Aztech Solutions Limited was started on 25 Oct 2001 and issued an NZBN of 9429036730841. The registered LTD company has been supervised by 7 directors: Grant James Mcivor - an active director whose contract began on 01 Apr 2022,
Caroline Rachael Rawlinson - an active director whose contract began on 01 Apr 2022,
Paul Anthony Robson - an active director whose contract began on 29 May 2023,
Kathryn Anne Seel - an active director whose contract began on 31 May 2023,
Joanne Patricia Tozer - an inactive director whose contract began on 01 Apr 2022 and was terminated on 31 May 2023.
According to our information (last updated on 31 Mar 2024), this company uses 1 address: Level 5, Eden 5, 12 Normanby Road, Mount Eden, Auckland, 1024 (types include: registered, service).
Up until 10 Apr 2015, Aztech Solutions Limited had been using Wbb Chartered Accountants Ltd, Level 1, 111 Hurstmere Road, Takapuna, Auckland as their registered address.
A total of 1000 shares are allotted to 2 groups (2 shareholders in total). When considering the first group, 998 shares are held by 1 entity, namely:
Myob Nz Limited (an entity) located at Mount Eden, Auckland postcode 1024.
Then there is a group that consists of 1 shareholder, holds 0.1 per cent shares (exactly 1 share) and includes
Myob Nz Limited - located at Mount Eden, Auckland.
Other active addresses
Address #4: Level 5, Eden 5, 12 Normanby Road, Mount Eden, Auckland, 1024 New Zealand
Registered & service address used from 24 May 2023
Previous addresses
Address #1: Wbb Chartered Accountants Ltd, Level 1, 111 Hurstmere Road, Takapuna, Auckland New Zealand
Registered address used from 01 Mar 2006 to 10 Apr 2015
Address #2: 188 Station Road, Penrose, Auckland New Zealand
Physical address used from 08 May 2003 to 11 Apr 2011
Address #3: 3 Arawa Street, Grafton, Auckland
Physical address used from 25 Oct 2001 to 08 May 2003
Address #4: Wbb Chartered Accountants Limited, 31 Anzac Street, Takapuna, Auckland
Registered address used from 25 Oct 2001 to 01 Mar 2006
Basic Financial info
Total number of Shares: 1000
Annual return filing month: February
Annual return last filed: 04 Mar 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 998 | |||
Entity (NZ Limited Company) | Myob Nz Limited Shareholder NZBN: 9429037875046 |
Mount Eden Auckland 1024 New Zealand |
01 Apr 2022 - |
Shares Allocation #2 Number of Shares: 1 | |||
Entity (NZ Limited Company) | Myob Nz Limited Shareholder NZBN: 9429037875046 |
Mount Eden Auckland 1024 New Zealand |
01 Apr 2022 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Hannam, Don |
Remuera Auckland |
30 Mar 2004 - 30 Mar 2004 |
Individual | Hannam, Don |
Remuera Auckland |
30 Mar 2004 - 30 Mar 2004 |
Entity | Inca Trustee Limited Shareholder NZBN: 9429030735828 Company Number: 3759799 |
Takapuna Auckland 0622 New Zealand |
06 Jun 2012 - 01 Apr 2022 |
Individual | Jones, Lynda |
St Heliers Auckland 1071 New Zealand |
25 Oct 2001 - 01 Apr 2022 |
Entity | Inca Trustee Limited Shareholder NZBN: 9429030735828 Company Number: 3759799 |
Takapuna Auckland 0622 New Zealand |
06 Jun 2012 - 01 Apr 2022 |
Individual | Jones, Doug |
St Heliers Auckland 1071 New Zealand |
25 Oct 2001 - 01 Apr 2022 |
Individual | Hannam, Philippa |
Remuera Auckland |
30 Mar 2004 - 30 Mar 2004 |
Individual | Powell, Lawrence Brian |
Milford Auckland |
25 Oct 2001 - 02 Apr 2008 |
Individual | Hannam, Phillippa |
Remuera Auckland |
30 Mar 2004 - 30 Mar 2004 |
Individual | Fraser, Jeremy |
108 Carlyle Street Sydenham, Christchurch |
30 Mar 2004 - 30 Mar 2004 |
Individual | Powell, Lawrence Brian |
Milford Auckland 0620 New Zealand |
29 Mar 2012 - 06 Jun 2012 |
Grant James Mcivor - Director
Appointment date: 01 Apr 2022
Address: Castor Bay, Auckland, 0620 New Zealand
Address used since 01 Apr 2022
Caroline Rachael Rawlinson - Director
Appointment date: 01 Apr 2022
Address: Ashburton, Vic, 3147 Australia
Address used since 01 Apr 2022
Paul Anthony Robson - Director
Appointment date: 29 May 2023
ASIC Name: Myob Australia Pty Ltd
Address: Mosman, Nsw, 2088 Australia
Address used since 29 May 2023
Kathryn Anne Seel - Director
Appointment date: 31 May 2023
Address: The Gardens, Auckland, 2105 New Zealand
Address used since 31 May 2023
Joanne Patricia Tozer - Director (Inactive)
Appointment date: 01 Apr 2022
Termination date: 31 May 2023
Address: Aidanfield, Christchurch, 8025 New Zealand
Address used since 01 Apr 2022
Doug Jones - Director (Inactive)
Appointment date: 25 Oct 2001
Termination date: 01 Apr 2022
Address: St Heliers, Auckland, 1071 New Zealand
Address used since 03 Feb 2020
Address: Remuera, Auckland, 1050 New Zealand
Address used since 31 Mar 2008
Don Hannam - Director (Inactive)
Appointment date: 25 Oct 2001
Termination date: 30 Mar 2003
Address: Remuera, Auckland,
Address used since 25 Oct 2001
Property Solutions (nz) Limited
Level 3, 507 Lake Road
Kowhai Concepts Limited
Level 1, 507 Lake Road
Chatfield Engineering (2013) Limited
Level 1, 507 Lake Road
Kohi Trust Limited
Level 1, 111 Hurstmere Road
Galloway Property Investments Limited
Level 10, 19 Como Street,
C Dumper Osteopath Limited
Level 1, 507 Lake Road