Shortcuts

Aurora44 Limited

Type: NZ Limited Company (Ltd)
9429030044487
NZBN
4672299
Company Number
Registered
Company Status
M700050
Industry classification code
Software Development Service Nec
Industry classification description
Current address
7 Parliament Street
Melling
Lower Hutt 5010
New Zealand
Postal & office & delivery address used since 10 Nov 2020
7 Parliament Street
Melling
Lower Hutt 5010
New Zealand
Registered & physical & service address used since 18 Nov 2020

Aurora44 Limited was registered on 30 Sep 2013 and issued a New Zealand Business Number of 9429030044487. The registered LTD company has been run by 8 directors: Alexis Vladimir Garavaryan - an active director whose contract started on 08 Apr 2019,
Joseph A. - an active director whose contract started on 17 Oct 2022,
Simon Bernard Dasan - an active director whose contract started on 13 Oct 2023,
Derek Bradley - an inactive director whose contract started on 30 Sep 2013 and was terminated on 13 Oct 2023,
Qihao Liu - an inactive director whose contract started on 10 Dec 2018 and was terminated on 17 Oct 2022.
As stated in BizDb's data (last updated on 23 Feb 2024), this company registered 1 address: 7 Parliament Street, Melling, Lower Hutt, 5010 (types include: registered, physical).
Until 18 Nov 2020, Aurora44 Limited had been using Level 3, 44 Victoria Street, Wellington as their registered address.
A total of 13846150 shares are allocated to 1 group (1 sole shareholder). When considering the first group, 13846150 shares are held by 1 entity, namely:
Kepler Interactive (Hong Kong) Limited (an other) located at 27 Hillier Street, Shueng Wan. Aurora44 Limited was categorised as "Software development service nec" (business classification M700050).

Addresses

Principal place of activity

27 Johnston Street, Featherston, Featherston, 5710 New Zealand


Previous addresses

Address #1: Level 3, 44 Victoria Street, Wellington, 6011 New Zealand

Registered & physical address used from 10 Sep 2018 to 18 Nov 2020

Address #2: Level 5, 203-209 Willis Street, Te Aro, Wellington, 6011 New Zealand

Registered & physical address used from 21 Apr 2017 to 10 Sep 2018

Address #3: 41 Percy Cameron Street, Avalon, Lower Hutt, 5011 New Zealand

Registered & physical address used from 17 Nov 2016 to 21 Apr 2017

Address #4: 27 Johnston Street, Featherston, Featherston, 5710 New Zealand

Registered & physical address used from 10 Jan 2014 to 17 Nov 2016

Address #5: 124a Darlington Road, Miramar, Wellington, 6022 New Zealand

Registered & physical address used from 30 Sep 2013 to 10 Jan 2014

Contact info
64 27 2512563
Phone
Mark@A44games.com
Email
http://www.a44games.com
28 Nov 2023 Website
http://www.ashen-game.com
14 Jan 2019 Website
Financial Data

Basic Financial info

Total number of Shares: 13846150

Annual return filing month: November

Annual return last filed: 27 Nov 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 13846150
Other (Other) Kepler Interactive (hong Kong) Limited 27 Hillier Street
Shueng Wan

Hong Kong SAR China

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Bradley, Derek Petone
Lower Hutt
5012
New Zealand
Other Hong Kong Netease Interactive Entertainment Limited 30-32 Connaught Road
Central

Hong Kong SAR China
Individual Milne, Leighton Scott Epuni
Lower Hutt
5011
New Zealand

Ultimate Holding Company

28 Apr 2021
Effective Date
Kepler Interactive (hong Kong) Limited
Name
Limited Liability Company
Type
HK
Country of origin
Room 702, 7/f., Fu Fai Commercial Centre
27 Hillier Street, Shueng Wan
Hong Kong Hong Kong SAR China
Address
Directors

Alexis Vladimir Garavaryan - Director

Appointment date: 08 Apr 2019

Address: Singapore, 229046 Singapore

Address used since 09 Mar 2023

Address: Singapore, 089496 Singapore

Address used since 01 Nov 2022

Address: Washington, 98004 United States

Address used since 08 Apr 2019


Joseph A. - Director

Appointment date: 17 Oct 2022


Simon Bernard Dasan - Director

Appointment date: 13 Oct 2023

Address: Tawa, Wellington, 5028 New Zealand

Address used since 13 Oct 2023


Derek Bradley - Director (Inactive)

Appointment date: 30 Sep 2013

Termination date: 13 Oct 2023

Address: Petone, Lower Hutt, 5012 New Zealand

Address used since 02 Nov 2018

Address: Lower Hutt, 5011 New Zealand

Address used since 09 Nov 2016


Qihao Liu - Director (Inactive)

Appointment date: 10 Dec 2018

Termination date: 17 Oct 2022

Address: 16 Huacheng Ave, Tianhe, Guangzhou, Guangdong, 510800 China

Address used since 10 Dec 2018


Mark Richard Hudson - Director (Inactive)

Appointment date: 19 Nov 2019

Termination date: 12 May 2021

Address: Petone, Lower Hutt, 5012 New Zealand

Address used since 19 Nov 2019


Simon Bernard Dasan - Director (Inactive)

Appointment date: 11 Dec 2018

Termination date: 19 Nov 2019

Address: Tawa, Wellington, 5028 New Zealand

Address used since 11 Dec 2018


Leighton Scott Milne - Director (Inactive)

Appointment date: 30 Sep 2013

Termination date: 03 Aug 2018

Address: Epuni, Lower Hutt, 5011 New Zealand

Address used since 09 Nov 2016

Nearby companies

D & N Hosking Limited
31 Johnston Street

Featherston Heritage Cemetery Trust
19-21 Johnston Street

Empire Hotel Featherston Limited
37 Johnston Street

2plus Properties Limited
36 Wakefield Street

Tritec Manufacturing Limited
36 Wakefield Street

Athletics Featherston Incorporated
Johnston Street

Similar companies

Adb 4 U Limited
126 Longwood East Road

Codehub Limited
57 Udy Street

Cormack Consulting Limited
123 Battersea Road

Mad Cow Studio Limited
157 Battersea Road

Surjective Solutions Limited
11 Bartons Road

T101 Holdings Limited
89 Main Street