Aixnz Group Limited (issued a New Zealand Business Number of 9429034925010) was registered on 25 Feb 2005. 4 addresses are in use by the company: 26 Tawn Place, Pukete Estate,, Hamilton, 3200 (type: office, delivery). Accountants On London Ltd, 3 London St, Hamilton 3240 had been their registered address, up to 26 Sep 2012. Aixnz Group Limited used more names, namely: Automation Equipment (Nz) Limited from 02 May 2005 to 17 Jul 2020, Pgr Limited (25 Feb 2005 to 02 May 2005). 35 shares are allotted to 1 shareholder who belongs to 1 shareholder group. The first group contains 1 entity and holds 35 shares (100 per cent of shares), namely:
Anthony Innovations Pty Limited (an other) located at Thomastown, 3074, Australia. Businesscheck's information was last updated on 17 Apr 2024.
Current address | Type | Used since |
---|---|---|
26 Tawn Place, Pukete Estate,, Hamilton, 3200 | Registered & physical & service | 26 Sep 2012 |
26 Tawn Place, Pukete Estate,, Hamilton, 3200 | Office | 06 May 2020 |
26 Tawn Place, Pukete, Hamilton, 3200 | Delivery | 06 May 2020 |
Name and Address | Role | Period |
---|---|---|
Phillip Vincent Anthony
Macleod, Victoria, 3085
Address used since 17 Sep 2012
Thomastown, 3074
Address used since 01 Jan 1970
Thomastown, 3074
Address used since 01 Jan 1970 |
Director | 25 Feb 2005 - current |
Benjamin Mclay Anthony
Thomastown, 3074
Address used since 01 Jan 1970
Thomastown, 3074
Address used since 01 Jan 1970
Macleod, Vic, 3085
Address used since 13 Oct 2014
Brunswick, Vic, 3057
Address used since 05 Oct 2019 |
Director | 13 Oct 2014 - current |
Robert Allan Thompson
Thomastown, 3074
Address used since 01 Jan 1970
Thomastown, 3074
Address used since 01 Jan 1970
Armadale, Victoria 3143,
Address used since 25 Feb 2005 |
Director | 25 Feb 2005 - 24 Nov 2017 |
Anthony Stephens
South Morang, Vic, 3752
Address used since 13 Oct 2014
Thomastown, 3074
Address used since 01 Jan 1970
Thomastown, 3074
Address used since 01 Jan 1970 |
Director | 13 Oct 2014 - 26 May 2017 |
Brian Ronald Birley
Canterbury, Victoria, 3126, Australia,
Address used since 16 Oct 2008 |
Director | 16 Oct 2008 - 28 Feb 2011 |
Gary Ian Lurati
Lower Plenty 3039, Australia,
Address used since 25 Feb 2005 |
Director | 25 Feb 2005 - 21 Dec 2005 |
26 Tawn Place , Pukete Estate, , Hamilton , 3200 |
Previous address | Type | Period |
---|---|---|
Accountants On London Ltd, 3 London St, Hamilton 3240 | Registered | 01 Jun 2010 - 26 Sep 2012 |
26 Tawn Place, Pukete, Hamilton | Physical | 01 Jun 2010 - 26 Sep 2012 |
B D O Waikato Ltd, 1st Floor, B D O Building, Cnr Harwood & Rostrevor Sts, Hamilton | Registered & physical | 24 May 2010 - 01 Jun 2010 |
45 Colombo St, Frankton, Hamilton | Physical | 31 May 2006 - 24 May 2010 |
Bdo Spicers Hamilton, 1st Floor, Bdo Building, Cnr Harwood & Rostrevor Street, Hamilton | Registered | 25 Feb 2005 - 24 May 2010 |
42 Parkway Drive, Mairangi Bay, Auckland | Physical | 25 Feb 2005 - 31 May 2006 |
Shareholder Name | Address | Period |
---|---|---|
Anthony Innovations Pty Limited Other (Other) |
Thomastown, 3074 Australia |
25 Feb 2005 - current |
Shareholder Name | Address | Period |
---|---|---|
Parker, Peter Ian Individual |
Hamilton |
25 Feb 2005 - 25 Feb 2005 |
Effective Date | 21 Jul 1991 |
Name | Anthony Innovations P/l |
Type | Company |
Ultimate Holding Company Number | 91524515 |
Country of origin | AU |
Eclipse Skin Technology Limited 20b Maui Street |
|
The Food Company NZ Limited 3/42 Tawn Place |
|
Virbac New Zealand Limited 26 - 30 Maui Street |
|
The Heat Pump Shop Limited Unit 25, 49 Tawn Place |
|
Slumber Beds Limited 9 Maui Street |
|
Cohired Limited 56 Church Road |