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.
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
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 | Period |
---|---|---|---|
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 |
24 Nov 2021 - |
Individual | Thorogood, Jemma Elizabeth |
Hastings 4175 New Zealand |
18 Jul 2008 - |
Individual | Thorogood, Russell James |
Hastings 4175 New Zealand |
09 Aug 2000 - |
Shares Allocation #2 Number of Shares: 1 | |||
Individual | Thorogood, Jemma Elizabeth |
Hastings 4175 New Zealand |
18 Jul 2008 - |
Shares Allocation #3 Number of Shares: 149 | |||
Individual | Thorogood, Russell James |
Hastings 4120 New Zealand |
09 Aug 2000 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Ahuriri Trustee Services Limited Shareholder NZBN: 9429030491625 Company Number: 4042219 |
24 Nov 2021 - 24 Nov 2021 | |
Entity | Napier Independent Trustees No. 9 Limited Shareholder NZBN: 9429041822623 Company Number: 5736161 |
04 Feb 2021 - 24 Nov 2021 | |
Entity | Ahuriri Trustee Services Limited Shareholder NZBN: 9429030491625 Company Number: 4042219 |
24 Nov 2021 - 24 Nov 2021 | |
Entity | Napier Independent Trustees No. 9 Limited Shareholder NZBN: 9429041822623 Company Number: 5736161 |
Ahuriri Napier 4110 New Zealand |
04 Feb 2021 - 24 Nov 2021 |
Individual | Pryce, Lisa Ann |
Hastings 4175 New Zealand |
18 Jul 2008 - 04 Feb 2021 |
Individual | Pryce, Leon Martin |
Hastings 4175 New Zealand |
09 Aug 2000 - 04 Feb 2021 |
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
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