Azzmax Limited, a registered company, was registered on 25 May 1999. 9429037572174 is the NZBN it was issued. "Software development service nec" (business classification M700050) is how the company was categorised. The company has been managed by 2 directors: Andrew Michael De Laval Willis - an active director whose contract started on 25 May 1999,
Michael John Moir - an inactive director whose contract started on 25 May 1999 and was terminated on 01 Mar 2001.
Last updated on 23 Mar 2024, BizDb's database contains detailed information about 1 address: 31 Queen Street, Cambridge, 3434 (types include: postal, office).
Azzmax Limited had been using Level 11, Newcall House, 44 Khyber Pass Road, Newton, Auckland as their physical address up until 01 Mar 2012.
More names for this company, as we found at BizDb, included: from 08 Dec 1999 to 05 Apr 2007 they were called Engineering Performance Solutions Limited, from 25 May 1999 to 08 Dec 1999 they were called Artizan Systems Limited.
One entity controls all company shares (exactly 100 shares) - Willis, Andrew Michael Delaval - located at 3434, Cambridge, Waipa.
Principal place of activity
31 Queen Street, Cambridge, Cambridge, 3434 New Zealand
Previous addresses
Address #1: Level 11, Newcall House, 44 Khyber Pass Road, Newton, Auckland New Zealand
Physical address used from 21 Jul 2009 to 01 Mar 2012
Address #2: 81 Lincoln St, Ponsonby, Auckland
Physical address used from 21 Jul 2009 to 21 Jul 2009
Address #3: 12 Vanderbilt Parade, Albany, Auckland
Physical address used from 13 Aug 2008 to 21 Jul 2009
Address #4: 4/19 Kenwyn Street, Parnell, Auckland
Physical address used from 19 Jul 2006 to 13 Aug 2008
Address #5: 1702 East Coast Road, Waharau, Pokeno Rd3 New Zealand
Registered address used from 01 Jul 2005 to 01 Mar 2012
Address #6: 1/22 Picton Street, Howick, Auckland 1704
Physical address used from 01 Jul 2005 to 19 Jul 2006
Address #7: 1702 East Coast Road, Waharau, Kaiaua
Registered & physical address used from 04 Aug 2004 to 01 Jul 2005
Address #8: 1a George Street, Newmarket, Auckland
Registered address used from 20 Jul 2001 to 04 Aug 2004
Address #9: 1a George Street, Newmarket, Auckland
Physical address used from 20 Jul 2001 to 20 Jul 2001
Address #10: 81 Lincoln Street, Ponsonby, Auckland 1001
Physical address used from 20 Jul 2001 to 04 Aug 2004
Address #11: 9 Canberra Avenue, Lynfield, Auckland
Registered & physical address used from 24 Jul 2000 to 20 Jul 2001
Address #12: 9 Canberra Avenue, Lynfield, Auckland
Registered address used from 12 Apr 2000 to 24 Jul 2000
Basic Financial info
Total number of Shares: 100
Annual return filing month: August
Annual return last filed: 01 Aug 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Individual | Willis, Andrew Michael Delaval |
Cambridge Waipa 3434 New Zealand |
25 May 1999 - |
Andrew Michael De Laval Willis - Director
Appointment date: 25 May 1999
Address: Cambridge, Waipa, 3434 New Zealand
Address used since 01 Feb 2012
Michael John Moir - Director (Inactive)
Appointment date: 25 May 1999
Termination date: 01 Mar 2001
Address: Auckland,
Address used since 25 May 1999
De Laval Investments Limited
31 Queen Street
Oraka Developments Limited
35 Queen Street
Victoria Road (cambridge) Hall Trust Board
35 Queen Street
Aspect Properties Limited
12 Grey Street
Huckstead Limited
12 Grey Street
Weffan Limited
27 Alpha Street
Belong Services Limited
30 Duke Street
Marops Limited
94 Princes Street
Nyriad
Cnr Dick & Alpha Streets
Rave Build Management Limited
22-24 Victoria St
Symtech Holdings Limited
Rollo Webb & Associates
Velogic Limited
33f Kelly Road