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 03 Apr 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).
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
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 | Period |
---|---|---|---|
Shares Allocation Number of Shares: 13846150 | |||
Other (Other) | Kepler Interactive (hong Kong) Limited |
27 Hillier Street Shueng Wan Hong Kong SAR China |
15 Oct 2021 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Bradley, Derek |
Petone Lower Hutt 5012 New Zealand |
30 Sep 2013 - 17 Oct 2023 |
Other | Hong Kong Netease Interactive Entertainment Limited |
30-32 Connaught Road Central Hong Kong SAR China |
17 Dec 2018 - 15 Oct 2021 |
Individual | Milne, Leighton Scott |
Epuni Lower Hutt 5011 New Zealand |
30 Sep 2013 - 03 Aug 2018 |
Ultimate Holding Company
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
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
Davidson Enterprises Limited
53 Underhill Road
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