Shortcuts

Axis Business Equipment Limited

Type: NZ Limited Company (Ltd)
9429036559411
NZBN
1199845
Company Number
Registered
Company Status
Current address
Cleland Hancox Ltd
Level 3
18 London Street, Hamilton
Shareregister & other (Address For Share Register) address used since 18 Oct 2005
Level 3, 18 London Street
Hamilton New Zealand
Physical & registered & service address used since 26 Oct 2005
Level 4, Building E Union Square
192 Anglesea Street
Hamilton 3204
New Zealand
Registered & service address used since 08 Dec 2023

Axis Business Equipment Limited, a registered company, was started on 02 Apr 2002. 9429036559411 is the business number it was issued. The company has been supervised by 4 directors: Richard Ellis Burling - an active director whose contract started on 02 Apr 2002,
Gary Lyall Reid - an active director whose contract started on 02 Apr 2002,
Blissett Leigh William - an inactive director whose contract started on 02 Apr 2002 and was terminated on 16 Jun 2005,
Scott Mcgregor Boyle - an inactive director whose contract started on 02 Apr 2002 and was terminated on 19 Mar 2004.
Updated on 09 Apr 2024, BizDb's data contains detailed information about 1 address: Level 4, Building E Union Square, 192 Anglesea Street, Hamilton, 3204 (type: registered, service).
Axis Business Equipment Limited had been using Cleland Hancox Ltd, Wakatu House, 11 Clifton Road, Hamilton as their registered address until 26 Oct 2005.
A total of 1200 shares are issued to 2 shareholders (2 groups). The first group consists of 400 shares (33.33%) held by 1 entity. There is also a second group which includes 1 shareholder in control of 800 shares (66.67%).

Addresses

Previous addresses

Address #1: Cleland Hancox Ltd, Wakatu House, 11 Clifton Road, Hamilton

Registered & physical address used from 14 Jul 2004 to 26 Oct 2005

Address #2: C/- Drewbullen, Chartered Accountants, 5 King Street, Hamilton

Physical & registered address used from 02 Apr 2002 to 14 Jul 2004

Financial Data

Basic Financial info

Total number of Shares: 1200

Annual return filing month: May

Annual return last filed: 31 May 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 400
Individual Reid, Gary Lyall Huntington
Hamilton
3210
New Zealand
Shares Allocation #2 Number of Shares: 800
Individual Burling, Richard Ellis Hamilton Central
Hamilton
3204
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Boyle, Scott Mcgregor Cambridge
Individual Blissett, Leigh William Hamilton
Individual Boyle, Maree Anne Cambridge
Individual Buswell, Keith Cambridge
Directors

Richard Ellis Burling - Director

Appointment date: 02 Apr 2002

Address: Hamilton Central, Hamilton, 3204 New Zealand

Address used since 24 May 2010


Gary Lyall Reid - Director

Appointment date: 02 Apr 2002

Address: Huntington, Hamilton, 3210 New Zealand

Address used since 01 Jul 2015


Blissett Leigh William - Director (Inactive)

Appointment date: 02 Apr 2002

Termination date: 16 Jun 2005

Address: Hamilton,

Address used since 02 Apr 2002


Scott Mcgregor Boyle - Director (Inactive)

Appointment date: 02 Apr 2002

Termination date: 19 Mar 2004

Address: Cambridge,

Address used since 02 Apr 2002

Nearby companies

Dm Trustee (2010) Limited
Level 1, 851 Victoria Street

Tompkins Wake Custodians (plfnz) Limited
Level 8, 430 Victoria St

Cleland Hancox Trustees (2010) Limited
Level 3, 18 London Street

Cc Builders Holdings Limited
C/-9 Chesterfield Place

Braid Investments Limited
Level 3, 18 London Street

Cleland Hancox Trustees (2009) Limited
Level 3, 18 London Street