Aotea Ip Holdings Limited, a registered company, was started on 11 Nov 1996. 9429038200571 is the NZ business number it was issued. The company has been supervised by 7 directors: Timothy Colin Kerr - an active director whose contract started on 23 Jun 2016,
Matthew Langley Carson - an inactive director whose contract started on 11 Nov 1996 and was terminated on 23 Jun 2016,
Jeremy Hamish Kerr - an inactive director whose contract started on 29 Aug 2007 and was terminated on 14 Oct 2015,
Duncan Brown Macmorran - an inactive director whose contract started on 30 Oct 2006 and was terminated on 29 Aug 2007,
Colin John Kerr - an inactive director whose contract started on 11 Nov 1996 and was terminated on 30 Oct 2006.
Last updated on 15 May 2023, our data contains detailed information about 1 address: 41 Dockside Lane, Quay Park, Auckland, 1010 (category: registered, physical).
Aotea Ip Holdings Limited had been using C/-Carson Fox Legal, 39 Dockside Lane, Quay Park, Auckland as their physical address until 05 Aug 2015.
Previous aliases used by this company, as we identified at BizDb, included: from 20 Feb 2003 to 05 Nov 2015 they were called Connovation Ip Limited, from 11 Nov 1996 to 20 Feb 2003 they were called Feral I.p. Limited.
A single entity controls all company shares (exactly 100 shares) - Pudma Investment Trustee Limited - located at 1010, Westmere, Auckland.
Previous addresses
Address: C/-carson Fox Legal, 39 Dockside Lane, Quay Park, Auckland New Zealand
Physical address used from 08 Dec 2009 to 05 Aug 2015
Address: C/-carson Fox Legal, 39 Dockside Lane, Quay Park, Auckland City New Zealand
Registered address used from 08 Dec 2009 to 05 Aug 2015
Address: C/-carson & Co Law, 39 Dockside Lane, Parnell, Auckland
Physical & registered address used from 28 Jan 2009 to 08 Dec 2009
Address: C/- Carson & Co, Level 4 34 Mahuhu Crescent, East On Quay, Parnell Auckland 1
Physical & registered address used from 13 Mar 2003 to 28 Jan 2009
Address: 407 Remuera Road, Remuera, Auckland
Registered address used from 11 Apr 2000 to 13 Mar 2003
Address: 407 Remuera Road, Remuera, Auckland
Physical address used from 11 Nov 1996 to 13 Mar 2003
Basic Financial info
Total number of Shares: 100
Annual return filing month: March
Annual return last filed: 02 Mar 2023
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation Number of Shares: 100 | |||
| Entity (NZ Limited Company) | Pudma Investment Trustee Limited Shareholder NZBN: 9429050136643 |
Westmere Auckland 1022 New Zealand |
31 Mar 2022 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Entity | Hauraki Nominees Limited Shareholder NZBN: 9429032901979 Company Number: 2095695 |
Quay Park Auckland 1010 New Zealand |
16 Oct 2015 - 31 Mar 2022 |
| Entity | Hauraki Nominees Limited Shareholder NZBN: 9429032901979 Company Number: 2095695 |
Quay Park Auckland 1010 New Zealand |
16 Oct 2015 - 31 Mar 2022 |
| Entity | Hauraki Independent Trustee Services Limited Shareholder NZBN: 9429037626228 Company Number: 952338 |
23 Jun 2010 - 16 Oct 2015 | |
| Entity | Hauraki Independent Trustee Services Limited Shareholder NZBN: 9429037626228 Company Number: 952338 |
13 Nov 2006 - 27 Jun 2010 | |
| Individual | Carson, Matthew Langley |
Remuera Auckland |
11 Nov 1996 - 13 Nov 2006 |
| Individual | Kerr, Jeremy Hamish |
Mellons Bay Manukau 2014 |
23 Jun 2010 - 16 Oct 2015 |
| Individual | Kerr, Colin John |
Taupo |
11 Nov 1996 - 13 Nov 2006 |
| Individual | Kerr, Wendy Gay |
Mellons Bay Manukau 2014 New Zealand |
23 Jun 2010 - 27 Feb 2013 |
| Entity | Hauraki Independent Trustee Services Limited Shareholder NZBN: 9429037626228 Company Number: 952338 |
13 Nov 2006 - 27 Jun 2010 | |
| Entity | Hauraki Independent Trustee Services Limited Shareholder NZBN: 9429037626228 Company Number: 952338 |
23 Jun 2010 - 16 Oct 2015 |
Ultimate Holding Company
Timothy Colin Kerr - Director
Appointment date: 23 Jun 2016
Address: Mission Bay, Auckland, 1071 New Zealand
Address used since 23 Jun 2016
Matthew Langley Carson - Director (Inactive)
Appointment date: 11 Nov 1996
Termination date: 23 Jun 2016
Address: Remuera, Auckland, 1050 New Zealand
Address used since 11 Nov 1996
Jeremy Hamish Kerr - Director (Inactive)
Appointment date: 29 Aug 2007
Termination date: 14 Oct 2015
Address: Mellons Bay, Manukau, 2014 New Zealand
Address used since 09 Feb 2010
Duncan Brown Macmorran - Director (Inactive)
Appointment date: 30 Oct 2006
Termination date: 29 Aug 2007
Address: R D 2, Pukekohe,
Address used since 30 Oct 2006
Colin John Kerr - Director (Inactive)
Appointment date: 11 Nov 1996
Termination date: 30 Oct 2006
Address: Taupo,
Address used since 11 Nov 1996
Jeremy Hamish Kerr - Director (Inactive)
Appointment date: 01 Apr 2003
Termination date: 30 Oct 2006
Address: Howick, Auckland,
Address used since 01 Apr 2003
Duncan Brown Macmorran - Director (Inactive)
Appointment date: 11 Nov 1996
Termination date: 27 Feb 2002
Address: St Heliers,
Address used since 11 Nov 1996
Tarawera Lodge Holdings Limited
41 Dockside Lane
Civil Litigation Software Limited
41 Dockside Lane
A J Clare Trustee Company Limited
41 Dockside Lane
Sak Trustee Limited
41 Dockside Lane
Hauraki Trustee Services (2013) Limited
41 Dockside Lane
Carson Fox Legal Limited
41 Dockside Lane