Augview Limited was registered on 26 Jul 2012 and issued a business number of 9429030576797. The registered LTD company has been supervised by 8 directors: Michael Stephen Bundock - an active director whose contract began on 26 Jul 2012,
Gary Zirk Nel - an inactive director whose contract began on 29 May 2018 and was terminated on 28 Feb 2019,
Jason C. - an inactive director whose contract began on 24 Aug 2015 and was terminated on 01 Nov 2017,
Amie Wolken - an inactive director whose contract began on 24 Aug 2015 and was terminated on 11 Jan 2016,
Gary Zirk Nel - an inactive director whose contract began on 01 Aug 2012 and was terminated on 15 Aug 2015.
As stated in our information (last updated on 09 Mar 2025), the company uses 3 addresses: Po Box 125046, St Heliers, Auckland, 1740 (postal address),
Suite 2, 29A Picton Street, Howick, Auckland, 2145 (registered address),
8A The Rise, St Heliers, Auckland, 1071 (physical address),
8A The Rise, St Heliers, Auckland, 1071 (service address) among others.
Until 13 Nov 2017, Augview Limited had been using Unit 205, 387 Tamaki Drive, St Heliers, Auckland as their physical address.
BizDb found old names used by the company: from 23 Jul 2012 to 10 Dec 2012 they were named Augmented Mobile Solutions Limited.
A total of 6058668 shares are issued to 26 groups (51 shareholders in total). In the first group, 48000 shares are held by 1 entity, namely:
Latitude 35 Holdings Limited (an entity) located at St Heliers, Auckland.
The 2nd group consists of 1 shareholder, holds 12.41 per cent shares (exactly 751668 shares) and includes
Spatial Information Systems Limited - located at St Heliers, Auckland.
The 3rd share allotment (360000 shares, 5.94%) belongs to 1 entity, namely:
Jacon Investments Limited, located at Whangamata, Whangamata (an entity). Augview Limited was classified as "Computer retailing" (business classification G422210).
Principal place of activity
Level 1, 30 Shaddock Street, Eden Terrace, Auckland, 1021 New Zealand
Previous addresses
Address #1: Unit 205, 387 Tamaki Drive, St Heliers, Auckland, 1071 New Zealand
Physical & registered address used from 01 Aug 2017 to 13 Nov 2017
Address #2: Unit 201, 387 Tamaki Drive, St Heliers, Auckland, 1071 New Zealand
Physical & registered address used from 24 Mar 2015 to 01 Aug 2017
Address #3: 109 Carlton Gore Road, Newmarket, Auckland, 1023 New Zealand
Registered & physical address used from 01 Mar 2013 to 24 Mar 2015
Address #4: 470 Parnell Road, Auckland, 1052 New Zealand
Physical & registered address used from 17 Sep 2012 to 01 Mar 2013
Address #5: 470 Parnell Roa52, Auckland, 1071 New Zealand
Registered & physical address used from 26 Jul 2012 to 17 Sep 2012
Basic Financial info
Total number of Shares: 6058668
Annual return filing month: July
Annual return last filed: 27 Jul 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 48000 | |||
Entity (NZ Limited Company) | Latitude 35 Holdings Limited Shareholder NZBN: 9429037310257 |
St Heliers Auckland New Zealand |
22 May 2014 - |
Shares Allocation #2 Number of Shares: 751668 | |||
Entity (NZ Limited Company) | Spatial Information Systems Limited Shareholder NZBN: 9429031228947 |
St Heliers Auckland 1071 New Zealand |
26 Jul 2012 - |
Shares Allocation #3 Number of Shares: 360000 | |||
Entity (NZ Limited Company) | Jacon Investments Limited Shareholder NZBN: 9429037537777 |
Whangamata Whangamata 3620 New Zealand |
18 May 2014 - |
Shares Allocation #4 Number of Shares: 32000 | |||
Entity (NZ Limited Company) | Latitude 35 Holdings Limited Shareholder NZBN: 9429037310257 |
St Heliers Auckland New Zealand |
22 May 2014 - |
Shares Allocation #5 Number of Shares: 320000 | |||
Entity (NZ Limited Company) | Jacon Investments Limited Shareholder NZBN: 9429037537777 |
Whangamata Whangamata 3620 New Zealand |
18 May 2014 - |
Shares Allocation #6 Number of Shares: 180000 | |||
Individual | Moran, Scott |
Mount Victoria Wellington 6011 New Zealand |
18 May 2014 - |
Individual | Norrie, Catherine Patricia |
Paremata Porirua 5024 New Zealand |
18 May 2014 - |
Individual | Norrie, Wayne Stephen |
Paremata Porirua 5024 New Zealand |
18 May 2014 - |
Shares Allocation #7 Number of Shares: 805600 | |||
Individual | Davidson, William Edward Paul |
Epsom Auckland 1023 New Zealand |
31 Aug 2021 - |
Shares Allocation #8 Number of Shares: 40000 | |||
Individual | Webster, Bruce Edward |
Freemans Bay Auckland 1011 New Zealand |
07 Sep 2012 - |
Individual | Webster, Brett |
Mount Wellington Auckland 1060 New Zealand |
31 Aug 2021 - |
Shares Allocation #9 Number of Shares: 480000 | |||
Individual | Davidson, William Edward Paul |
Epsom Auckland 1023 New Zealand |
31 Aug 2021 - |
Shares Allocation #10 Number of Shares: 50000 | |||
Individual | Webster, Brett |
Mount Wellington Auckland 1060 New Zealand |
31 Aug 2021 - |
Individual | Webster, Bruce Edward |
Freemans Bay Auckland 1011 New Zealand |
07 Sep 2012 - |
Shares Allocation #11 Number of Shares: 48000 | |||
Individual | Clements, Dale |
Glendowie Auckland 1071 New Zealand |
31 Aug 2021 - |
Shares Allocation #12 Number of Shares: 174400 | |||
Individual | Ayres, Warwick Richard |
Auckland Central Auckland 1010 New Zealand |
07 Sep 2012 - |
Individual | Nel, Denise |
Kohimarama Auckland 1071 New Zealand |
07 Sep 2012 - |
Individual | Nel, Gary Zirk |
Kohimarama Auckland 1071 New Zealand |
07 Sep 2012 - |
Shares Allocation #13 Number of Shares: 92000 | |||
Individual | Dickinson, Allan Hardley |
Auckland 1010 New Zealand |
03 Nov 2013 - |
Individual | Dickinson, Andrea Jane |
Auckland 1010 New Zealand |
03 Nov 2013 - |
Shares Allocation #14 Number of Shares: 209000 | |||
Individual | Webster, Bruce Edward |
Freemans Bay Auckland 1011 New Zealand |
07 Sep 2012 - |
Individual | Webster, Brett |
Mount Wellington Auckland 1060 New Zealand |
31 Aug 2021 - |
Shares Allocation #15 Number of Shares: 125000 | |||
Individual | Webster, Bruce Edward |
Freemans Bay Auckland 1011 New Zealand |
07 Sep 2012 - |
Individual | Webster, Brett |
Mount Wellington Auckland 1060 New Zealand |
31 Aug 2021 - |
Shares Allocation #16 Number of Shares: 68000 | |||
Individual | Dickinson, Allan Hardley |
Auckland 1010 New Zealand |
03 Nov 2013 - |
Individual | Dickinson, Andrea Jane |
Auckland 1010 New Zealand |
03 Nov 2013 - |
Director | Allan Hardley Dickinson |
Rd 2 Waimauku 0882 New Zealand |
03 Nov 2013 - |
Shares Allocation #17 Number of Shares: 450000 | |||
Individual | Dickinson, Allan Hardley |
Auckland 1010 New Zealand |
03 Nov 2013 - |
Director | Allan Hardley Dickinson |
Rd 2 Waimauku 0882 New Zealand |
03 Nov 2013 - |
Individual | Dickinson, Andrea Jane |
Auckland 1010 New Zealand |
03 Nov 2013 - |
Shares Allocation #18 Number of Shares: 1100000 | |||
Entity (NZ Limited Company) | Spatial Information Systems Limited Shareholder NZBN: 9429031228947 |
St Heliers Auckland 1071 New Zealand |
26 Jul 2012 - |
Shares Allocation #19 Number of Shares: 151000 | |||
Entity (NZ Limited Company) | Spatial Information Systems Limited Shareholder NZBN: 9429031228947 |
St Heliers Auckland 1071 New Zealand |
26 Jul 2012 - |
Shares Allocation #20 Number of Shares: 125000 | |||
Individual | Ayres, Warwick Richard |
Auckland Central Auckland 1010 New Zealand |
07 Sep 2012 - |
Director | Gary Zirk Nel |
St Heliers Auckland 1071 New Zealand |
07 Sep 2012 - |
Individual | Nel, Denise |
Kohimarama Auckland 1071 New Zealand |
07 Sep 2012 - |
Individual | Nel, Gary Zirk |
Kohimarama Auckland 1071 New Zealand |
07 Sep 2012 - |
Shares Allocation #21 Number of Shares: 209000 | |||
Individual | Nel, Denise |
Kohimarama Auckland 1071 New Zealand |
07 Sep 2012 - |
Individual | Nel, Gary Zirk |
Kohimarama Auckland 1071 New Zealand |
07 Sep 2012 - |
Individual | Ayres, Warwick Richard |
Auckland Central Auckland 1010 New Zealand |
07 Sep 2012 - |
Director | Gary Zirk Nel |
St Heliers Auckland 1071 New Zealand |
07 Sep 2012 - |
Shares Allocation #22 Number of Shares: 50000 | |||
Individual | Nel, Denise |
Kohimarama Auckland 1071 New Zealand |
07 Sep 2012 - |
Individual | Ayres, Warwick Richard |
Auckland Central Auckland 1010 New Zealand |
07 Sep 2012 - |
Director | Gary Zirk Nel |
St Heliers Auckland 1071 New Zealand |
07 Sep 2012 - |
Individual | Nel, Gary Zirk |
Kohimarama Auckland 1071 New Zealand |
07 Sep 2012 - |
Shares Allocation #23 Number of Shares: 10000 | |||
Individual | Peller, Attila |
Mount Roskill Auckland 1041 New Zealand |
07 Feb 2017 - |
Shares Allocation #24 Number of Shares: 10000 | |||
Individual | Champlong, Guillaume |
Avondale Auckland 1026 New Zealand |
07 Feb 2017 - |
Shares Allocation #25 Number of Shares: 160000 | |||
Individual | Norrie, Wayne Stephen |
Paremata Porirua 5024 New Zealand |
18 May 2014 - |
Individual | Moran, Scott |
Mount Victoria Wellington 6011 New Zealand |
18 May 2014 - |
Individual | Norrie, Catherine Patricia |
Paremata Porirua 5024 New Zealand |
18 May 2014 - |
Shares Allocation #26 Number of Shares: 10000 | |||
Individual | Churcher, Jason |
Satellite Beach Florida 32937 United States |
07 Feb 2017 - |
Director | Jason Churcher |
Oteha Auckland 0632 New Zealand |
07 Feb 2017 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Webster, Brett Ronald |
Mount Wellington Auckland 1060 New Zealand |
07 Sep 2012 - 19 Jul 2013 |
Entity | Vallant Hooker Trustees Limited Shareholder NZBN: 9429037431860 Company Number: 1002234 |
19 Blake Street Ponsonby, Auckland New Zealand |
02 Apr 2014 - 31 Aug 2021 |
Individual | Vallant, Michael Paul |
Ponsonby Auckland 1011 New Zealand |
07 Sep 2012 - 02 Apr 2014 |
Entity | Hirvi Limited Shareholder NZBN: 9429041090961 Company Number: 4955819 |
Epsom Auckland 1023 New Zealand |
18 May 2014 - 31 Aug 2021 |
Entity | Hirvi Limited Shareholder NZBN: 9429041090961 Company Number: 4955819 |
Epsom Auckland 1023 New Zealand |
18 May 2014 - 31 Aug 2021 |
Entity | Vallant Hooker Trustees Limited Shareholder NZBN: 9429037431860 Company Number: 1002234 |
19 Blake Street Ponsonby, Auckland New Zealand |
02 Apr 2014 - 31 Aug 2021 |
Entity | Vallant Hooker Trustees Limited Shareholder NZBN: 9429037431860 Company Number: 1002234 |
19 Blake Street Ponsonby, Auckland New Zealand |
02 Apr 2014 - 31 Aug 2021 |
Entity | Hirvi Limited Shareholder NZBN: 9429041090961 Company Number: 4955819 |
Epsom Auckland 1023 New Zealand |
18 May 2014 - 31 Aug 2021 |
Entity | Hirvi Limited Shareholder NZBN: 9429041090961 Company Number: 4955819 |
Epsom Auckland 1023 New Zealand |
18 May 2014 - 31 Aug 2021 |
Entity | Vallant Hooker Trustees Limited Shareholder NZBN: 9429037431860 Company Number: 1002234 |
Ponsonby Auckland 1011 New Zealand |
02 Apr 2014 - 31 Aug 2021 |
Entity | Vallant Hooker Trustees Limited Shareholder NZBN: 9429037431860 Company Number: 1002234 |
Ponsonby Auckland 1011 New Zealand |
02 Apr 2014 - 31 Aug 2021 |
Entity | Vallant Hooker Trustees Limited Shareholder NZBN: 9429037431860 Company Number: 1002234 |
19 Blake Street Ponsonby, Auckland New Zealand |
02 Apr 2014 - 31 Aug 2021 |
Director | Brett Ronald Webster |
Mount Wellington Auckland 1060 New Zealand |
07 Sep 2012 - 19 Jul 2013 |
Michael Stephen Bundock - Director
Appointment date: 26 Jul 2012
Address: St Heliers, Auckland, 1071 New Zealand
Gary Zirk Nel - Director (Inactive)
Appointment date: 29 May 2018
Termination date: 28 Feb 2019
Address: St Heliers, Auckland, 1071 New Zealand
Address used since 29 May 2018
Jason C. - Director (Inactive)
Appointment date: 24 Aug 2015
Termination date: 01 Nov 2017
Address: Oteha, Auckland, 0632 New Zealand
Address used since 24 Dec 2015
Address: Indialantic, Florida, 32903 United States
Address used since 24 Dec 2015
Amie Wolken - Director (Inactive)
Appointment date: 24 Aug 2015
Termination date: 11 Jan 2016
Address: Glendowie, Auckland, 1071 New Zealand
Address used since 24 Aug 2015
Gary Zirk Nel - Director (Inactive)
Appointment date: 01 Aug 2012
Termination date: 15 Aug 2015
Address: St Heliers, Auckland, 1071 New Zealand
Address used since 01 Aug 2012
William Edward Paul Davidson - Director (Inactive)
Appointment date: 18 May 2014
Termination date: 12 Aug 2015
Address: Epsom, Auckland, 1023 New Zealand
Address used since 18 May 2014
Brett Ronald Webster - Director (Inactive)
Appointment date: 01 Aug 2012
Termination date: 10 Aug 2015
Address: Mount Wellington, Auckland, 1060 New Zealand
Address used since 01 Aug 2012
Allan Hardley Dickinson - Director (Inactive)
Appointment date: 26 Jul 2013
Termination date: 09 Jul 2014
Address: Rd 2, Waimauku, 0882 New Zealand
Address used since 26 Jul 2013
The New Zealand Professional Women Golfers Charitable Trust
C/-cadence Legal Limited
Eastern Suburbs Community Arts Centre Incorporated
C/o T Willis
Landmark Trustees Limited
Level 1, 26 St Heliers Bay Road
Kicking Horse Nominees Limited
Level 1, 26 St Heliers Bay Road
Fokkema Trustee Limited
Level 1, 26 St Heliers Bay Road
Davenhil Farm Consultants Limited
2/6 Maheke St
Corvus Components Limited
92 Gowing Drive
Ezone Limited
Unit 1 44 Strong St
General Software Co Limited
260a Apirana Avenue
Greenhouse Bk Limited
23 Eric Paton Way
Pc Spares Limited
5/3 Tagalad Road
T W Computer Brokers Limited
12 Paora St