Aim New Zealand Inc, a registered company, was incorporated on 17 Nov 1997. 9429037962036 is the New Zealand Business Number it was issued. The company has been managed by 6 directors: Dennis I. - an active director whose contract started on 06 Nov 2001,
Ronald W. - an active director whose contract started on 06 Nov 2001,
Richard Dean Stevens - an active person authorised for service,
Richard Dean Stevens person authorised for service,
Charles Robert Sharp - an inactive director whose contract started on 15 May 2000 and was terminated on 06 Nov 2001.
Updated on 05 Apr 2024, BizDb's database contains detailed information about 1 address: Rsm House, Level 2, 62 Highbrook Drive, East Tamaki, Auckland, 2013 (types include: registered.
Aim New Zealand Inc had been using Rsm House, Level 2, 60 Highbrook Drive, East Tamaki, Auckland as their registered address up until 20 Feb 2020.
Other names for the company, as we managed to find at BizDb, included: from 12 Feb 2004 to 14 Sep 2004 they were called Aim International Inc, from 17 Nov 1997 to 12 Feb 2004 they were called Aim New Zealand, Inc..
Previous addresses
Address: Rsm House, Level 2, 60 Highbrook Drive, East Tamaki, Auckland, 2013 New Zealand
Registered address used from 26 Aug 2019 to 20 Feb 2020
Address: Level 2, Building 5, 60 Highbrook Drive, East Tamaki, Auckland, 2013 New Zealand
Registered address used from 24 May 2018 to 26 Aug 2019
Address: 86 Highbrook Drive, East Tamaki, Auckland, 2013 New Zealand
Registered address used from 22 Aug 2016 to 24 May 2018
Address: L3, Nexia Centre, 22 Amersham Way, Manukau, Auckland, 2104 New Zealand
Registered address used from 30 Aug 2013 to 22 Aug 2016
Address: C/o Cst Nexia Limited, L3, Cst Nexia Centre, 22 Amersham Way, Manukau 2104 New Zealand
Registered address used from 08 Aug 2008 to 08 Aug 2008
Address: Aim New Zealand Inc, Unit 3, 1 Highbrook Drive, East Tamaki, Greenmount, Auckland
Registered address used from 17 Jan 2003 to 08 Aug 2008
Address: Unit C, Cnr Highbrook Drive & Cryers Rd, East Tamaki, Auckland
Registered address used from 20 Nov 2002 to 17 Jan 2003
Address: C/ Christmas & Co, 2nd Floor Textile House, 29 Union Street, Auckland
Registered address used from 12 Apr 2000 to 20 Nov 2002
Basic Financial info
Annual return filing month: August
Financial report filing month: December
Annual return last filed: 28 Aug 2023
Country of origin: US
Dennis I. - Director
Appointment date: 06 Nov 2001
Address: Apt K-102, Meridian, Idaho, 83616 United States
Address used since 19 Aug 2016
Address: Meridian, Idaho, 83642 United States
Address used since 23 Aug 2018
Ronald W. - Director
Appointment date: 06 Nov 2001
Address: Eagle, Id, 83616 United States
Address used since 23 Aug 2011
Address: Eagle, Id, 83616 United States
Address used since 22 Sep 2018
Richard Dean Stevens - Person Authorised for Service
Address: 62 Highbrook Drive, East Tamaki, Auckland, 2013 New Zealand
Address used since 07 Sep 2009
Richard Dean Stevens - Person Authorised For Service
Address: 62 Highbrook Drive, East Tamaki, Auckland, 2013 New Zealand
Address used since 07 Sep 2009
Address: East Tamaki, Auckland, 2013 New Zealand
Address used since 07 Sep 2009
Address: East Tamaki, Auckland, 2013 New Zealand
Address used since 07 Sep 2009
Charles Robert Sharp - Director (Inactive)
Appointment date: 15 May 2000
Termination date: 06 Nov 2001
Address: Boise, Idaho 83712, Usa,
Address used since 15 May 2000
Michael Joe Breshears - Director (Inactive)
Appointment date: 15 May 2000
Termination date: 06 Nov 2001
Address: Star, Idaho 83712, Usa,
Address used since 15 May 2000
R & R Quality Products Limited
Level 1, 320 Ti Rakau Drive
Flowerpak 2005 Limited
Level 1, 320 Ti Rakau Drive
Fresh To Go Limited
Level 2, 116 Harris Road
Spraggon Marketing Limited
Level 1, 320 Ti Rakau Drive
Nz Good Food Co. Limited
Level 2, Bdo House, 116 Harris Road,
Elite Garage Doors Limited
Level 1, 320 Ti Rakau Drive