Axial Appliance Servicing Limited (issued an NZ business identifier of 9429039737953) was registered on 05 Aug 1986. 5 addresess are in use by the company: Po Box 51546, Pakuranga, Auckland, 2140 (type: postal, office). Axial Appliance Servicing Limited used more names, namely: Axial Motors Limited from 05 Aug 1986 to 05 Oct 1988. 5000 shares are allotted to 4 shareholders who belong to 2 shareholder groups. The first group consists of 3 entities and holds 4950 shares (99% of shares), namely:
Amadeus Trustee Limited (an entity) located at Onehunga, Auckland postcode 1061,
Blincoe, Megan Lee (an individual) located at Bucklands Beach, Auckland postcode 2014,
Blincoe, Christopher Warwick (a director) located at Bucklands Beach, Auckland postcode 2010. When considering the second group, a total of 1 shareholder holds 1% of all shares (exactly 50 shares); it includes
Blincoe, Christopher Warwick (an individual) - located at Bucklands Beach, Auckland. "Household appliance repairing" (business classification S942120) is the classification the ABS issued to Axial Appliance Servicing Limited. Our data was updated on 11 Mar 2024.
Current address | Type | Used since |
---|---|---|
2/59 Carbine Road, Mt Wellington | Registered | 26 Jun 1997 |
2/59 Carbine Road, Mt Wellington, Auckland | Physical & service | 26 Jun 1997 |
Po Box 51546, Pakuranga, Auckland, 2140 | Postal | 13 Aug 2019 |
2/59 Carbine Road, Mt Wellington, Auckland, 1040 | Office & delivery | 13 Aug 2019 |
Name and Address | Role | Period |
---|---|---|
Christopher Warwick Blincoe
Beachlands, Auckland, 2018
Address used since 01 Aug 2014
Bucklands Beach, Auckland, 2010
Address used since 03 Jul 2018 |
Director | 18 Mar 2001 - current |
Roger Victor Blincoe
Northpark, Auckland, 2013
Address used since 20 Aug 1997 |
Director | 01 Sep 1988 - 31 Mar 2017 |
Barbara Doreen Blincoe
Northpark, Manukau, 2013
Address used since 25 Aug 2009 |
Director | 01 Sep 1988 - 31 Mar 2017 |
Eileen Mary Andrew
Rd 1, Papakura, 2580
Address used since 02 Aug 2013 |
Director | 01 Sep 1998 - 31 Mar 2017 |
James Kevin Mcveagh
Bucklands Beach,
Address used since 01 Sep 1998 |
Director | 01 Sep 1998 - 28 Jul 1999 |
Graham Malcolm Grieve
Massey,
Address used since 01 Sep 1988 |
Director | 01 Sep 1988 - 31 Aug 1998 |
Type | Used since | |
---|---|---|
2/59 Carbine Road, Mt Wellington, Auckland, 1040 | Office & delivery | 13 Aug 2019 |
2/59 Carbine Road , Mt Wellington , Auckland , 1040 |
Shareholder Name | Address | Period |
---|---|---|
Amadeus Trustee Limited Shareholder NZBN: 9429048949941 Entity (NZ Limited Company) |
Onehunga Auckland 1061 |
04 Aug 2022 - current |
Blincoe, Megan Lee Individual |
Bucklands Beach Auckland 2014 |
04 Aug 2022 - current |
Blincoe, Christopher Warwick Director |
Bucklands Beach Auckland 2010 |
04 Aug 2022 - current |
Shareholder Name | Address | Period |
---|---|---|
Blincoe, Christopher Warwick Individual |
Bucklands Beach Auckland 2014 |
05 Aug 1986 - current |
Shareholder Name | Address | Period |
---|---|---|
Andrew, Eileen Mary Individual |
Rd 1 Papakura 2580 |
05 Aug 1986 - 04 May 2017 |
Wilson, Colin Individual |
Highbrook Auckland 2013 |
05 Aug 1986 - 04 May 2017 |
Blincoe, Roger Victor Individual |
Howick |
05 Aug 1986 - 04 May 2017 |
The Amadeus Trust Other |
Bucklands Beach Auckland 2014 |
04 May 2017 - 04 Aug 2022 |
Blincoe, Barbara Doreen Individual |
Howick |
05 Aug 1986 - 04 May 2017 |
Blincoe, Roger Victor Individual |
Howick |
05 Aug 1986 - 04 May 2017 |
Blincoe, Barbara Doreen Individual |
Howick Auckland |
05 Aug 1986 - 04 May 2017 |
Creative Embroidery (2007) Limited 3 Arthur Brown Place |
|
Shynday Service Co Limited 51 Carbine Road |
|
Shynday Industrial Limited 51 Carbine Road |
|
Kmd Trading Limited 51 Carbine Road |
|
Laptec Limited 68b Carbine Road |
|
Mulford Plastics (n Z) Limited 5 Arthur Brown Place |
Appliance Works (2015) Limited Level 1, 26 Crummer Road |
Kydco Technical Services Limited 43 Megan Avenue |
European Appliances Repair Limited 27 Bucklands Beach Road |
Hi-tech Appliance Services Limited 13 Viking Avenue |
A1 Washing Machine Servicing Limited 46a Paice Avenue |
Appliance Trading&service Limited 12 Glenveagh Drive |