Ajays Emporium Limited, a registered company, was launched on 29 Sep 1998. 9429037752781 is the NZ business identifier it was issued. "Department store operation" (business classification G426010) is how the company has been classified. The company has been supervised by 2 directors: John Graham Bunn - an active director whose contract began on 29 Sep 1998,
Angela Joy Bunn - an active director whose contract began on 29 Sep 1998.
Last updated on 17 Apr 2024, the BizDb data contains detailed information about 3 addresses this company uses, namely: 1264 Hinemoa and Amohia St, Rotorua, 3010 (delivery address),
1264 Hinemoa and Amohia St, Rotorua, 3010 (physical address),
1264 Hinemoa and Amohia St, Rotorua, 3010 (service address),
9 Douglas Street, Springfield, Rotorua, 3015 (registered address) among others.
Ajays Emporium Limited had been using Cnr Hinemoa and Amohia St, Rotorua as their physical address up until 11 Sep 2017.
A total of 1000 shares are issued to 5 shareholders (3 groups). The first group includes 998 shares (99.8 per cent) held by 3 entities. Next there is the second group which consists of 1 shareholder in control of 1 share (0.1 per cent). Lastly the third share allocation (1 share 0.1 per cent) made up of 1 entity.
Principal place of activity
9 Douglas Street, Springfield, Rotorua, 3015 New Zealand
Previous addresses
Address #1: Cnr Hinemoa And Amohia St, Rotorua New Zealand
Physical address used from 24 Aug 2009 to 11 Sep 2017
Address #2: 12 Linden Place, Rotorua New Zealand
Registered address used from 24 Jan 2008 to 28 Sep 2010
Address #3: 16 Lynmore Ave, Rotorua
Registered address used from 04 Sep 2006 to 24 Jan 2008
Address #4: Anderson Accounting Ltd, 13 Anzac Street, Cambridge
Registered address used from 07 Sep 2000 to 04 Sep 2006
Address #5: Hogan Webb & Co, Chartered Accountants, 12 Wilson Street, Cambridge
Registered address used from 12 Apr 2000 to 07 Sep 2000
Address #6: Hogan Webb & Co, Chartered Accountants, 12 Wilson Street, Cambridge
Registered address used from 02 Sep 1999 to 12 Apr 2000
Address #7: Ajays Emporium Limited, 1137 Pukuatua Street, Rotorua
Physical address used from 02 Sep 1999 to 24 Aug 2009
Address #8: Anderson Accounting Ltd, 13 Anzac Street, Cambridge
Physical address used from 02 Sep 1999 to 02 Sep 1999
Address #9: Hogan Webb & Co, Chartered Accountants, 12 Wilson Street, Cambridge
Physical address used from 02 Sep 1999 to 02 Sep 1999
Basic Financial info
Total number of Shares: 1000
Annual return filing month: September
Annual return last filed: 07 Sep 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 998 | |||
Individual | Bunn, Angela Joy |
Springfield Rotorua 3015 New Zealand |
29 Sep 1998 - |
Individual | Bunn, John Graham |
Springfield Rotorua 3015 New Zealand |
29 Sep 1998 - |
Individual | Horgan, Bart |
Cambridge 3434 New Zealand |
29 Sep 1998 - |
Shares Allocation #2 Number of Shares: 1 | |||
Individual | Bunn, John Graham |
Springfield Rotorua 3015 New Zealand |
29 Sep 1998 - |
Shares Allocation #3 Number of Shares: 1 | |||
Individual | Bunn, Angela Joy |
Springfield Rotorua 3015 New Zealand |
29 Sep 1998 - |
John Graham Bunn - Director
Appointment date: 29 Sep 1998
Address: Springfield, Rotorua, 3015 New Zealand
Address used since 20 Sep 2010
Angela Joy Bunn - Director
Appointment date: 29 Sep 1998
Address: Springfield, Rotorua, 3015 New Zealand
Address used since 20 Sep 2010
Headstart Teaching Centre Trust
36 Amohia Street
Sgw Trustees (1) Limited
1253 Hinemoa Street
Sgw Trustees Limited
1253 Hinemoa Street
Olphert Sandford Trustee Service Company (2006) Limited
1253 Hinemoa Street
Wall Mcdonnell Trustee No. 1 Limited
1253 Hinemoa Street
Wall Mcdonnell Trustee Limited
1253 Hinemoa Street
Asterion Currency Trading Limited
50-a Enderley Avenue
Darpana Patel Investments 2017 Limited
40 Hamon Place
Darpana Patel Investments Limited
40 Hamon Place
Everything Photography Limited
105 Henry Watson Road
Reeden Holdings Limited
11a Anzac Street
Skidmore Investments Limited
11 Bernard Street