Shortcuts

Axis Health Limited

Type: NZ Limited Company (Ltd)
9429038225765
NZBN
829125
Company Number
Registered
Company Status
Current address
Level 4, 152 Fanshawe Street
Auckland 1010
New Zealand
Physical & registered & service address used since 16 Mar 2010
32a Peary Road
Mount Eden
Auckland 1024
New Zealand
Registered address used since 30 Mar 2023

Axis Health Limited was registered on 08 Oct 1996 and issued a New Zealand Business Number of 9429038225765. This registered LTD company has been supervised by 6 directors: Trevor Lau - an active director whose contract began on 01 Jul 1997,
Andrew Craig Immelman - an inactive director whose contract began on 01 Jul 1997 and was terminated on 15 Nov 1998,
Christina Clare Page - an inactive director whose contract began on 04 Aug 1997 and was terminated on 15 Nov 1998,
Kenneth Alfred Boler - an inactive director whose contract began on 09 Oct 1996 and was terminated on 01 Jul 1997,
James Matheson Sclater - an inactive director whose contract began on 09 Oct 1996 and was terminated on 23 Jun 1997.
According to BizDb's data (updated on 09 Apr 2024), this company uses 1 address: 32A Peary Road, Mount Eden, Auckland, 1024 (type: registered, registered).
Until 16 Mar 2010, Axis Health Limited had been using Grant Thornton, Level 4, 152 Fanshawe Street, Auckland as their physical address.
BizDb identified previous aliases for this company: from 08 Oct 1996 to 03 Jul 1997 they were called Constructa Corporate Ninety One Limited.
A total of 1000 shares are allotted to 2 groups (2 shareholders in total). In the first group, 1 share is held by 1 entity, namely:
Lau, Trevor (an individual) located at Mt Eden, Auckland.
Then there is a group that consists of 1 shareholder, holds 99.9% shares (exactly 999 shares) and includes
Fidelity Group Limited - located at Mt Eden.

Addresses

Previous addresses

Address #1: Grant Thornton, Level 4, 152 Fanshawe Street, Auckland

Physical & registered address used from 16 Nov 2009 to 16 Mar 2010

Address #2: Grant Thornton Auckland Limited, Level 4, 152 Fanshawe Street, Auckland

Physical & registered address used from 04 Jun 2009 to 16 Nov 2009

Address #3: Grant Thornton Auckland Limited, 152 Fanshawe Street, Auckland

Physical & registered address used from 23 Oct 2007 to 04 Jun 2009

Address #4: Grant Thornton Auckland Limited, 97-101 Hobson Street, Auckland

Physical & registered address used from 25 Mar 2004 to 23 Oct 2007

Address #5: 97-101 Hobson Street, Auckland 1

Registered address used from 11 Apr 2000 to 25 Mar 2004

Address #6: 97-101 Hobson Street, Auckland 1

Physical address used from 09 Oct 1996 to 25 Mar 2004

Financial Data

Basic Financial info

Total number of Shares: 1000

Annual return filing month: March

Annual return last filed: 27 Mar 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 1
Individual Lau, Trevor Mt Eden
Auckland
Shares Allocation #2 Number of Shares: 999
Entity (NZ Limited Company) Fidelity Group Limited
Shareholder NZBN: 9429038715280
Mt Eden

Ultimate Holding Company

21 Jul 1991
Effective Date
Fidelity Group Limited
Name
Ltd
Type
623110
Ultimate Holding Company Number
NZ
Country of origin
Directors

Trevor Lau - Director

Appointment date: 01 Jul 1997

Address: Mount Eden, Auckland, 1024 New Zealand

Address used since 09 Mar 2010


Andrew Craig Immelman - Director (Inactive)

Appointment date: 01 Jul 1997

Termination date: 15 Nov 1998

Address: Avondale, Auckland,

Address used since 01 Jul 1997


Christina Clare Page - Director (Inactive)

Appointment date: 04 Aug 1997

Termination date: 15 Nov 1998

Address: Avondale, Auckland,

Address used since 04 Aug 1997


Kenneth Alfred Boler - Director (Inactive)

Appointment date: 09 Oct 1996

Termination date: 01 Jul 1997

Address: Taupaki,

Address used since 09 Oct 1996


James Matheson Sclater - Director (Inactive)

Appointment date: 09 Oct 1996

Termination date: 23 Jun 1997

Address: Takapuna,

Address used since 09 Oct 1996


Russel George Bluck - Director (Inactive)

Appointment date: 04 Nov 1996

Termination date: 23 Jun 1997

Address: Aldgate, South Australia 5154,

Address used since 04 Nov 1996

Nearby companies

S.c. Johnson & Son Proprietary Limited
Level 8, 79 Queen St

Nicholls & Maher (nz) Limited
Level 4, Bdo Centre, 4 Graham Street

D M Dunningham Limited
Level 29, 188 Quay Street

Mj Wyborn Ventures Limited
Level 5, 16 Viaduct Harbour Avenue

Corvus Oteha Valley Joint Venture Limited
Level 4, 52 Symonds Street

Corvus New Zealand Limited
Level 4, 52 Symonds Street