Shortcuts

Axieo (new Zealand) Limited

Type: NZ Limited Company (Ltd)
9429041434482
NZBN
5475895
Company Number
Registered
Company Status
No Abn Number
Australian Business Number
Current address
119 Carbine Road
Mount Wellington
Auckland 1060
New Zealand
Registered & physical & service address used since 12 Oct 2018
119 Carbine Road
Mount Wellington
Auckland 1060
New Zealand
Office & delivery address used since 15 Jun 2020
119 Carbine Road
Mount Wellington
Auckland 1060
New Zealand
Postal address used since 03 Jun 2021

Axieo (New Zealand) Limited, a registered company, was incorporated on 02 Oct 2014. 9429041434482 is the business number it was issued. The company has been supervised by 9 directors: Hans Dominic Happe - an active director whose contract started on 11 Apr 2019,
Benjamin Paul Hopkins - an active director whose contract started on 28 Feb 2020,
Sandra Pienaar - an inactive director whose contract started on 16 Mar 2020 and was terminated on 25 Jan 2023,
Reto Hugo Stillhard - an inactive director whose contract started on 28 Feb 2020 and was terminated on 23 Mar 2022,
Margharita Amelia Mare - an inactive director whose contract started on 28 Feb 2020 and was terminated on 16 Mar 2020.
Last updated on 31 Mar 2024, BizDb's data contains detailed information about 1 address: 119 Carbine Road, Mount Wellington, Auckland, 1060 (type: postal, office).
Axieo (New Zealand) Limited had been using 37 Galway Street, Britomart, Auckland as their physical address until 12 Oct 2018.
A single entity controls all company shares (exactly 1172585 shares) - Dksh Performance Materials Pty Limited - located at 1060, Kew, Victoria.

Addresses

Principal place of activity

119 Carbine Road, Mount Wellington, Auckland, 1060 New Zealand


Previous addresses

Address #1: 37 Galway Street, Britomart, Auckland, 1010 New Zealand

Physical & registered address used from 02 Nov 2016 to 12 Oct 2018

Address #2: 5 High Street, Auckland Central, Auckland, 1010 New Zealand

Physical & registered address used from 02 Oct 2014 to 02 Nov 2016

Contact info
64 98846 380
Phone
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 1172585

Annual return filing month: May

Financial report filing month: December

Annual return last filed: 30 May 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 1172585
Other (Other) Dksh Performance Materials Pty Limited Kew
Victoria
3101
Australia

Ultimate Holding Company

02 Jun 2021
Effective Date
Dksh Holdings Ag
Name
Company
Type
CH
Country of origin
Level 3, 35 Cotham Road
Kew, Victoria 3101
Australia
Address
Directors

Hans Dominic Happe - Director

Appointment date: 11 Apr 2019

Address: Glen Innes, Auckland, 1072 New Zealand

Address used since 11 Apr 2019


Benjamin Paul Hopkins - Director

Appointment date: 28 Feb 2020

Address: Footscray, Melbourne, Victoria, 3011 Australia

Address used since 28 Aug 2020

Address: Hollandswood Court 07-05, Singapore, 249473 Singapore

Address used since 28 Feb 2020


Sandra Pienaar - Director (Inactive)

Appointment date: 16 Mar 2020

Termination date: 25 Jan 2023

ASIC Name: Dksh Australia Pty. Ltd.

Address: Mulgrave, Victoria, 3170 Australia

Address: Kallangur, Queensland, 4503 Australia

Address used since 25 May 2022

Address: Hallam, Victoria, 3803 Australia

Address: Templestowe, Victoria, 3106 Australia

Address used since 16 Mar 2020


Reto Hugo Stillhard - Director (Inactive)

Appointment date: 28 Feb 2020

Termination date: 23 Mar 2022

Address: Flims-dorf, 7017 Switzerland

Address used since 23 Oct 2020

Address: 9 Cairnhill Road, #14-02, Singapore, 229723 Singapore

Address used since 28 Feb 2020


Margharita Amelia Mare - Director (Inactive)

Appointment date: 28 Feb 2020

Termination date: 16 Mar 2020

Address: Rd 11, Foxton, 4891 New Zealand

Address used since 28 Feb 2020


George Kladouhos - Director (Inactive)

Appointment date: 11 Apr 2019

Termination date: 28 Feb 2020

Address: Surrey Hills, Victoria, 3127 Australia

Address used since 11 Apr 2019


Cameron Alexander Buchanan - Director (Inactive)

Appointment date: 02 Oct 2014

Termination date: 11 Apr 2019

ASIC Name: Axieo Holdings Pty Limited

Address: Pullenvale, Queensland, 4069 Australia

Address used since 02 Oct 2014

Address: Kew, Victoria, 3101 Australia


Shabareesh Ajitkumar - Director (Inactive)

Appointment date: 28 Sep 2016

Termination date: 11 Apr 2019

ASIC Name: Axieo Holdings Pty Limited

Address: Rushcutters Bay, Nsw, 2011 Australia

Address used since 28 Sep 2016

Address: Kew, Victoria, 3101 Australia


Fiona Nancy Lock Rimmer - Director (Inactive)

Appointment date: 02 Oct 2014

Termination date: 28 Sep 2016

ASIC Name: Axieo Holdings Pty Limited

Address: Kew, Victoria, 3101 Australia

Address: Lane Cove, New South Wales, 2066 Australia

Address used since 02 Oct 2014

Nearby companies

Cml Property Limited
Level 3, Australis Nathan Building

Irongate Trustee Limited
Level 1, Australis Nathan House

Latitude Technologies Limited
37 Galway Street

Babken Limited
37 Galway Street

Lumaten Limited
Level 1, Australis Nathan Building

Mcconnell Clearmont Limited Partnership
Level 3, Australis Nathan Building