Shortcuts

Author-it Labs Limited

Type: NZ Limited Company (Ltd)
9429032799330
NZBN
2117706
Company Number
Registered
Company Status
Current address
Level 3, 2-12 Allen Street
Te Aro
Wellington 6011
New Zealand
Service & physical address used since 02 Nov 2018
Level 22, Pwc Tower, 15 Customs Street West
Auckland Central
Auckland 1010
New Zealand
Registered address used since 10 Aug 2020

Author-It Labs Limited, a registered company, was started on 16 Apr 2008. 9429032799330 is the NZBN it was issued. This company has been managed by 8 directors: Steven E. - an active director whose contract began on 04 Oct 2016,
Philip John Mccaw - an active director whose contract began on 15 Nov 2018,
Jason Graham - an active director whose contract began on 24 Apr 2019,
Mark Shane Stuart - an inactive director whose contract began on 26 Jul 2013 and was terminated on 05 Apr 2019,
George N. - an inactive director whose contract began on 18 Jun 2015 and was terminated on 22 Oct 2018.
Last updated on 07 May 2024, the BizDb database contains detailed information about 1 address: Level 22, Pwc Tower, 15 Customs Street West, Auckland Central, Auckland, 1010 (category: registered, physical).
Author-It Labs Limited had been using Level 20, 88 Shortland Street, Auckland Central, Auckland as their registered address up until 10 Aug 2020.
One entity owns all company shares (exactly 1000000 shares) - Author-It Holdings Limited - located at 1010, Auckland Central, Auckland.

Addresses

Previous addresses

Address #1: Level 20, 88 Shortland Street, Auckland Central, Auckland, 1010 New Zealand

Registered address used from 14 Nov 2018 to 10 Aug 2020

Address #2: Level 3, 2-12 Allen Street, Te Aro, Wellington, 6011 New Zealand

Registered address used from 02 Nov 2018 to 14 Nov 2018

Address #3: Level 3, 12 Allen Street, Te Aro, Wellington, 6011 New Zealand

Registered & physical address used from 01 Nov 2018 to 02 Nov 2018

Address #4: Unit 8, 33 Apollo Drive, Rosedale, Auckland, 0632 New Zealand

Physical & registered address used from 04 Jul 2017 to 01 Nov 2018

Address #5: 3rd Floor, Westfield Albany, 219 Don Mckinnon Drive, Albany, Auckland New Zealand

Physical & registered address used from 16 Apr 2008 to 04 Jul 2017

Financial Data

Basic Financial info

Total number of Shares: 1000000

Annual return filing month: June

Annual return last filed: 07 Jun 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 1000000
Entity (NZ Limited Company) Author-it Holdings Limited
Shareholder NZBN: 9429032865660
Auckland Central
Auckland
1010
New Zealand

Ultimate Holding Company

21 Jul 1991
Effective Date
Author-it Holdings Limited
Name
Ltd
Type
2104826
Ultimate Holding Company Number
NZ
Country of origin
88 Shortland Street
Auckland Central
Auckland 1010
New Zealand
Address
Directors

Steven E. - Director

Appointment date: 04 Oct 2016

Address: Redwood City, Ca, 94063 United States

Address used since 04 Oct 2016


Philip John Mccaw - Director

Appointment date: 15 Nov 2018

Address: Brooklyn, Wellington, 6021 New Zealand

Address used since 15 Nov 2018


Jason Graham - Director

Appointment date: 24 Apr 2019

Address: Houghton Bay, Wellington, 6023 New Zealand

Address used since 24 Apr 2019


Mark Shane Stuart - Director (Inactive)

Appointment date: 26 Jul 2013

Termination date: 05 Apr 2019

Address: Rd 3, Hamilton, 3283 New Zealand

Address used since 26 Jul 2013


George N. - Director (Inactive)

Appointment date: 18 Jun 2015

Termination date: 22 Oct 2018

Address: Redwood City, California, 94061 United States

Address used since 18 Jun 2015


Amal J. - Director (Inactive)

Appointment date: 17 Apr 2013

Termination date: 04 Oct 2016

Address: Woodside, CA 94062 United States

Address used since 30 Jun 2015


Paul Stewart Trotter - Director (Inactive)

Appointment date: 16 Apr 2008

Termination date: 04 May 2015

Address: Rd3 Albany Heights, Auckland, New Zealand

Address used since 16 Apr 2008


Steve Robert Edward Davis - Director (Inactive)

Appointment date: 16 Apr 2008

Termination date: 17 Apr 2013

Address: Devonport, North Shore City, 0624 New Zealand

Address used since 16 Apr 2008