General information

Azion Corporate Wellness Services Limited

Type: NZ Limited Company (Ltd)
9429037199814
New Zealand Business Number
1047970
Company Number
Registered
Company Status

Azion Corporate Wellness Services Limited (issued a New Zealand Business Number of 9429037199814) was started on 24 Jul 2000. 8 addresess are in use by the company: 56B Heathcote Road, Castor Bay, Auckland, 0620 (type: registered, physical). 318 Kelvin Street, Gladstone, Invercargill had been their registered address, until 17 Aug 2022. Azion Corporate Wellness Services Limited used other names, namely: Ignite Corporate Wellness Consultants Limited from 06 Aug 2003 to 16 Nov 2004, Corporate Wellness Consultants Limited (02 Oct 2002 to 06 Aug 2003) and Maxwell & Associates Limited (27 Apr 2001 - 02 Oct 2002). 22638 shares are allocated to 18 shareholders who belong to 16 shareholder groups. The first group consists of 2 entities and holds 9998 shares (44.16 per cent of shares), namely:
Edwards, Graeme James (an individual) located at C/ 18 The Esplaande, Caster Bay, Auckland,
Harvey, Kim Adrienne (an individual) located at C/ 18 The Esplanade, Casterbay, Auckland. As far as the second group is concerned, a total of 1 shareholder holds 1.1 per cent of all shares (250 shares); it includes
Robinson, Stacey (an individual) - located at Remuera, Auckland. The next group of shareholders, share allocation (338 shares, 1.49%) belongs to 1 entity, namely:
De Frere, Pam, located at Havelock North, Hawkes Bay (an individual). The Businesscheck information was last updated on 28 Apr 2024.

Current address Type Used since
13 Churchill Road, Murrays Bay, Auckland, 0630 Other (Address For Share Register) 04 Aug 2015
19a Scarboro Terrace, Murrays Bay, Auckland, 0630 Other (Address For Share Register) 02 Aug 2017
60 Beulah Ave, Rothesay Bay, Auckland, 0630 Other (Address For Share Register) 27 Aug 2019
318 Kelvin Street, Gladstone, Invercargill, 9810 Other (Address For Share Register) 23 Mar 2020
Contact info
64 27 5760133
Phone (Phone)
kim.harvey@azion.co.nz
Email
azionwellness.com
Website
Directors
Name and Address Role Period
Kim Adrienne Harvey
Castor Bay, Auckland, 0620
Address used since 09 Aug 2022
Frankton, Queenstown, 9300
Address used since 24 Aug 2021
Gladstone, Invercargill, 9810
Address used since 25 Aug 2020
Murrays Bay, North Shore City, 0630
Address used since 09 Sep 2014
Rothesay Bay, North Shore City, 0630
Address used since 27 Aug 2019
Director 24 Jul 2000 - current
Susan Iorns
Rd 1, Porirua, 5381
Address used since 01 Jun 2017
Director 01 Mar 2007 - current
Graeme James Edwards
Murrays Bay, North Shore City, 0630
Address used since 09 Sep 2014
Director 01 Dec 2004 - 18 Jul 2016
Addresses
Other active addresses
Type Used since
318 Kelvin Street, Gladstone, Invercargill, 9810 Other (Address For Share Register) 23 Mar 2020
56b Heathcote Road, Castor Bay, Auckland, 0620 Other (Address For Share Register) & shareregister (Address For Share Register) 09 Aug 2022
56b Heathcote Road, Castor Bay, Auckland, 0620 Registered & physical & service 17 Aug 2022
Principal place of activity
318 Kelvin Street , Gladstone , Invercargill , 9810
Previous address Type Period
318 Kelvin Street, Gladstone, Invercargill, 9810 Registered & physical 31 Mar 2020 - 17 Aug 2022
60 Beulah Ave, Rothesay Bay, Auckland, 0630 Physical & registered 04 Sep 2019 - 31 Mar 2020
19a Scarboro Terrace, Murrays Bay, Auckland, 0630 Physical & registered 11 Aug 2017 - 04 Sep 2019
13 Churchill Road, Murrays Bay, Auckland, 0630 Registered 13 Aug 2015 - 11 Aug 2017
13 Churchill Road, Murrays Bay, Auckland, 0630 Physical 12 Aug 2015 - 11 Aug 2017
28 Churchill Road, Murrays Bay, North Shore City, 0630 Registered 10 Aug 2010 - 13 Aug 2015
28 Churchill Road, Murrays Bay, North Shore City, 0630 Physical 10 Aug 2010 - 12 Aug 2015
78 Newhaven Terrace, Mairangi Bay Physical & registered 01 Jul 2009 - 10 Aug 2010
Unit 19, 14 -22 Triton Drive, Mairangi Bay, Auckland Physical & registered 13 Jun 2006 - 01 Jul 2009
C/-deloitte, 8 Nelson Street, Auckland Physical 09 May 2005 - 13 Jun 2006
C/-deloitte, Nelson Street, Auckland Registered 09 May 2005 - 13 Jun 2006
C/- Johnston Associates, 202 Ponsonby Rd, Ponsonby, Auckland 1030 Physical & registered 25 Sep 2003 - 09 May 2005
53 Hanene Street, St Heliers, Auckland Physical 11 Jun 2001 - 11 Jun 2001
52 Rosebank Road, Avondale, Auckland Registered 11 Jun 2001 - 25 Sep 2003
5/386 Richmond Road, Grey Lynn, Auckland Physical 11 Jun 2001 - 25 Sep 2003
Financial Data
Financial info
22638
Total number of Shares
August
Annual return filing month
05 Sep 2023
Annual return last filed
NZ
Country of origin
Shares Allocation #1 Number of Shares: 9998
Shareholder Name Address Period
Edwards, Graeme James
Individual
C/ 18 The Esplaande
Caster Bay, Auckland
26 Jan 2005 - current
Harvey, Kim Adrienne
Individual
C/ 18 The Esplanade
Casterbay, Auckland
26 Jan 2005 - current
Shares Allocation #2 Number of Shares: 250
Shareholder Name Address Period
Robinson, Stacey
Individual
Remuera
Auckland
05 Apr 2006 - current
Shares Allocation #3 Number of Shares: 338
Shareholder Name Address Period
De Frere, Pam
Individual
Havelock North
Hawkes Bay
05 Apr 2006 - current
Shares Allocation #4 Number of Shares: 84
Shareholder Name Address Period
De Frere, Stephaine
Individual
Meadowbank
Auckland
05 Apr 2006 - current
Shares Allocation #5 Number of Shares: 625
Shareholder Name Address Period
De Frere, Pam
Individual
Havelock North
Hawkes Bay
05 Apr 2006 - current
Shares Allocation #6 Number of Shares: 417
Shareholder Name Address Period
Crawford, Dianne
Individual
Hamilton
05 Apr 2006 - current
Shares Allocation #7 Number of Shares: 417
Shareholder Name Address Period
Crawford, Nicky
Individual
Takapuna
Auckland
05 Apr 2006 - current
Shares Allocation #8 Number of Shares: 292
Shareholder Name Address Period
Wong, Rana
Individual
Orakai
Auckland
05 Apr 2006 - current
Shares Allocation #9 Number of Shares: 8489
Shareholder Name Address Period
Azion Holdings Limited
Shareholder NZBN: 9429033695778
Entity (NZ Limited Company)
Castor Bay
Auckland
0620
21 Apr 2007 - current
Shares Allocation #10 Number of Shares: 154
Shareholder Name Address Period
Azion Holdings Limited
Shareholder NZBN: 9429033695778
Entity (NZ Limited Company)
Castor Bay
Auckland
0620
21 Apr 2007 - current
Shares Allocation #11 Number of Shares: 1
Shareholder Name Address Period
Harvey, Kim Adrienne
Individual
Caster Bay
Auckland
02 Apr 2004 - current
Shares Allocation #12 Number of Shares: 1
Shareholder Name Address Period
Edwards, Graeme James
Individual
Caster Bay
Auckland
26 Jan 2005 - current
Shares Allocation #13 Number of Shares: 300
Shareholder Name Address Period
Edwards, Jennifer
Individual
Point Wells
Rd6, Warkworth
05 Apr 2006 - current
Shares Allocation #14 Number of Shares: 250
Shareholder Name Address Period
Brindle, Lorna
Individual
Havelock North
Hawkes Bay
05 Apr 2006 - current
Shares Allocation #15 Number of Shares: 709
Shareholder Name Address Period
De Frere, Pam
Individual
Havelock North
Hawkes Bay
05 Apr 2006 - current
Shares Allocation #16 Number of Shares: 313
Shareholder Name Address Period
Brindle, Lorna
Individual
Havelock North
Hawkes Bay
05 Apr 2006 - current
De Frere, Pam
Individual
Havelock North
Hawkes Bay
05 Apr 2006 - current

Historic shareholders

Shareholder Name Address Period
Edwards Trustee Services Limited
Shareholder NZBN: 9429033710709
Company Number: 1892169
Entity
Rosedale
Auckland
0632
09 Feb 2007 - 26 Jun 2023
Logue, Wayne
Individual
Birkenhead
Auckland
05 Apr 2006 - 02 Aug 2010
De Frere, Les
Individual
Havelock North
Hawkes Bay
16 Nov 2006 - 21 Apr 2007
De Frere, Kevin
Individual
Remuera
Auckland
16 Nov 2006 - 26 Jun 2008
De Frere, Les
Individual
Havelock North
Hawkes Bay
26 Jun 2008 - 02 Aug 2010
Maloney, Michael Sean
Individual
C/ 50a Whitby Crescent
Mairangi Bay, Auckland
26 Jan 2005 - 16 Nov 2006
Location
Companies nearby
Bournemouth Consulting Limited
24 Bournemouth Terrace
Betts Builders Limited
16a Folkestone Street
Jj Plus Limited
23 Scarboro Terrace
Sunny Zhu Trustees Limited
23 Scarboro Terrace
Lazy Cat Homemade Food Limited
499 Beach Road
Mini Car Club Of Auckland Incorporated
2a Ialmouth Street