Shortcuts

Ajexus Limited

Type: NZ Limited Company (Ltd)
9429038651212
NZBN
638495
Company Number
Registered
Company Status
Current address
Level 1, Ainger Tomlin House
136 Ilam Road, Ilam
Christchurch 8041
New Zealand
Registered & physical & service address used since 27 Jan 2015

Ajexus Limited, a registered company, was registered on 26 Jan 1994. 9429038651212 is the NZ business number it was issued. This company has been supervised by 4 directors: Andrew Bradley Newport - an active director whose contract began on 26 Jan 1994,
Anthony Bernard Kiesanowski - an inactive director whose contract began on 01 Sep 2005 and was terminated on 20 Apr 2007,
Matthew James Hornblow - an inactive director whose contract began on 16 Feb 1999 and was terminated on 07 Sep 2001,
Shawn Andrew Obery - an inactive director whose contract began on 26 Jan 1994 and was terminated on 16 Feb 1999.
Last updated on 07 Mar 2024, the BizDb database contains detailed information about 1 address: Level 1, Ainger Tomlin House, 136 Ilam Road, Ilam, Christchurch, 8041 (category: registered, physical).
Ajexus Limited had been using 12 Sayers Crescent, Ilam, Christchurch as their registered address until 27 Jan 2015.
Past names for this company, as we found at BizDb, included: from 26 Jan 1994 to 12 Jun 2001 they were called Anso Systems Limited.
A total of 10000 shares are allocated to 2 shareholders (2 groups). The first group includes 2499 shares (24.99%) held by 1 entity. Moving on the second group consists of 1 shareholder in control of 7501 shares (75.01%).

Addresses

Previous addresses

Address: 12 Sayers Crescent, Ilam, Christchurch, 8041 New Zealand

Registered & physical address used from 20 Feb 2012 to 27 Jan 2015

Address: Ainger Tomlin Ltd, Level 1-116 Riccarton Road, Riccarton, Christchurch New Zealand

Registered & physical address used from 07 May 2007 to 20 Feb 2012

Address: Ainger Tomlin, Level 1-116 Riccarton Road, Riccarton, Christchurch

Registered & physical address used from 22 May 2003 to 07 May 2007

Address: Ainger Tomlin, 116 Riccarton Road, Christchurch

Physical & registered address used from 22 May 2002 to 22 May 2003

Address: 69 Coleridge Street, Christchurch

Physical address used from 01 Jul 1997 to 22 May 2002

Address: 135 Kingsford Street, Christchurch

Registered address used from 24 Dec 1996 to 22 May 2002

Financial Data

Basic Financial info

Total number of Shares: 10000

Annual return filing month: May

Annual return last filed: 17 May 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 2499
Individual Newport, Rowan Lesley Kaituna Valley
Christchurch

New Zealand
Shares Allocation #2 Number of Shares: 7501
Individual Newport, Andrew Bradley Christchurch

New Zealand
Directors

Andrew Bradley Newport - Director

Appointment date: 26 Jan 1994

Address: Rd 2, Christchurch, 7672 New Zealand

Address used since 11 May 2016


Anthony Bernard Kiesanowski - Director (Inactive)

Appointment date: 01 Sep 2005

Termination date: 20 Apr 2007

Address: Harewood, Christchurch,

Address used since 01 Sep 2005


Matthew James Hornblow - Director (Inactive)

Appointment date: 16 Feb 1999

Termination date: 07 Sep 2001

Address: Christchurch,

Address used since 16 Feb 1999


Shawn Andrew Obery - Director (Inactive)

Appointment date: 26 Jan 1994

Termination date: 16 Feb 1999

Address: Christchurch,

Address used since 26 Jan 1994

Nearby companies

New Zealand Health Food Company Limited
Level 1, Ainger Tomlin House

Orchard Lane Limited
Level 1, Ainger Tomlin House

Canterbury Dorpers Limited
Level 1, Ainger Tomlin House

Macklin Consultancy Limited
Level 1, Ainger Tomlin House

Chapman Agriculture Limited
Level 1, Ainger Tomlin House

Entire Electrical Solutions Limited
Level 1, Ainger Tomlin House