Aut Ventures Limited was incorporated on 09 Nov 2005 and issued an NZ business identifier of 9429034489031. This registered LTD company has been run by 20 directors: Eric Ross Peat - an active director whose contract started on 23 Feb 2015,
Warwick James Ellis - an active director whose contract started on 04 Nov 2020,
Nicola Laura Kaye - an active director whose contract started on 11 Apr 2021,
Damon Ieremia Salesa - an active director whose contract started on 22 Apr 2022,
Mark Bryan Orams - an active director whose contract started on 24 Aug 2022.
As stated in our data (updated on 27 Feb 2024), the company uses 1 address: Aut, 14Th Floor, Wo Building, 56 Wakefield Street, Auckland, 1010 (category: registered, service).
Up until 15 Nov 2006, Aut Ventures Limited had been using Aut, 7Th Floor, Wa Building, 55 Wellesley Street East, Auckland as their registered address.
BizDb identified old names used by the company: from 05 Dec 2005 to 09 Jun 2017 they were named Aut Enterprises Limited, from 09 Nov 2005 to 05 Dec 2005 they were named Autech Limited.
A total of 100 shares are allotted to 1 group (1 sole shareholder). As far as the first group is concerned, 100 shares are held by 1 entity, namely:
Auckland University Of Technology (an other) located at 56 Wakefield Street, Auckland Central, Auckland postcode 1010.
Other active addresses
Address #4: Level 14, Aut Wo Building, 56 Wakefield St, Auckland Cbd, Auckland, 1010 New Zealand
Postal & office & delivery address used from 15 Nov 2023
Address #5: Aut, 14th Floor, Wo Building, 56 Wakefield Street, Auckland, 1010 New Zealand
Registered & service address used from 24 Nov 2023
Principal place of activity
Level 14, Aut Wo Building, 56 Wakefield St, Auckland Cbd, Auckland, 1010 New Zealand
Previous addresses
Address #1: Aut, 7th Floor, Wa Building, 55 Wellesley Street East, Auckland
Registered address used from 14 Nov 2006 to 15 Nov 2006
Address #2: C/-chapman Tripp Sheffield Young, Level 35, 23-29 Albert Street, Auckland, (lqh)
Registered address used from 09 Nov 2005 to 14 Nov 2006
Address #3: C/-chapman Tripp Sheffield Young, Level 35, 23-29 Albert Street, Auckland
Physical address used from 09 Nov 2005 to 14 Nov 2006
Basic Financial info
Total number of Shares: 100
Annual return filing month: November
Annual return last filed: 26 Nov 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Other (Other) | Auckland University Of Technology |
56 Wakefield Street, Auckland Central Auckland 1010 New Zealand |
09 Nov 2005 - |
Ultimate Holding Company
Eric Ross Peat - Director
Appointment date: 23 Feb 2015
Address: St Heliers, Auckland, 1071 New Zealand
Address used since 24 Nov 2023
Address: St Heliers, Auckland, 1071 New Zealand
Address used since 18 Jul 2022
Address: St Heliers, Auckland, 1071 New Zealand
Address used since 23 Feb 2015
Warwick James Ellis - Director
Appointment date: 04 Nov 2020
Address: Parnell, Auckland, 1052 New Zealand
Address used since 04 Nov 2020
Nicola Laura Kaye - Director
Appointment date: 11 Apr 2021
Address: Otahuhu, Auckland, 1062 New Zealand
Address used since 24 Nov 2023
Address: Ponsonby, Auckland, 1011 New Zealand
Address used since 11 Apr 2021
Damon Ieremia Salesa - Director
Appointment date: 22 Apr 2022
Address: Auckland Central, Auckland, 1010 New Zealand
Address used since 22 Apr 2022
Mark Bryan Orams - Director
Appointment date: 24 Aug 2022
Address: Waiake, Auckland, 0630 New Zealand
Address used since 24 Aug 2022
Michael George Rae Hutcheson - Director (Inactive)
Appointment date: 15 Dec 2016
Termination date: 31 Jul 2022
Address: Parnell, Auckland, 1052 New Zealand
Address used since 15 Dec 2016
Derek Kenneth Mccormack - Director (Inactive)
Appointment date: 09 Nov 2005
Termination date: 27 Apr 2022
Address: Herne Bay, Auckland, 1011 New Zealand
Address used since 30 May 2017
Address: Mount Albert, Auckland, 1025 New Zealand
Address used since 10 Nov 2009
John Kenneth Raine - Director (Inactive)
Appointment date: 03 Feb 2012
Termination date: 27 Apr 2022
Address: Devonport, Auckland, 0624 New Zealand
Address used since 03 Feb 2012
Nigel Ross Hemmington - Director (Inactive)
Appointment date: 15 Feb 2019
Termination date: 02 Sep 2020
Address: Auckland Central, Auckland, 1010 New Zealand
Address used since 15 Feb 2019
Philip John Norman - Director (Inactive)
Appointment date: 01 Jun 2012
Termination date: 06 Dec 2019
Address: Mission Bay, Auckland, 1071 New Zealand
Address used since 04 Dec 2015
Joanna Montgomerie-davidson - Director (Inactive)
Appointment date: 23 Feb 2015
Termination date: 06 Dec 2019
Address: Freemans Bay, Auckland, 1011 New Zealand
Address used since 23 Feb 2015
Renee Lane Mateparae - Director (Inactive)
Appointment date: 24 Jul 2017
Termination date: 31 Aug 2019
Address: Point Chevalier, Auckland, 1022 New Zealand
Address used since 24 Jul 2017
Richard Reed Mclean - Director (Inactive)
Appointment date: 26 May 2014
Termination date: 15 Jun 2019
Address: Castor Bay, Auckland, 0620 New Zealand
Address used since 26 May 2014
Claire Francis Mcgowan - Director (Inactive)
Appointment date: 29 Jul 2013
Termination date: 27 Jan 2017
Address: Auckland, 0744 New Zealand
Address used since 29 Jul 2013
Joon Chang - Director (Inactive)
Appointment date: 25 Aug 2008
Termination date: 10 Jun 2016
Address: Riccarton, Christchurch, 8011 New Zealand
Address used since 25 Aug 2008
Michael Clifford Hannan - Director (Inactive)
Appointment date: 09 Nov 2005
Termination date: 01 Aug 2014
Address: Hauraki, North Shore City, 0622 New Zealand
Address used since 10 Nov 2009
Mark Joseph Mathews - Director (Inactive)
Appointment date: 09 Nov 2005
Termination date: 02 Aug 2013
Address: Mount Albert, Auckland, 1025 New Zealand
Address used since 10 Nov 2009
Hugh Earle Perrett - Director (Inactive)
Appointment date: 09 Nov 2005
Termination date: 28 Nov 2012
Address: Remuera, Auckland, 1050 New Zealand
Address used since 09 Nov 2005
Philip John Sallis - Director (Inactive)
Appointment date: 09 Nov 2005
Termination date: 02 Feb 2012
Address: Ponsonby, Auckland, 1021 New Zealand
Address used since 25 Aug 2008
John William O'hara - Director (Inactive)
Appointment date: 29 Mar 2010
Termination date: 07 Apr 2011
Address: Dairy Flat Rd2, Albany 0792,
Address used since 29 Mar 2010
Auckland University Of Technology Alumni Association Incorporated
Auckland University Of Technology
Auckland Student Movement At Auckland University Of Technology Incorporated
Level 2, C Building
Te Roopu Takawaenga Maori O Nga Kura Matauranga O Aotearoa Incorporated
Aut University
Treasurelands Limited
Wellesley Street
Complay Health Limited
Department Of Computer Science
Awa Associates Limited
4e, 4 St Paul Street