Axin Global Limited, a registered company, was registered on 24 Feb 2017. 9429045971396 is the business number it was issued. "Computer consultancy service" (business classification M700010) is how the company has been categorised. The company has been supervised by 5 directors: Christopher John Lysaght - an active director whose contract started on 24 Feb 2017,
John B. - an active director whose contract started on 01 Apr 2022,
Nicholas Hamilton Mills - an inactive director whose contract started on 04 Jul 2019 and was terminated on 01 Apr 2022,
Shayne Andrew Bird - an inactive director whose contract started on 04 Jul 2019 and was terminated on 01 Apr 2022,
Robin Miao Lee - an inactive director whose contract started on 24 Feb 2017 and was terminated on 04 Jul 2019.
Last updated on 26 Mar 2024, the BizDb database contains detailed information about 4 addresses this company registered, specifically: Unit 2, The Steel Works, 13 Coles Avenue, Mt Eden, Auckland, 1024 (registered address),
Unit 2, The Steel Works, 13 Coles Avenue, Mt Eden, Auckland, 1024 (service address),
Unit 2, The Steel Works, 13 Coles Avenue, Mt Eden, Auckalnd, 1024 (registered address),
Unit 2, The Steel Works, 13 Coles Avenue, Mt Eden, Auckalnd, 1024 (physical address) among others.
Axin Global Limited had been using Unit 2, 6 Centrum Lane, Rolleston, Canterbury as their registered address up until 21 Oct 2019.
A single entity controls all company shares (exactly 1000 shares) - Axin Us Holdings, Llc - located at 1024, Wilmington, Delaware, New Castle County.
Other active addresses
Address #4: Unit 2, The Steel Works, 13 Coles Avenue, Mt Eden, Auckland, 1024 New Zealand
Registered & service address used from 15 Nov 2023
Principal place of activity
Unit 2, 6 Centrum Lane, Rolleston, Canterbury, 7614 New Zealand
Previous addresses
Address #1: Unit 2, 6 Centrum Lane, Rolleston, Canterbury, 7614 New Zealand
Registered & physical address used from 29 Jul 2019 to 21 Oct 2019
Address #2: Unit 2, 6 Centrum Lane, Rolleston, Caterbury, 7614 New Zealand
Registered & physical address used from 02 Jul 2019 to 29 Jul 2019
Address #3: Suite 106, 100 Parnell Road, Parnell, Auckland, 1052 New Zealand
Registered & physical address used from 05 Jun 2018 to 02 Jul 2019
Address #4: 22b Wiles Avenue, Remuera, Auckland, 1050 New Zealand
Registered & physical address used from 24 Feb 2017 to 05 Jun 2018
Basic Financial info
Total number of Shares: 1000
Annual return filing month: October
Financial report filing month: December
Annual return last filed: 03 Nov 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 1000 | |||
Other (Other) | Axin Us Holdings, Llc |
Wilmington, Delaware New Castle County 19808 United States |
01 Apr 2022 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Director | Lysaght, Christopher John |
Wai O Taiki Bay Auckland 1072 New Zealand |
24 Feb 2017 - 01 Apr 2022 |
Individual | Bird, Shayne Andrew |
Mellons Bay Auckland 2014 New Zealand |
23 Jul 2019 - 01 Apr 2022 |
Entity | Paisley Trust Limited Shareholder NZBN: 9429049023107 Company Number: 8162156 |
29 Mar 2022 - 01 Apr 2022 | |
Individual | Lysaght, Karen |
Rd 2 Tauranga 3172 New Zealand |
24 Feb 2017 - 01 Apr 2022 |
Individual | Lee, Robin Miao |
Remuera Auckland 1050 New Zealand |
24 Feb 2017 - 01 Apr 2022 |
Entity | Paisley Trust Limited Shareholder NZBN: 9429049023107 Company Number: 8162156 |
29 Mar 2022 - 01 Apr 2022 | |
Individual | Mills, Nicholas Hamilton |
Rolleston Rolleston 7614 New Zealand |
23 Jul 2019 - 01 Apr 2022 |
Individual | Mills, Natasha Leanne |
Rolleston Rolleston 7614 New Zealand |
31 Mar 2021 - 01 Apr 2022 |
Individual | Lysaght, Karen |
Rd 2 Tauranga 3172 New Zealand |
24 Feb 2017 - 01 Apr 2022 |
Individual | Bird, Dianne Maria |
Mellons Bay Auckland 2014 New Zealand |
31 Mar 2021 - 01 Apr 2022 |
Director | Lysaght, Christopher John |
Meadowbank Auckland 1072 New Zealand |
24 Feb 2017 - 01 Apr 2022 |
Director | Lysaght, Christopher John |
Wai O Taiki Bay Auckland 1072 New Zealand |
24 Feb 2017 - 01 Apr 2022 |
Individual | Bird, Shayne Andrew |
Mellons Bay Auckland 2014 New Zealand |
13 Nov 2017 - 23 Jul 2019 |
Individual | Mills, Nicholas Hamilton |
Rolleston Rolleston 7614 New Zealand |
13 Nov 2017 - 23 Jul 2019 |
Ultimate Holding Company
Christopher John Lysaght - Director
Appointment date: 24 Feb 2017
Address: Glendowie, Auckland, 1071 New Zealand
Address used since 01 Apr 2022
Address: Meadowbank, Auckland, 1072 New Zealand
Address used since 24 Feb 2017
Address: Wai O Taiki Bay, Auckland, 1072 New Zealand
Address used since 13 Nov 2017
John B. - Director
Appointment date: 01 Apr 2022
Nicholas Hamilton Mills - Director (Inactive)
Appointment date: 04 Jul 2019
Termination date: 01 Apr 2022
Address: Rolleston, Rolleston, 7614 New Zealand
Address used since 04 Jul 2019
Shayne Andrew Bird - Director (Inactive)
Appointment date: 04 Jul 2019
Termination date: 01 Apr 2022
Address: Mellons Bay, Auckland, 2014 New Zealand
Address used since 04 Jul 2019
Robin Miao Lee - Director (Inactive)
Appointment date: 24 Feb 2017
Termination date: 04 Jul 2019
Address: Remuera, Auckland, 1050 New Zealand
Address used since 30 Nov 2018
Address: Remuera, Auckland, 1050 New Zealand
Address used since 24 Feb 2017
Blossom Bear Limited
24 Wiles Avenue
Springbok Holdings Limited
22 Wiles Avenue
Acuma Nz Limited
16b Wiles Avenue
One Twenty Limited
26c Wiles Avenue
Queenstown Prospects Limited
26c Wiles Avenue
Hevide Limited
26c Wiles Avenue
Aspirants Limited
6 Wiles Avenue
Dpr Intelligence Limited
73 Bassett Road
Dw Design Limited
30 Bell Road
In Cloud Solutions Limited
8 Shera Road
Plum Software Limited
30 Seaview Road
Select It Limited
10 Bell Road