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.
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
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 | Period |
---|---|---|---|
Shares Allocation Number of Shares: 1172585 | |||
Other (Other) | Dksh Performance Materials Pty Limited |
Kew Victoria 3101 Australia |
02 Oct 2014 - |
Ultimate Holding Company
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
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