Shortcuts

Aut Ventures Limited

Type: NZ Limited Company (Ltd)
9429034489031
NZBN
1710991
Company Number
Registered
Company Status
093096517
GST Number
93096517
GST Number
Current address
Aut
7th Floor, Wa Building
55 Wellesley Street East, Auckland New Zealand
Service & physical address used since 14 Nov 2006
Aut
7th Floor, Wa Building
55 Wellesley Street East, Auckland New Zealand
Registered address used since 15 Nov 2006
Level 14, Aut Wo Building, 56 Wakefield St, Auckland Cbd
Auckland 1010
New Zealand
Office & postal & delivery address used since 20 May 2021

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.

Addresses

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

Contact info
64 21 2428648
Phone
64 92199 9
Phone
a.vujnovich@aut.ac.nz
Email
autv.finance@aut.ac.nz
15 Nov 2023 nzbn-reserved-invoice-email-address-purpose
rita.jacob@aut.ac.nz
20 May 2021 nzbn-reserved-invoice-email-address-purpose
https://ventures.aut.ac.nz/
26 Feb 2019 Website
Financial Data

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
Shares Allocation Number of Shares: 100
Other (Other) Auckland University Of Technology 56 Wakefield Street, Auckland Central
Auckland
1010
New Zealand

Ultimate Holding Company

21 Jul 1991
Effective Date
Auckland University Of Technology
Name
Crown Entity Tertiary Education Institute
Type
91524515
Ultimate Holding Company Number
NZ
Country of origin
Directors

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