Aptelisense New Zealand Limited, a registered company, was registered on 12 Feb 2004. 9429035561859 is the NZ business identifier it was issued. The company has been managed by 5 directors: Stephen Hutchins - an active director whose contract started on 12 Feb 2004,
Charlie Hutchins - an active director whose contract started on 14 Dec 2020,
Robert Adam Pilkington Jordan - an inactive director whose contract started on 08 Aug 2012 and was terminated on 05 Oct 2019,
Hamish Clark - an inactive director whose contract started on 08 Aug 2012 and was terminated on 24 Apr 2019,
James Doherty - an inactive director whose contract started on 28 Jun 2007 and was terminated on 05 Sep 2011.
Updated on 02 Apr 2024, BizDb's database contains detailed information about 1 address: Level 2, 59 Queens Drive, Lower Hutt, 5040 (types include: registered, physical).
Aptelisense New Zealand Limited had been using Rear Suite, Level 1, 29 Kings Crescent, Lower Hutt as their registered address up until 24 Jun 2021.
Past names used by this company, as we found at BizDb, included: from 12 Feb 2004 to 09 Nov 2006 they were named Threshold Software New Zealand Limited.
A total of 400 shares are issued to 4 shareholders (4 groups). The first group is comprised of 240 shares (60 per cent) held by 1 entity. Next we have the second group which includes 1 shareholder in control of 80 shares (20 per cent). Lastly the 3rd share allocation (40 shares 10 per cent) made up of 1 entity.
Principal place of activity
Rear Suite, Level 1, 29 Kings Crescent, Lower Hutt, 5010 New Zealand
Previous addresses
Address #1: Rear Suite, Level 1, 29 Kings Crescent, Lower Hutt, 5010 New Zealand
Registered & physical address used from 09 Apr 2014 to 24 Jun 2021
Address #2: 16 Doon Grove, Papakowhai, Porirua 5024 New Zealand
Registered & physical address used from 21 Sep 2009 to 09 Apr 2014
Address #3: 7 Grays Road, Plimmerton, Porirua
Registered & physical address used from 07 Dec 2004 to 21 Sep 2009
Address #4: 24 Bodmin Terrace, Camborne, Porirua
Registered & physical address used from 12 Feb 2004 to 07 Dec 2004
Basic Financial info
Total number of Shares: 400
Annual return filing month: March
Annual return last filed: 19 Mar 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 240 | |||
Entity (NZ Limited Company) | Vuesense Technology Limited Shareholder NZBN: 9429041604526 |
Lower Hutt 5040 New Zealand |
17 Feb 2015 - |
Shares Allocation #2 Number of Shares: 80 | |||
Entity (NZ Limited Company) | Imc2 Limited Shareholder NZBN: 9429036774555 |
Levin 5510 New Zealand |
03 Apr 2012 - |
Shares Allocation #3 Number of Shares: 40 | |||
Individual | Doherty, Ann |
Paremata Porirua 5024 New Zealand |
08 May 2007 - |
Shares Allocation #4 Number of Shares: 40 | |||
Individual | Jordan, Robert Adam Pilkington |
Vogeltown Wellington 6021 New Zealand |
28 Jul 2012 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Hutchins, Stephen |
Papakowhai Porirua New Zealand |
12 Feb 2004 - 17 Feb 2015 |
Individual | Peel, Edward |
Churton Park Wellington 6037 |
08 May 2007 - 08 May 2007 |
Individual | Hutchins, Deidree |
Papakowhai Porirua New Zealand |
12 Feb 2004 - 17 Feb 2015 |
Individual | Doherty, James |
Papakowhai Porirua |
08 May 2007 - 28 Jul 2016 |
Stephen Hutchins - Director
Appointment date: 12 Feb 2004
Address: Paremata, Porirua, 5024 New Zealand
Address used since 22 May 2023
Address: Papakowhai, Porirua, 5024 New Zealand
Address used since 16 Feb 2010
Charlie Hutchins - Director
Appointment date: 14 Dec 2020
Address: Johnsonville, Wellington, 6037 New Zealand
Address used since 14 Dec 2020
Robert Adam Pilkington Jordan - Director (Inactive)
Appointment date: 08 Aug 2012
Termination date: 05 Oct 2019
Address: Vogeltown, Wellington, 6021 New Zealand
Address used since 31 Mar 2015
Hamish Clark - Director (Inactive)
Appointment date: 08 Aug 2012
Termination date: 24 Apr 2019
Address: Tawa, Wellington, 5028 New Zealand
Address used since 08 Aug 2012
James Doherty - Director (Inactive)
Appointment date: 28 Jun 2007
Termination date: 05 Sep 2011
Address: Papakowhai, Porirua,
Address used since 21 Jan 2010
Jibt Limited
Level 1, 59 Marsden Street
The Impact Collective Limited
Level 1 50 Bloomfield Terrace
Mario Hotel Limited
Level 1 50 Bloomfield Terrace
Citterio Limited
Level 1 50 Bloomfield Terrace
Ecloud Limited
Level 1, 4 Margaret St
Pipeline (2013) Limited
Level 1, 8 Margaret Street