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 |
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 |
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 |
Shareholder Name | Address | Period |
---|---|---|
Dksh Performance Materials Pty Limited Other (Other) |
Kew Victoria 3101 |
02 Oct 2014 - current |
Effective Date | 02 Jun 2021 |
Name | Dksh Holdings Ag |
Type | Company |
Country of origin | CH |
Address |
Level 3, 35 Cotham Road Kew, Victoria 3101 |
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 |