General information

Axieo (new Zealand) Limited

Type: NZ Limited Company (Ltd)
9429041434482
New Zealand Business Number
5475895
Company Number
Registered
Company Status
No ABN Number
Australian Business Number

Axieo (New Zealand) Limited (NZBN 9429041434482) was launched on 02 Oct 2014. 5 addresess are in use by the company: 119 Carbine Road, Mount Wellington, Auckland, 1060 (type: postal, office). 37 Galway Street, Britomart, Auckland had been their physical address, until 12 Oct 2018. 1172585 shares are issued to 1 shareholder who belongs to 1 shareholder group. The first group consists of 1 entity and holds 1172585 shares (100 per cent of shares), namely:
Dksh Performance Materials Pty Limited (an other) located at Kew, Victoria postcode 3101. Businesscheck's information was updated on 31 Mar 2024.

Current address Type Used since
119 Carbine Road, Mount Wellington, Auckland, 1060 Registered & physical & service 12 Oct 2018
119 Carbine Road, Mount Wellington, Auckland, 1060 Office & delivery 15 Jun 2020
119 Carbine Road, Mount Wellington, Auckland, 1060 Postal 03 Jun 2021
Contact info
64 98846 380
Phone (Phone)
No website
Website
Directors
Name and Address Role Period
Hans Dominic Happe
Glen Innes, Auckland, 1072
Address used since 11 Apr 2019
Director 11 Apr 2019 - current
Benjamin Paul Hopkins
Footscray, Melbourne, Victoria, 3011
Address used since 28 Aug 2020
Hollandswood Court 07-05, Singapore, 249473
Address used since 28 Feb 2020
Director 28 Feb 2020 - current
Sandra Pienaar
Mulgrave, Victoria, 3170
Address used since 01 Jan 1970
Kallangur, Queensland, 4503
Address used since 25 May 2022
Hallam, Victoria, 3803
Address used since 01 Jan 1970
Templestowe, Victoria, 3106
Address used since 16 Mar 2020
Director 16 Mar 2020 - 25 Jan 2023
Reto Hugo Stillhard
Flims-dorf, 7017
Address used since 23 Oct 2020
9 Cairnhill Road, #14-02, Singapore, 229723
Address used since 28 Feb 2020
Director 28 Feb 2020 - 23 Mar 2022
Margharita Amelia Mare
Rd 11, Foxton, 4891
Address used since 28 Feb 2020
Director 28 Feb 2020 - 16 Mar 2020
George Kladouhos
Surrey Hills, Victoria, 3127
Address used since 11 Apr 2019
Director 11 Apr 2019 - 28 Feb 2020
Cameron Alexander Buchanan
Pullenvale, Queensland, 4069
Address used since 02 Oct 2014
Kew, Victoria, 3101
Address used since 01 Jan 1970
Director 02 Oct 2014 - 11 Apr 2019
Shabareesh Ajitkumar
Rushcutters Bay, Nsw, 2011
Address used since 28 Sep 2016
Kew, Victoria, 3101
Address used since 01 Jan 1970
Director 28 Sep 2016 - 11 Apr 2019
Fiona Nancy Lock Rimmer
Kew, Victoria, 3101
Address used since 01 Jan 1970
Lane Cove, New South Wales, 2066
Address used since 02 Oct 2014
Director 02 Oct 2014 - 28 Sep 2016
Addresses
Principal place of activity
119 Carbine Road , Mount Wellington , Auckland , 1060
Previous address Type Period
37 Galway Street, Britomart, Auckland, 1010 Physical & registered 02 Nov 2016 - 12 Oct 2018
5 High Street, Auckland Central, Auckland, 1010 Physical & registered 02 Oct 2014 - 02 Nov 2016
Financial Data
Financial info
1172585
Total number of Shares
May
Annual return filing month
December
Financial report filing month
30 May 2023
Annual return last filed
NZ
Country of origin
Shares Allocation Number of Shares: 1172585
Shareholder Name Address Period
Dksh Performance Materials Pty Limited
Other (Other)
Kew
Victoria
3101
02 Oct 2014 - current

Ultimate Holding Company
Effective Date 02 Jun 2021
Name Dksh Holdings Ag
Type Company
Country of origin CH
Address Level 3, 35 Cotham Road
Kew, Victoria 3101
Location
Companies nearby
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