Azeth Financial and Health Services Limited was started on 17 Jun 2011 and issued a business number of 9429031053242. The registered LTD company has been managed by 2 directors: Ernest Musa Mavuso - an active director whose contract started on 17 Jun 2011,
Zanele Nompumelelo Mavuso - an active director whose contract started on 28 Jun 2018.
As stated in our information (last updated on 08 Apr 2024), the company registered 2 addresses: 176A Bucklands Beach Road, Bucklands Beach, Auckland, 2012 (office address),
5 Casheltown Way, Flat Bush, Auckland, 2019 (physical address),
5 Casheltown Way, Flat Bush, Auckland, 2019 (registered address),
5 Casheltown Way, Flat Bush, Auckland, 2019 (service address) among others.
Up to 02 Jul 2019, Azeth Financial and Health Services Limited had been using 22 Oliver Twist Avenue, Mellons Bay, Auckland as their registered address.
BizDb found old names used by the company: from 16 Jun 2011 to 09 Oct 2014 they were called Azeth Financial Trading Limited.
A total of 10 shares are allotted to 2 groups (2 shareholders in total). In the first group, 2 shares are held by 1 entity, namely:
Mavuso, Zanele Nompumelelo (a director) located at Flat Bush, Auckland postcode 2019.
The second group consists of 1 shareholder, holds 80 per cent shares (exactly 8 shares) and includes
Mavuso, Ernest Musa - located at Flat Bush, Auckland. Azeth Financial and Health Services Limited has been categorised as "Gynaecologist" (business classification Q851225).
Principal place of activity
176a Bucklands Beach Road, Bucklands Beach, Auckland, 2012 New Zealand
Previous addresses
Address #1: 22 Oliver Twist Avenue, Mellons Bay, Auckland, 2014 New Zealand
Registered & physical address used from 20 Jun 2017 to 02 Jul 2019
Address #2: 176 Bucklands Beach Road, Bucklands Beach, Auckland, 2012 New Zealand
Registered & physical address used from 03 Jul 2014 to 20 Jun 2017
Address #3: 9 Luton Avenue, Sunnyhills, Auckland, 2010 New Zealand
Registered & physical address used from 26 Jun 2013 to 03 Jul 2014
Address #4: 91 Chater Avenue, Bethlehem, Tauranga, 3110 New Zealand
Physical & registered address used from 16 Jul 2012 to 26 Jun 2013
Address #5: 55b Tripoli Road, Panmure, Auckland, 1072 New Zealand
Registered & physical address used from 17 Jun 2011 to 16 Jul 2012
Basic Financial info
Total number of Shares: 10
Annual return filing month: June
Annual return last filed: 26 Jun 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 2 | |||
Director | Mavuso, Zanele Nompumelelo |
Flat Bush Auckland 2019 New Zealand |
28 Jun 2022 - |
Shares Allocation #2 Number of Shares: 8 | |||
Director | Mavuso, Ernest Musa |
Flat Bush Auckland 2019 New Zealand |
17 Jun 2011 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Azeth Consulting & Training Limited Shareholder NZBN: 9429031054119 Company Number: 3429137 |
Mellons Bay Auckland 2014 New Zealand |
14 May 2015 - 28 Jun 2022 |
Entity | Azeth Consulting & Training Limited Shareholder NZBN: 9429031054119 Company Number: 3429137 |
Mellons Bay Auckland 2014 New Zealand |
14 May 2015 - 28 Jun 2022 |
Ultimate Holding Company
Ernest Musa Mavuso - Director
Appointment date: 17 Jun 2011
Address: Flat Bush, Auckland, 2019 New Zealand
Address used since 23 Jun 2020
Address: Bucklands Beach, Auckland, 2012 New Zealand
Address used since 25 Jun 2014
Address: Mellons Bay, Auckland, 2014 New Zealand
Address used since 12 Jun 2017
Zanele Nompumelelo Mavuso - Director
Appointment date: 28 Jun 2018
Address: Flat Bush, Auckland, 2019 New Zealand
Address used since 23 Jun 2020
Address: Mellons Bay, Auckland, 2014 New Zealand
Address used since 28 Jun 2018
Beck Renovation Limited
11 Oliver Twist Avenue
The Craig Clan Trust Trustee Company Limited
45 Charles Dickens Drive
Quantum Estate Limited
45 Charles Dickens Drive
K & M Ireland Investments Limited
6 Oliver Twist Avenue
Global Compliance Solutions Limited
27 Charles Dickens Drive
Ashburton Grove Limited
37 Charles Dickens Drive
Dr Anil Sharma Limited
Level 4, Ascot Central
Gibson Medical Services Limited
59 Middleton Road
Haumako Hauora Limited
12 Mccracken Road
Hayward Medical Limited
69 Ridge Road
Oas Trustee Limited
12 Mccracken Road
Sk Medical Limited
22 Upland Road