Axis Health Limited was registered on 08 Oct 1996 and issued a New Zealand Business Number of 9429038225765. This registered LTD company has been supervised by 6 directors: Trevor Lau - an active director whose contract began on 01 Jul 1997,
Andrew Craig Immelman - an inactive director whose contract began on 01 Jul 1997 and was terminated on 15 Nov 1998,
Christina Clare Page - an inactive director whose contract began on 04 Aug 1997 and was terminated on 15 Nov 1998,
Kenneth Alfred Boler - an inactive director whose contract began on 09 Oct 1996 and was terminated on 01 Jul 1997,
James Matheson Sclater - an inactive director whose contract began on 09 Oct 1996 and was terminated on 23 Jun 1997.
According to BizDb's data (updated on 09 Apr 2024), this company uses 1 address: 32A Peary Road, Mount Eden, Auckland, 1024 (type: registered, registered).
Until 16 Mar 2010, Axis Health Limited had been using Grant Thornton, Level 4, 152 Fanshawe Street, Auckland as their physical address.
BizDb identified previous aliases for this company: from 08 Oct 1996 to 03 Jul 1997 they were called Constructa Corporate Ninety One Limited.
A total of 1000 shares are allotted to 2 groups (2 shareholders in total). In the first group, 1 share is held by 1 entity, namely:
Lau, Trevor (an individual) located at Mt Eden, Auckland.
Then there is a group that consists of 1 shareholder, holds 99.9% shares (exactly 999 shares) and includes
Fidelity Group Limited - located at Mt Eden.
Previous addresses
Address #1: Grant Thornton, Level 4, 152 Fanshawe Street, Auckland
Physical & registered address used from 16 Nov 2009 to 16 Mar 2010
Address #2: Grant Thornton Auckland Limited, Level 4, 152 Fanshawe Street, Auckland
Physical & registered address used from 04 Jun 2009 to 16 Nov 2009
Address #3: Grant Thornton Auckland Limited, 152 Fanshawe Street, Auckland
Physical & registered address used from 23 Oct 2007 to 04 Jun 2009
Address #4: Grant Thornton Auckland Limited, 97-101 Hobson Street, Auckland
Physical & registered address used from 25 Mar 2004 to 23 Oct 2007
Address #5: 97-101 Hobson Street, Auckland 1
Registered address used from 11 Apr 2000 to 25 Mar 2004
Address #6: 97-101 Hobson Street, Auckland 1
Physical address used from 09 Oct 1996 to 25 Mar 2004
Basic Financial info
Total number of Shares: 1000
Annual return filing month: March
Annual return last filed: 27 Mar 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 1 | |||
Individual | Lau, Trevor |
Mt Eden Auckland |
08 Oct 1996 - |
Shares Allocation #2 Number of Shares: 999 | |||
Entity (NZ Limited Company) | Fidelity Group Limited Shareholder NZBN: 9429038715280 |
Mt Eden |
08 Oct 1996 - |
Ultimate Holding Company
Trevor Lau - Director
Appointment date: 01 Jul 1997
Address: Mount Eden, Auckland, 1024 New Zealand
Address used since 09 Mar 2010
Andrew Craig Immelman - Director (Inactive)
Appointment date: 01 Jul 1997
Termination date: 15 Nov 1998
Address: Avondale, Auckland,
Address used since 01 Jul 1997
Christina Clare Page - Director (Inactive)
Appointment date: 04 Aug 1997
Termination date: 15 Nov 1998
Address: Avondale, Auckland,
Address used since 04 Aug 1997
Kenneth Alfred Boler - Director (Inactive)
Appointment date: 09 Oct 1996
Termination date: 01 Jul 1997
Address: Taupaki,
Address used since 09 Oct 1996
James Matheson Sclater - Director (Inactive)
Appointment date: 09 Oct 1996
Termination date: 23 Jun 1997
Address: Takapuna,
Address used since 09 Oct 1996
Russel George Bluck - Director (Inactive)
Appointment date: 04 Nov 1996
Termination date: 23 Jun 1997
Address: Aldgate, South Australia 5154,
Address used since 04 Nov 1996
S.c. Johnson & Son Proprietary Limited
Level 8, 79 Queen St
Nicholls & Maher (nz) Limited
Level 4, Bdo Centre, 4 Graham Street
D M Dunningham Limited
Level 29, 188 Quay Street
Mj Wyborn Ventures Limited
Level 5, 16 Viaduct Harbour Avenue
Corvus Oteha Valley Joint Venture Limited
Level 4, 52 Symonds Street
Corvus New Zealand Limited
Level 4, 52 Symonds Street