registered
Company Status
No Abn Number
Australian Business Number
Current address
26 Tawn Place
Pukete Estate,
Hamilton 3200
New Zealand
Registered & physical & service address used since 26 Sep 2012
26 Tawn Place
Pukete Estate,
Hamilton 3200
New Zealand
Office address used since 06 May 2020
26 Tawn Place
Pukete
Hamilton 3200
New Zealand
Delivery address used since 06 May 2020

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.

Addresses

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

Contact info
64 7 8490281
06 May 2020 Phone
phil.anthony@anthonygroup.net
06 May 2020 Director
kate.lorkin@anthonygroup.net
06 May 2020 nzbn-reserved-invoice-email-address-purpose
www.autoequip.co.nz
06 May 2020 Website
Financial Data

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
Shares Allocation Number of Shares: 35
Other (Other) Anthony Innovations Pty Limited Thomastown, 3074
Australia

Australia

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Parker, Peter Ian Hamilton

Ultimate Holding Company

21 Jul 1991
Effective Date
Anthony Innovations P/l
Name
Company
Type
91524515
Ultimate Holding Company Number
AU
Country of origin
Directors

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

Nearby companies

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