Akiyama Enterprises Limited, a registered company, was incorporated on 10 May 1995. 9429038476389 is the New Zealand Business Number it was issued. This company has been run by 4 directors: Yasuhei Akiyama - an active director whose contract began on 19 Jun 1995,
Toshie Akiyama - an active director whose contract began on 19 Jun 1995,
David Christopher Ruth - an inactive director whose contract began on 10 May 1995 and was terminated on 19 Jun 1995,
Alister Christopher James - an inactive director whose contract began on 10 May 1995 and was terminated on 19 Jun 1995.
Last updated on 22 Feb 2024, the BizDb database contains detailed information about 1 address: Lvl 2, Building One, 181 High Street, Christchurch, 8144 (type: physical, service).
Akiyama Enterprises Limited had been using 92 Russley Road, Russley, Christchurch as their physical address up to 19 May 2017.
Other names used by the company, as we managed to find at BizDb, included: from 10 May 1995 to 16 Jun 1995 they were called Temmoji Limited.
A total of 100000 shares are issued to 2 shareholders (2 groups). The first group consists of 50000 shares (50 per cent) held by 1 entity. Moving on the second group includes 1 shareholder in control of 50000 shares (50 per cent).
Previous addresses
Address #1: 92 Russley Road, Russley, Christchurch, 8042 New Zealand
Physical & registered address used from 30 May 2011 to 19 May 2017
Address #2: Walker Davey Ltd, Level 3, 148 Victoria Street, Christchurch New Zealand
Registered & physical address used from 13 Jun 2006 to 30 May 2011
Address #3: Walker Davey Limited, 3rd Floor, Spicer House, 148 Victoria Street, Christchurch
Physical & registered address used from 21 Feb 2005 to 13 Jun 2006
Address #4: Spicer House, 3rd Floor, 148 Victoria Street, Christchurch
Physical address used from 21 Feb 2005 to 21 Feb 2005
Address #5: C/- Walker Davey Ltd, 1st Floor, 118 Victoria Street, Christchurch
Physical address used from 10 Jun 2003 to 21 Feb 2005
Address #6: Walker Davey & Co, 1st Floor, 118 Victoria Street, Christchurch
Registered address used from 31 May 2000 to 21 Feb 2005
Address #7: C/- Brockett James, 5th Floor, 77 Hereford Street, Christchurch
Registered address used from 23 May 1996 to 31 May 2000
Address #8: C/- Brockett James, 5th Floor, 77 Hereford Street, Christchurch
Physical address used from 10 May 1995 to 10 Jun 2003
Basic Financial info
Total number of Shares: 100000
Annual return filing month: May
Annual return last filed: 15 Jun 2021
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 50000 | |||
Individual | Akiyama, Yasuhei |
Somerfield Christchurch 8024 New Zealand |
10 May 1995 - |
Shares Allocation #2 Number of Shares: 50000 | |||
Individual | Akiyama, Toshie |
Somerfield Christchurch 8024 New Zealand |
10 May 1995 - |
Yasuhei Akiyama - Director
Appointment date: 19 Jun 1995
Address: Somerfield, Christchurch, 8024 New Zealand
Address used since 29 Oct 2020
Address: Mount Pleasant, Christchurch, 8081 New Zealand
Address used since 15 May 2015
Toshie Akiyama - Director
Appointment date: 19 Jun 1995
Address: Somerfield, Christchurch, 8024 New Zealand
Address used since 29 Oct 2020
Address: Mount Pleasant, Christchurch, 8081 New Zealand
Address used since 15 May 2015
David Christopher Ruth - Director (Inactive)
Appointment date: 10 May 1995
Termination date: 19 Jun 1995
Address: Christchurch,
Address used since 10 May 1995
Alister Christopher James - Director (Inactive)
Appointment date: 10 May 1995
Termination date: 19 Jun 1995
Address: Christchurch,
Address used since 10 May 1995
Eco Research Associates Limited
Lvl 2, Building One
South Island Forklifts Limited
Lvl 2 Building One
Montreal 248 Limited
Level 2, Building One
Kaikoura Music Festival Limited
Level 2, Building One
Cai Residential Limited
Level 2, Building One
M & S Bradley Limited
Level 2, Building One