Shortcuts

Axis Routered Innovations Limited

Type: NZ Limited Company (Ltd)
9429037172930
NZBN
1056288
Company Number
Registered
Company Status
Current address
Business H Q
308 Queen Street East
Hastings 4122
New Zealand
Registered & physical & service address used since 24 Oct 2019

Axis Routered Innovations Limited, a registered company, was launched on 09 Aug 2000. 9429037172930 is the number it was issued. This company has been supervised by 3 directors: Russell James Thorogood - an active director whose contract began on 09 Aug 2000,
Leon Martin Pryce - an inactive director whose contract began on 09 Aug 2000 and was terminated on 01 Feb 2021,
Brendon Douglas Gray - an inactive director whose contract began on 09 Aug 2000 and was terminated on 31 Mar 2003.
Last updated on 28 Mar 2023, the BizDb data contains detailed information about 1 address: Business H Q, 308 Queen Street East, Hastings, 4122 (types include: registered, physical).
Axis Routered Innovations Limited had been using Business H Q, 308 Queen Street East, Hastings as their registered address until 24 Oct 2019.
More names for this company, as we established at BizDb, included: from 09 Aug 2000 to 17 Aug 2000 they were named Axis Routed Innovations Limited.
A total of 300 shares are allocated to 5 shareholders (3 groups). The first group is comprised of 150 shares (50 per cent) held by 3 entities. Moving on the second group consists of 1 shareholder in control of 1 share (0.33 per cent). Lastly we have the third share allotment (149 shares 49.67 per cent) made up of 1 entity.

Addresses

Previous addresses

Address: Business H Q, 308 Queen Street East, Hastings, 4122 New Zealand

Registered & physical address used from 07 Jun 2016 to 24 Oct 2019

Address: 405n King Street, Hastings, 4122 New Zealand

Registered address used from 02 Aug 2013 to 07 Jun 2016

Address: 405n King Street, Hastings, 4122 New Zealand

Physical address used from 07 Sep 2010 to 07 Jun 2016

Address: 405n King Street, Hastings, 4122 New Zealand

Registered address used from 07 Sep 2010 to 02 Aug 2013

Address: Markhams Hawkes Bay, 405n King Street, Hastings New Zealand

Physical & registered address used from 25 Jul 2008 to 07 Sep 2010

Address: Markhams Mri Hawkes Bay, 405n King Street, Hastings

Registered & physical address used from 13 Mar 2007 to 25 Jul 2008

Address: Coffey Davidson Limited, 303n Karamu Road, Hastings

Registered & physical address used from 05 Feb 2002 to 13 Mar 2007

Address: C/- Myles Law, 115e Avenue Road, Hastings

Registered & physical address used from 09 Aug 2000 to 05 Feb 2002

Financial Data

Basic Financial info

Total number of Shares: 300

Annual return filing month: August

Annual return last filed: 28 Aug 2022

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 150
Entity (NZ Limited Company) Napier Independent Trustees No. 9 Limited
Shareholder NZBN: 9429041822623
Ahuriri
Napier
4110
New Zealand
Individual Thorogood, Jemma Elizabeth Hastings
4175
New Zealand
Individual Thorogood, Russell James Hastings
4175
New Zealand
Shares Allocation #2 Number of Shares: 1
Individual Thorogood, Jemma Elizabeth Hastings
4175
New Zealand
Shares Allocation #3 Number of Shares: 149
Individual Thorogood, Russell James Hastings
4120
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity Ahuriri Trustee Services Limited
Shareholder NZBN: 9429030491625
Company Number: 4042219
Entity Napier Independent Trustees No. 9 Limited
Shareholder NZBN: 9429041822623
Company Number: 5736161
Entity Ahuriri Trustee Services Limited
Shareholder NZBN: 9429030491625
Company Number: 4042219
Entity Napier Independent Trustees No. 9 Limited
Shareholder NZBN: 9429041822623
Company Number: 5736161
Ahuriri
Napier
4110
New Zealand
Individual Pryce, Lisa Ann Hastings
4175
New Zealand
Individual Pryce, Leon Martin Hastings
4175
New Zealand
Directors

Russell James Thorogood - Director

Appointment date: 09 Aug 2000

Address: Hastings, 4120 New Zealand

Address used since 10 Aug 2011

Address: Hastings, 4175 New Zealand

Address used since 13 Aug 2018


Leon Martin Pryce - Director (Inactive)

Appointment date: 09 Aug 2000

Termination date: 01 Feb 2021

Address: Hastings, 4175 New Zealand

Address used since 13 Aug 2018

Address: Hastings, 4120 New Zealand

Address used since 10 Aug 2011


Brendon Douglas Gray - Director (Inactive)

Appointment date: 09 Aug 2000

Termination date: 31 Mar 2003

Address: Hastings,

Address used since 09 Aug 2000

Nearby companies

Antara Group Limited
Business Hq

Centric Group Limited
Business Hq

Hbs Capital Limited
Unit 3, Business Hq

Doll House Properties Limited
Business H Q

The Clifton Reserve Society Incorporated
Moore Stephens Markhams Hawkes Bay Ltd

Anacott Farms Limited Partnership
Moore Stephens Markhams