Aotūroa Academy Limited was registered on 11 Apr 2011 and issued a New Zealand Business Number of 9429031138154. The registered LTD company has been supervised by 5 directors: Shailesh Sudhakar Bagwe - an active director whose contract began on 11 Apr 2011,
Qing Wang - an active director whose contract began on 05 Dec 2019,
Sagar Bagwe - an inactive director whose contract began on 01 Apr 2020 and was terminated on 01 Apr 2023,
Aston Caron Garratt - an inactive director whose contract began on 16 Aug 2019 and was terminated on 05 Dec 2019,
Deepak Jamsaheb Mukadam - an inactive director whose contract began on 11 Apr 2011 and was terminated on 01 Sep 2015.
As stated in BizDb's data (last updated on 21 Mar 2024), the company filed 1 address: Unit 69, 21 Hunters Park Drive, Three Kings, Auckland, 1024 (types include: registered, physical).
BizDb found more names used by the company: from 12 Jun 2019 to 16 Aug 2019 they were called South Pacific Business Services Limited, from 11 Apr 2011 to 12 Jun 2019 they were called Seagold International Limited.
A total of 100 shares are issued to 2 groups (2 shareholders in total). When considering the first group, 50 shares are held by 1 entity, namely:
Bagwe, Shailesh Sudhakar (a director) located at Three Kings, Auckland postcode 1024.
The 2nd group consists of 1 shareholder, holds 50 per cent shares (exactly 50 shares) and includes
Wang, Qing - located at Mellons Bay, Auckland. Aotūroa Academy Limited was categorised as "Service to the arts nec" (business classification R900253).
Basic Financial info
Total number of Shares: 100
Annual return filing month: June
Financial report filing month: March
Annual return last filed: 26 Jun 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 50 | |||
Director | Bagwe, Shailesh Sudhakar |
Three Kings Auckland 1024 New Zealand |
11 Apr 2011 - |
Shares Allocation #2 Number of Shares: 50 | |||
Director | Wang, Qing |
Mellons Bay Auckland 2014 New Zealand |
05 Dec 2019 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Bagwe, Sagar |
Epsom Auckland 1023 New Zealand |
21 May 2020 - 26 Jun 2023 |
Individual | Garratt, Aston Caron |
Torbay Auckland 0630 New Zealand |
05 Sep 2019 - 09 Dec 2019 |
Individual | Mukadam, Deepak Jamsaheb |
Ghatkopar Mumbai - Maharashtra 400086 India |
11 Apr 2011 - 13 Oct 2015 |
Individual | Singh, Amarjit |
Sandringham Auckland 1025 New Zealand |
01 Jun 2011 - 04 Jun 2013 |
Director | Deepak Jamsaheb Mukadam |
Ghatkopar Mumbai - Maharashtra 400086 India |
11 Apr 2011 - 13 Oct 2015 |
Shailesh Sudhakar Bagwe - Director
Appointment date: 11 Apr 2011
Address: Three Kings, Auckland, 1024 New Zealand
Address used since 11 Apr 2011
Qing Wang - Director
Appointment date: 05 Dec 2019
Address: Mellons Bay, Auckland, 2014 New Zealand
Address used since 05 Dec 2019
Sagar Bagwe - Director (Inactive)
Appointment date: 01 Apr 2020
Termination date: 01 Apr 2023
Address: Epsom, Auckland, 1023 New Zealand
Address used since 01 Apr 2020
Aston Caron Garratt - Director (Inactive)
Appointment date: 16 Aug 2019
Termination date: 05 Dec 2019
Address: Torbay, Auckland, 0630 New Zealand
Address used since 16 Aug 2019
Deepak Jamsaheb Mukadam - Director (Inactive)
Appointment date: 11 Apr 2011
Termination date: 01 Sep 2015
Address: Ghatkopar, Mumbai - Maharashtra, 400086 India
Address used since 11 Apr 2011
La Madrina Limited
10/21 Hunters Park Drive
Mt Eden Body Shop Limited
22/21 Hunters Park Drive
Pram Trustee Limited
47/21 Hunters Park Drive
Kennards Storage Management Pty Limited
Kennards Self Storage-three Kings
Tempro Refrigeration And Air-conditioning Limited
8/947 Mount Eden Rd
Four M's Limited
981 Mount Eden Road
Elizabeth Brookbanks Limited
1 Thames Street
Jlp Presents Limited
969 Dominion Road
Maria Batiz Fine Art Restoration Limited
2 Crescent Road
Pacific Culture And Arts Exchange Center Limited
273a Gillies
Three Kings Limited
20 Mccullough Avenue
Wallace Productions Limited
Pah Homestead, 72a Hillsborough Road