Auldhouse Computer Training Limited, a registered company, was incorporated on 12 Sep 2013. 9429030061811 is the New Zealand Business Number it was issued. "Adult, community, and other education nec" (ANZSIC P821905) is how the company was classified. This company has been run by 4 directors: Jonathan Alexander Lang - an active director whose contract began on 01 Sep 2021,
Kevin Tser Fah Chin - an active director whose contract began on 01 Sep 2021,
Michael Singee Hui - an active director whose contract began on 01 Sep 2021,
Melanie Hobcraft - an inactive director whose contract began on 12 Sep 2013 and was terminated on 01 Sep 2021.
Updated on 02 Nov 2021, BizDb's data contains detailed information about 1 address: C/- The Icehouse, Level 4 The Textile Centre, 117 St Georges Bay Road, Parnell, Auckland, 1052 (types include: registered, physical).
Auldhouse Computer Training Limited had been using The Icehouse, Level 4 The Textile Centre,, 117 St Georges Bay Road, Parnell,, Auckland as their registered address up to 14 Oct 2020.
Previous names used by the company, as we managed to find at BizDb, included: from 12 Sep 2013 to 17 Sep 2013 they were called Auldhouse Computer Training Services Limited.
A single entity owns all company shares (exactly 1164320 shares) - Rori Holdings Limited - located at 1052, Wellington.
Principal place of activity
Level 4/117-125 Saint Georges Bay Road, Parnell, Auckland, 1052 New Zealand
Previous addresses
Address: The Icehouse, Level 4 The Textile Centre,, 117 St Georges Bay Road, Parnell,, Auckland, 1052 New Zealand
Registered & physical address used from 13 Oct 2020 to 14 Oct 2020
Address: Level 4/117-125 Saint Georges Bay Road, Parnell, Auckland, 1052 New Zealand
Registered & physical address used from 17 Jul 2020 to 13 Oct 2020
Address: 7 Windsor Street, Parnell, Auckland, 1052 New Zealand
Registered & physical address used from 07 Oct 2015 to 17 Jul 2020
Address: 382 Remuera Road, Remuera, Auckland, 1050 New Zealand
Physical address used from 26 Feb 2015 to 07 Oct 2015
Address: 382 Remuera Road, Remuera, Auckland, 1050 New Zealand
Registered address used from 12 Feb 2014 to 07 Oct 2015
Address: 382 Remuera Road, Remuera, Auckland, 1050 New Zealand
Physical address used from 09 Dec 2013 to 26 Feb 2015
Address: 382 Remuera Road, Remuera, Auckland, 1050 New Zealand
Registered address used from 09 Dec 2013 to 12 Feb 2014
Address: Level 7, Forsyth Barr Tower, 55 Shortland Street, Auckland, 1010 New Zealand
Registered & physical address used from 12 Sep 2013 to 09 Dec 2013
Basic Financial info
Total number of Shares: 1164320
Annual return filing month: February
Annual return last filed: 03 Feb 2021
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 1164320 | |||
Entity (NZ Limited Company) | Rori Holdings Limited Shareholder NZBN: 9429049635393 |
Wellington 6011 New Zealand |
01 Sep 2021 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Suzanne Elizabeth Jones |
Lyall Bay Wellington 6022 New Zealand |
17 Jun 2019 - 01 Sep 2021 |
Individual | Ryan Charles Johnson |
Belmont Auckland 0622 New Zealand |
17 Jun 2019 - 01 Sep 2021 |
Individual | Myles David Richardson |
Remuera Auckland 1050 New Zealand |
10 Jun 2019 - 01 Sep 2021 |
Entity | Mns Trustee Limited Shareholder NZBN: 9429049569704 Company Number: 8222334 |
27 Aug 2021 - 01 Sep 2021 | |
Individual | Melanie Hobcraft |
Ponsonby Auckland 1011 New Zealand |
17 Jun 2019 - 01 Sep 2021 |
Individual | Leigh Elza Richardson |
Remuera Auckland 1050 New Zealand |
10 Jun 2019 - 01 Sep 2021 |
Individual | Craig Graham Jones |
Lyall Bay Wellington 6022 New Zealand |
17 Jun 2019 - 01 Sep 2021 |
Entity | Citylaw Trustees Limited Shareholder NZBN: 9429036678075 Company Number: 1179210 |
Mount Eden Auckland 1024 New Zealand |
10 Jun 2019 - 01 Sep 2021 |
Individual | Anthony Vlatkovich |
Epsom Auckland 1023 New Zealand |
17 Jun 2019 - 27 Aug 2021 |
Individual | Melanie Hobcraft |
Epsom Auckland 1023 New Zealand |
12 Sep 2013 - 30 Jun 2015 |
Individual | Craig Jones |
Lyall Bay Wellington 6022 New Zealand |
27 Sep 2013 - 22 Jun 2015 |
Director | Melanie Hobcraft |
Epsom Auckland 1023 New Zealand |
12 Sep 2013 - 30 Jun 2015 |
Individual | Leigh Richardson |
Remuera Auckland 1050 New Zealand |
27 Sep 2013 - 30 Jun 2015 |
Other | Mnl Trust |
Remuera Auckland 1050 New Zealand |
30 Jun 2015 - 10 Jun 2019 |
Other | Hobcraft Family Trust |
Epsom Auckland 1023 New Zealand |
30 Jun 2015 - 17 Jun 2019 |
Other | Suzy Jones Trust |
Lyall Bay Wellington 6022 New Zealand |
22 Jun 2015 - 17 Jun 2019 |
Jonathan Alexander Lang - Director
Appointment date: 01 Sep 2021
ASIC Name: Ddls Australia Pty Limited
Address: North Sydney, Nsw, 2060 Australia
Address: Willoughby, Nsw, 2068 Australia
Address used since 01 Sep 2021
Kevin Tser Fah Chin - Director
Appointment date: 01 Sep 2021
ASIC Name: Edventureco Pty Ltd
Address: North Sydney, Nsw, 2060 Australia
Address: Teneriffe, Qld, 4005 Australia
Address used since 01 Sep 2021
Michael Singee Hui - Director
Appointment date: 01 Sep 2021
ASIC Name: Edventureco Pty Ltd
Address: North Sydney, Nsw, 2060 Australia
Address: Bardon, Queensland, 4065 Australia
Address used since 01 Sep 2021
Melanie Hobcraft - Director (Inactive)
Appointment date: 12 Sep 2013
Termination date: 01 Sep 2021
Address: Ponsonby, Auckland, 1011 New Zealand
Address used since 21 Jul 2021
Address: Epsom, Auckland, 1023 New Zealand
Address used since 12 Sep 2013
Vaniye Limited
1/7 Windsor Street
Credac Limited
7 Windsor Street
Green Inc Limited
7 Windsor Street
Levi Strauss New Zealand Limited
Suite 3, 7 Windsor St
Cartoncloud Pty Ltd
7 Windsor Street
Anna Hinehou Limited
Level 2, 24 Augustus Terrace
Devonport Driving School Limited
Business Success Group Limited
Garden To Table Limited
31-33 Ruskin Street
Gold Hydrogen Limited
Suite 10, 114 St Georges Bay Road
Holway Holdings Limited
1 Gibraltar Cres
New Zealand School Of Psychic Arts Limited
Apt 10/ 5-7 Fox Street
The Fungus Federation Limited
42 St Georges Bay Road Parnell