Shortcuts

Axis Systems Limited

Type: NZ Limited Company (Ltd)
9429037301958
NZBN
1026657
Company Number
Registered
Company Status
Current address
Rsm House, Level 2, 62 Highbrook Drive
East Tamaki
Auckland 2013
New Zealand
Registered & physical & service address used since 28 Feb 2020

Axis Systems Limited, a registered company, was started on 06 Apr 2000. 9429037301958 is the NZ business number it was issued. This company has been run by 1 director, named Anthony John Scarborough - an active director whose contract began on 06 Apr 2000.
Last updated on 20 Apr 2024, the BizDb data contains detailed information about 1 address: Rsm House, Level 2, 62 Highbrook Drive, East Tamaki, Auckland, 2013 (category: registered, physical).
Axis Systems Limited had been using Level 2, Building 5, 60 Highbrook Drive, East Tamaki, Auckland as their registered address up to 28 Feb 2020.
A single entity owns all company shares (exactly 100 shares) - Scarborough, Anthony John - located at 2013, Orakei, Auckland.

Addresses

Previous addresses

Address: Level 2, Building 5, 60 Highbrook Drive, East Tamaki, Auckland, 2013 New Zealand

Registered & physical address used from 30 May 2018 to 28 Feb 2020

Address: 86 Highbrook Drive, East Tamaki, Auckland, 2013 New Zealand

Physical & registered address used from 12 Sep 2016 to 30 May 2018

Address: L3, Nexia Centre, 22 Amersham Way, Manukau, Auckland, 2104 New Zealand

Registered & physical address used from 07 Aug 2013 to 12 Sep 2016

Address: Cst Nexia Ltd, Chartered Accountants, L3, Cst Nexia Centre, 22 Amersham Way, Manukau, 2104 New Zealand

Physical & registered address used from 18 Aug 2010 to 07 Aug 2013

Address: Cst Nexia Ltd, Chartered Accountants, L3, Cst Nexia Centre, 22 Amersham, Way, Manukau City New Zealand

Registered & physical address used from 04 Aug 2006 to 18 Aug 2010

Address: Level 3, Cst Nexia Centre, 22 Amersham Way, Manukau City

Registered & physical address used from 05 Aug 2004 to 04 Aug 2006

Address: Cst Management Centre, Level 3, 22 Amersham Way, Manukau City

Registered & physical address used from 06 Apr 2000 to 05 Aug 2004

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: July

Annual return last filed: 26 Jul 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 100
Individual Scarborough, Anthony John Orakei
Auckland
1071
New Zealand
Directors

Anthony John Scarborough - Director

Appointment date: 06 Apr 2000

Address: Orakei, Auckland, 1071 New Zealand

Address used since 20 Aug 2015

Nearby companies

R & R Quality Products Limited
Level 1, 320 Ti Rakau Drive

Flowerpak 2005 Limited
Level 1, 320 Ti Rakau Drive

Fresh To Go Limited
Level 2, 116 Harris Road

Spraggon Marketing Limited
Level 1, 320 Ti Rakau Drive

Nz Good Food Co. Limited
Level 2, Bdo House, 116 Harris Road,

Elite Garage Doors Limited
Level 1, 320 Ti Rakau Drive