Shortcuts

Aotea Ip Holdings Limited

Type: NZ Limited Company (Ltd)
9429038200571
NZBN
834382
Company Number
Registered
Company Status
Current address
41 Dockside Lane
Quay Park
Auckland 1010
New Zealand
Registered & physical & service address used since 05 Aug 2015


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.

Addresses

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

Contact info
64 21 985454
25 Feb 2019 Phone
tim.kerr00@gmail.com
25 Feb 2019 Email
No website
Website
Financial Data

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
Shares Allocation Number of Shares: 100
Entity (NZ Limited Company) Pudma Investment Trustee Limited
Shareholder NZBN: 9429050136643
Westmere
Auckland
1022
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity Hauraki Nominees Limited
Shareholder NZBN: 9429032901979
Company Number: 2095695
Quay Park
Auckland
1010
New Zealand
Entity Hauraki Nominees Limited
Shareholder NZBN: 9429032901979
Company Number: 2095695
Quay Park
Auckland
1010
New Zealand
Entity Hauraki Independent Trustee Services Limited
Shareholder NZBN: 9429037626228
Company Number: 952338
Entity Hauraki Independent Trustee Services Limited
Shareholder NZBN: 9429037626228
Company Number: 952338
Individual Carson, Matthew Langley Remuera
Auckland
Individual Kerr, Jeremy Hamish Mellons Bay
Manukau 2014
Individual Kerr, Colin John Taupo
Individual Kerr, Wendy Gay Mellons Bay
Manukau 2014

New Zealand
Entity Hauraki Independent Trustee Services Limited
Shareholder NZBN: 9429037626228
Company Number: 952338
Entity Hauraki Independent Trustee Services Limited
Shareholder NZBN: 9429037626228
Company Number: 952338

Ultimate Holding Company

29 Mar 2022
Effective Date
Pudma Investment Trustee Limited
Name
Ltd
Type
8270423
Ultimate Holding Company Number
NZ
Country of origin
15 Alford Street
Waterview
Auckland 1026
New Zealand
Address
Directors

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

Nearby companies