Shortcuts

Artilect Limited

Type: NZ Limited Company (Ltd)
9429031159760
NZBN
3336411
Company Number
Registered
Company Status
J542010
Industry classification code
J542010 Computer Software Publishing
Industry classification description
M700020
Industry classification code
Computer Programming Service
Industry classification description
Current address
Studio 1.1 Axis Building
1 Cleveland Road, Parnell
Auckland 1052
New Zealand
Office address used since 02 Nov 2021
1 Cleveland Road
Parnell
Auckland 1052
New Zealand
Postal & delivery address used since 02 Nov 2021
1 Cleveland Road
Parnell
Auckland 1052
New Zealand
Registered & physical & service address used since 11 Nov 2021

Artilect Limited, a registered company, was registered on 29 Mar 2011. 9429031159760 is the New Zealand Business Number it was issued. "J542010 Computer software publishing" (ANZSIC J542010) is how the company has been classified. This company has been run by 4 directors: Frane Karaman - an active director whose contract began on 29 Mar 2011,
Paul Gerald Hickey - an active director whose contract began on 09 Nov 2017,
Hamish Gordon Guthrie Franklin - an active director whose contract began on 10 Dec 2019,
Grant Clayton Bai - an active director whose contract began on 01 Mar 2021.
Updated on 02 May 2025, the BizDb data contains detailed information about 7 addresses the company registered, namely: 18 Vauxhall Road, Devonport, Auckland, 0624 (postal address),
18 Vauxhall Road, Devonport, Auckland, 0624 (office address),
18 Vauxhall Road, Devonport, Auckland, 0624 (delivery address),
18 Vauxhall Road, Devonport, Auckland, 0624 (registered address) among others.
Artilect Limited had been using 79 Hobson Road, Lucas Heights, Auckland as their registered address until 11 Nov 2021.
A total of 15745 shares are allocated to 8 shareholders (7 groups). The first group consists of 2500 shares (15.88%) held by 1 entity. Next we have the second group which consists of 1 shareholder in control of 2500 shares (15.88%). Finally the next share allotment (65 shares 0.41%) made up of 1 entity.

Addresses

Other active addresses

Address #4: Level 2, 74 Taharoto Road,, Takapuna, Auckland, 0622 New Zealand

Registered & service address used from 01 Jun 2023

Address #5: Level 2, 74 Tarahoto Road, Takapuna, Auckland, 0622 New Zealand

Office & postal & delivery address used from 03 Nov 2023

Address #6: 18 Vauxhall Road, Devonport, Auckland, 0624 New Zealand

Registered & service address used from 11 Apr 2024

Address #7: 18 Vauxhall Road, Devonport, Auckland, 0624 New Zealand

Postal & office & delivery address used from 02 Dec 2024

Principal place of activity

Studio 1.1 Axis Building, 1 Cleveland Road, Parnell, Auckland, 1052 New Zealand


Previous addresses

Address #1: 79 Hobson Road, Lucas Heights, Auckland, 0632 New Zealand

Registered & physical address used from 15 Mar 2016 to 11 Nov 2021

Address #2: 26 Pukatea Avenue, Albany, North Shore City, 0632 New Zealand

Registered & physical address used from 29 Mar 2011 to 15 Mar 2016

Contact info
64 9 216 7526
Phone
64 21 421904
02 Nov 2021 Phone
accounts@artilect.co.nz
02 Nov 2021 nzbn-reserved-invoice-email-address-purpose
info@artilect.co.nz
07 Nov 2018 Email
www.artilect.co.nz
Website
www.intervengine.com
03 Nov 2023 Website
www.pukekohealth.com
02 Nov 2021 Website
Financial Data

Basic Financial info

Total number of Shares: 15745

Annual return filing month: November

Annual return last filed: 02 Dec 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 2500
Director Karaman, Frane Albany
Auckland
0632
New Zealand
Shares Allocation #2 Number of Shares: 2500
Entity (NZ Limited Company) Speakdata Limited
Shareholder NZBN: 9429030423176
Waikanae Beach
Waikanae
5036
New Zealand
Shares Allocation #3 Number of Shares: 65
Individual Mcrae, Emily Hauraki
Auckland
0622
New Zealand
Shares Allocation #4 Number of Shares: 530
Individual Van Havill, Michael Bayswater
Auckland
0622
New Zealand
Shares Allocation #5 Number of Shares: 5000
Individual Bai, Christina Remuera
Auckland
1050
New Zealand
Individual Bai, Grant Clayton Remuera
Auckland
1050
New Zealand
Shares Allocation #6 Number of Shares: 150
Individual Yoo, Andy Yong West Harbour
Auckland
0618
New Zealand
Shares Allocation #7 Number of Shares: 5000
Individual Franklin, Hamish Gordon Guthrie Devonport
Auckland
0624
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Other Bailine Trust
Director Karaman, Frane Lucas Heights
Auckland
0632
New Zealand
Director Karaman, Frane Lucas Heights
Auckland
0632
New Zealand
Directors

Frane Karaman - Director

Appointment date: 29 Mar 2011

Address: Albany, Auckland, 0632 New Zealand

Address used since 03 Jul 2023

Address: Lucas Heights, Auckland, 0632 New Zealand

Address used since 18 Feb 2016


Paul Gerald Hickey - Director

Appointment date: 09 Nov 2017

Address: Mount Albert, Auckland, 1025 New Zealand

Address used since 08 Nov 2019

Address: Mount Albert, Auckland, 1025 New Zealand

Address used since 09 Nov 2017


Hamish Gordon Guthrie Franklin - Director

Appointment date: 10 Dec 2019

Address: Devonport, Auckland, 0624 New Zealand

Address used since 10 Dec 2019


Grant Clayton Bai - Director

Appointment date: 01 Mar 2021

Address: Remuera, Auckland, 1050 New Zealand

Address used since 01 Mar 2021

Nearby companies

Absolute Insight Limited
79 Hobson Road

Absolute Limit Limited
79 Hobson Road

Wordzpix Properties Limited
7 Hobson Heights Road

Chinnery Corporate Trustee Limited
3 Hobson Heights Road

Divinity Olives Limited
3 Hobson Heights Road

Long's Image Limited
8 Hobson Heights Road

Similar companies

Inov8nz Limited
222 Dairy Flat Highway

Jazz Software Limited
Level 1, 17c Corinthian Drive

Quantafinancials Limited
56/17 Georgia Terrace

Storkk Limited
Oaklands Road

Technical Support Limited
79 Paremoremo Road

The Growth Collective Limited
Level 1, 17c Corinthain Drive