Augmento Limited was incorporated on 30 Nov 2005 and issued a number of 9429034404331. This registered LTD company has been run by 5 directors: Campbell John Tingey - an active director whose contract began on 15 Oct 2007,
John Eric Perry Duncan - an active director whose contract began on 20 May 2013,
Joseph Mathew Peter Naus - an active director whose contract began on 19 Sep 2018,
Luke Fatooros - an inactive director whose contract began on 30 Nov 2005 and was terminated on 21 May 2009,
John Eric Perry Duncan - an inactive director whose contract began on 17 May 2007 and was terminated on 21 May 2009.
As stated in the BizDb database (updated on 25 Mar 2025), the company uses 3 addresses: 72 Richard Pearse Drive, Mangere, Auckland, 2022 (delivery address),
72 Richard Pearse Drive, Mangere, Auckland, 2022 (office address),
72 Richard Pearse Drive, Mangere, Auckland, 2022 (physical address),
72 Richard Pearse Drive, Mangere, Auckland, 2022 (registered address) among others.
Up until 24 Apr 2020, Augmento Limited had been using Unit 9, 49 Sainsbury Road, Morningside, Auckland as their physical address.
BizDb found more names for the company: from 03 Mar 2008 to 04 Nov 2015 they were called The Fresh Print Company Limited, from 11 Jun 2007 to 03 Mar 2008 they were called Perfect Ink Limited and from 15 May 2007 to 11 Jun 2007 they were called Purfekt Limited.
A total of 1000 shares are allocated to 3 groups (3 shareholders in total). When considering the first group, 800 shares are held by 1 entity, namely:
Guru Marketing Limited (an entity) located at Mangere, Auckland postcode 2022.
Another group consists of 1 shareholder, holds 10 per cent shares (exactly 100 shares) and includes
Weir, Russell - located at East Tamaki Heights, Auckland.
The next share allocation (100 shares, 10%) belongs to 1 entity, namely:
Naus, Joseph Mathew Peter, located at Mangere Bridge, Auckland (an individual). Augmento Limited was categorised as "Paper product wholesaling nec" (business classification F373620).
Principal place of activity
72 Richard Pearse Drive, Mangere, Auckland, 2022 New Zealand
Previous addresses
Address #1: Unit 9, 49 Sainsbury Road, Morningside, Auckland, 1025 New Zealand
Physical & registered address used from 04 Dec 2012 to 24 Apr 2020
Address #2: Unit 16, 49 Sainsbury Road, Morningside, Auckland, 1025 New Zealand
Registered & physical address used from 05 Aug 2010 to 04 Dec 2012
Address #3: 43 Brown Street, Ponsonby, Auckland New Zealand
Physical & registered address used from 04 Jun 2009 to 05 Aug 2010
Address #4: L1, 61-63 St Lukes Road, (anz Bank Building), St Lukes, Auckland
Physical & registered address used from 30 Nov 2005 to 04 Jun 2009
Basic Financial info
Total number of Shares: 1000
Annual return filing month: October
Annual return last filed: 01 Oct 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 800 | |||
Entity (NZ Limited Company) | Guru Marketing Limited Shareholder NZBN: 9429034962824 |
Mangere Auckland 2022 New Zealand |
30 Nov 2005 - |
Shares Allocation #2 Number of Shares: 100 | |||
Individual | Weir, Russell |
East Tamaki Heights Auckland 2016 New Zealand |
05 Sep 2018 - |
Shares Allocation #3 Number of Shares: 100 | |||
Individual | Naus, Joseph Mathew Peter |
Mangere Bridge Auckland 2022 New Zealand |
05 Sep 2018 - |
Ultimate Holding Company
Campbell John Tingey - Director
Appointment date: 15 Oct 2007
Address: Westmere, Auckland, 1022 New Zealand
Address used since 01 Dec 2018
Address: Point Chevalier, Auckland, 1022 New Zealand
Address used since 12 Oct 2009
Address: Remuera, Auckland, 1050 New Zealand
Address used since 02 Dec 2016
John Eric Perry Duncan - Director
Appointment date: 20 May 2013
Address: Herne Bay, Auckland, 1011 New Zealand
Address used since 20 May 2013
Joseph Mathew Peter Naus - Director
Appointment date: 19 Sep 2018
Address: Mangere Bridge, Auckland, 2022 New Zealand
Address used since 19 Sep 2018
Luke Fatooros - Director (Inactive)
Appointment date: 30 Nov 2005
Termination date: 21 May 2009
Address: Torbay, Auckland,
Address used since 30 Nov 2005
John Eric Perry Duncan - Director (Inactive)
Appointment date: 17 May 2007
Termination date: 21 May 2009
Address: Herne Bay, Auckland,
Address used since 17 May 2007
The Image Group Limited
4/49 Sainsbury Road
Beauty Distributors Nz Limited
Flat 6, 49 Sainsbury Road
Clinic Papamoa Limited
Flat 6, 49 Sainsbury Road
Membership Services Limited
Flat 6, 49 Sainsbury Road
Sksmith Limited
Flat 6, 49 Sainsbury Road
Fab Nz Limited
Flat 6, 49 Sainsbury Road
Apical Packaging Limited
513/26 Remuera Road Newmarket
E C Attwood Limited
Kraft House
Innocent Packaging Limited
Level 8 Southern Cross Building
Phillip & Sagan Limited
6c Albert Street
The Carry Bag Company Limited
Level 13, 34 Shortland Street
Tycoon Lee Limited
Suite 2, Level 8 300 Queen Street