Shortcuts

Aurora Wang Limited

Type: NZ Limited Company (Ltd)
9429033687704
NZBN
1895965
Company Number
Registered
Company Status
P821123
Industry classification code
Sports Coaching Service - Community Sport Nec
Industry classification description
Current address
81 Ocean View Road
Hillcrest
North Shore City 0627
New Zealand
Other address (Address For Share Register) used since 11 May 2011
61 Northboro Road
Belmont
Auckland 0622
New Zealand
Other (Address For Share Register) & shareregister address (Address For Share Register) used since 23 May 2017
61 Northboro Road
Belmont
Auckland 0622
New Zealand
Registered & physical & service address used since 31 May 2017

Aurora Wang Limited, a registered company, was registered on 15 Dec 2006. 9429033687704 is the NZ business number it was issued. "Sports coaching service - community sport nec" (ANZSIC P821123) is how the company was classified. This company has been managed by 1 director, named Stuart Holehouse - an active director whose contract began on 15 Dec 2006.
Updated on 07 Apr 2024, BizDb's data contains detailed information about 3 addresses the company registered, namely: 61 Northboro Road, Belmont, Auckland, 0622 (registered address),
61 Northboro Road, Belmont, Auckland, 0622 (physical address),
61 Northboro Road, Belmont, Auckland, 0622 (service address),
61 Northboro Road, Belmont, Auckland, 0622 (other address) among others.
Aurora Wang Limited had been using 81 Ocean View Road, Hillcrest, Auckland as their registered address up until 31 May 2017.
Former names for the company, as we identified at BizDb, included: from 15 Dec 2006 to 02 Sep 2013 they were named Sport Everest Limited.
A single entity owns all company shares (exactly 40000 shares) - Holehouse, Stuart Cameron - located at 0622, Belmont, Auckland.

Addresses

Principal place of activity

61 Northboro Road, Belmont, Auckland, 0622 New Zealand


Previous addresses

Address #1: 81 Ocean View Road, Hillcrest, Auckland, 0627 New Zealand

Registered & physical address used from 19 May 2011 to 31 May 2017

Address #2: 81 Ocean View Dr, Northcote, North Shore City, Auckland New Zealand

Registered address used from 20 Apr 2010 to 19 May 2011

Address #3: 256 Glamorgan Dr, Torbay, North Shore, Auckland

Registered address used from 23 Jul 2009 to 20 Apr 2010

Address #4: 256 Glamorgan Dr, Torbay, North Shore City, Auckland New Zealand

Physical address used from 23 Jul 2009 to 19 May 2011

Address #5: 77a Hebron Rd, Torbay, North Shore, Auckland

Physical address used from 22 Apr 2008 to 23 Jul 2009

Address #6: 77a Hebron Rd, Torbay, North Shore City, Auckland

Registered address used from 22 Apr 2008 to 23 Jul 2009

Address #7: 119 Bruce Rd, Glenfield, North Shore, Auckland

Physical & registered address used from 16 May 2007 to 22 Apr 2008

Address #8: 6 Ennis Ave, Pakuranga, Auckland

Physical & registered address used from 15 Dec 2006 to 16 May 2007

Contact info
64 022 1060703
Phone
Stuart.holehouse@outlook.com
Email
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 40000

Annual return filing month: May

Annual return last filed: 22 May 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 40000
Individual Holehouse, Stuart Cameron Belmont
Auckland
0622
New Zealand
Directors

Stuart Holehouse - Director

Appointment date: 15 Dec 2006

Address: Hillcrest, North Shore City, 0627 New Zealand

Address used since 01 Jul 2010

Address: Belmont, Auckland, 0622 New Zealand

Address used since 23 May 2017

Nearby companies

Broad Places Limited
100 Glamorgan Drive

Domestic Fire Protection Limited
12 Thelma Crescent

Shore Fire Limited
12 Thelma Cres

May Alan Limited
150 Glamorgan Drive

Analyse It Limited
150 Glamorgan Drive

Man With A Van Limited
27 Carnmore Place

Similar companies

Daehan Limited
2 David Sidwell Place

Hansen & Go Alcantara Limited
12n Schnapper Rock Road

Kkids Limited
27a Lyford Crescent

Klp Trading Limited
279 Glenvar Road

North Shore Kelly Sports Limited
24 Target Road

Playball North Shore Limited
17b Grenadine Place