Akotech Limited, a registered company, was registered on 17 Nov 2009. 9429031815611 is the NZBN it was issued. "Special school education" (business classification P802410) is how the company was classified. This company has been managed by 2 directors: Peter Duncan - an active director whose contract began on 17 Nov 2009,
Rebecca Duncan - an inactive director whose contract began on 17 Nov 2009 and was terminated on 28 Nov 2016.
Last updated on 18 Mar 2024, BizDb's data contains detailed information about 5 addresses the company uses, namely: 7 Blundell Way, Heretaunga, Wellington, 6012 (physical address),
7 Blundell Way, Heretaunga, Wellington, 6012 (service address),
7 Blundell Way, Heretaunga, Wellington, 6012 (registered address),
7 Blundell Way, Heretaunga, Upper Hutt, 6012 (postal address) among others.
Akotech Limited had been using 7 Blundell Way, Heretaunga, Upper Hutt as their physical address up until 12 Sep 2022.
Previous names for the company, as we established at BizDb, included: from 17 Nov 2009 to 22 Sep 2022 they were named Homecrew Limited.
A total of 400000 shares are allotted to 3 shareholders (3 groups). The first group includes 280000 shares (70 per cent) held by 1 entity. There is also a second group which consists of 1 shareholder in control of 30000 shares (7.5 per cent). Lastly we have the next share allotment (90000 shares 22.5 per cent) made up of 1 entity.
Other active addresses
Address #4: 7 Blundell Way, Heretaunga, Wellington, 6012 New Zealand
Registered address used from 24 Sep 2021
Address #5: 7 Blundell Way, Heretaunga, Wellington, 6012 New Zealand
Physical & service address used from 12 Sep 2022
Principal place of activity
7 Blundell Way, Heretaunga, Wellington, 5019 New Zealand
Previous addresses
Address #1: 7 Blundell Way, Heretaunga, Upper Hutt, 5018 New Zealand
Physical address used from 08 Sep 2022 to 12 Sep 2022
Address #2: 70 Beauchamp Street, Karori, Wellington, 6012 New Zealand
Registered address used from 04 Sep 2013 to 24 Sep 2021
Address #3: 70 Beauchamp Street, Karori, Wellington, 6012 New Zealand
Physical address used from 04 Sep 2013 to 08 Sep 2022
Address #4: 54 Croydon Street, Karori, Wellington, 6012 New Zealand
Registered address used from 10 Sep 2012 to 04 Sep 2013
Address #5: 72 Victoria Street, Petone, Lower Hutt, 5012 New Zealand
Registered address used from 03 Oct 2011 to 10 Sep 2012
Address #6: 72 Victoria Street, Petone, Lower Hutt, 5012 New Zealand
Physical address used from 03 Oct 2011 to 04 Sep 2013
Address #7: 54 Croydon Street, Karori, Wellington, 6012 New Zealand
Registered & physical address used from 30 Sep 2011 to 03 Oct 2011
Address #8: 76 Waripori St, Berhampore New Zealand
Physical & registered address used from 17 Nov 2009 to 30 Sep 2011
Basic Financial info
Total number of Shares: 400000
Annual return filing month: August
Annual return last filed: 06 Oct 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 280000 | |||
Entity (NZ Limited Company) | Flow21 Limited Shareholder NZBN: 9429045994722 |
Wellington 5019 New Zealand |
14 Jun 2023 - |
Shares Allocation #2 Number of Shares: 30000 | |||
Individual | Mcphail, Bruce |
Rd 2 Upper Hutt 5372 New Zealand |
14 Jun 2023 - |
Shares Allocation #3 Number of Shares: 90000 | |||
Entity (NZ Limited Company) | Intense Ingredients Of Nz Limited Shareholder NZBN: 9429035066514 |
Upper Hutt New Zealand |
14 Jun 2023 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Duncan, Peter |
Heretaunga Upper Hutt 5018 New Zealand |
17 Nov 2009 - 14 Jun 2023 |
Individual | Duncan, Rebecca |
Karori Wellington 6012 New Zealand |
17 Nov 2009 - 28 Nov 2016 |
Peter Duncan - Director
Appointment date: 17 Nov 2009
Address: Heretaunga, Upper Hutt, 5018 New Zealand
Address used since 04 Sep 2022
Address: Karori, Wellington, 6012 New Zealand
Address used since 27 Aug 2013
Rebecca Duncan - Director (Inactive)
Appointment date: 17 Nov 2009
Termination date: 28 Nov 2016
Address: Karori, Wellington, 6012 New Zealand
Address used since 01 Aug 2013
A H Hunt Limited
10 Henderson Street
Snedz Limited
63 Beauchamp Street
Beige Brigade Limited
63 Beauchamp Street
Company 63 Limited
63 Beauchamp Street
Intercoat Systems (2002) Limited
18 Henderson Street
Madigan Pereira Consulting Limited
56 Beauchamp Street
Codecamp Limited
70 Beauchamp Street
Kjudos Limited
Flat 1, 298 Worcester Street
New Zealand Centre For Gifted Education Limited
Level 1
Otiwhiti Agricultural Training School Limited
35 Drews Avenue
School Of Design Thinking Limited
8a Shastri Terrace
Te KĀhu Tiu Charitable Trust Limited
27 Manly Street