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%).
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
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 | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 2499 | |||
Individual | Newport, Rowan Lesley |
Kaituna Valley Christchurch New Zealand |
16 May 2005 - |
Shares Allocation #2 Number of Shares: 7501 | |||
Individual | Newport, Andrew Bradley |
Christchurch New Zealand |
26 Jan 1994 - |
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
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