Augen (Nz) Limited was incorporated on 17 Aug 1993 and issued an NZ business identifier of 9429038811289. The registered LTD company has been supervised by 5 directors: Mitchell Khoa Dang Pham - an active director whose contract began on 17 Aug 1993,
Peter Ross Vile - an active director whose contract began on 31 Oct 1993,
Robert Myung - Hwan Kang - an inactive director whose contract began on 17 Aug 1993 and was terminated on 09 Mar 2009,
Stephan Gerhard Koch - an inactive director whose contract began on 17 Aug 1993 and was terminated on 09 Mar 2009,
Andrew James Flint - an inactive director whose contract began on 17 Aug 1993 and was terminated on 17 Jun 2000.
According to our data (last updated on 07 Mar 2025), the company uses 1 address: 74 Taharoto Road, Takapuna, Auckland, 0622 (type: registered, service).
Up to 09 Jun 2022, Augen (Nz) Limited had been using Level 2, 151 Victoria Street West, Auckland Central, Auckland as their registered address.
A total of 5800 shares are allotted to 5 groups (8 shareholders in total). In the first group, 580 shares are held by 1 entity, namely:
Codehq Trustee Services Limited (an entity) located at Takapuna, Auckland postcode 0622.
Then there is a group that consists of 3 shareholders, holds 44.98% shares (exactly 2609 shares) and includes
Pham, Khoa Dang - located at Hobsonville, Auckland,
Marloft Trustees (Pham) Limited - located at Newmarket, Auckland,
Goulder, Karen - located at Hobsonville, Auckland.
The next share allocation (2609 shares, 44.98%) belongs to 2 entities, namely:
Vile, Peter Ross, located at Greenhithe, Auckland (an individual),
Johnston, Scott Roydon, located at Titirangi, Auckland (an individual). Augen (Nz) Limited was classified as "Software development service nec" (business classification M700050).
Other active addresses
Address #4: Level 2, 151 Victoria Street West, Auckland Central, Auckland, 1010 New Zealand
Other address (Address For Share Register) used from 14 Jun 2021
Address #5: Level 2, 74 Taharoto Road, Takapuna, Auckland, 0622 New Zealand
Shareregister & other (Address For Share Register) address used from 31 May 2022
Address #6: Level 2, 74 Taharoto Road, Takapuna, Auckland, 0622 New Zealand
Registered & service & physical address used from 09 Jun 2022
Address #7: Level 2, 74 Taharoto Road, Takapuna, Auckland, 0622 New Zealand
Delivery & office address used from 31 Aug 2023
Address #8: 74 Taharoto Road, Takapuna, Auckland, 0622 New Zealand
Delivery & office & shareregister address used from 14 Dec 2023
Address #9: 74 Taharoto Road, Takapuna, Auckland, 0622 New Zealand
Service & registered address used from 22 Dec 2023
Principal place of activity
Level 2, 151 Victoria Street, Auckland Central, Auckland, 1010 New Zealand
Previous addresses
Address #1: Level 2, 151 Victoria Street West, Auckland Central, Auckland, 1010 New Zealand
Registered & physical address used from 22 Jun 2021 to 09 Jun 2022
Address #2: Level 2, 151 Victoria Street, Auckland Central, Auckland, 1010 New Zealand
Registered address used from 30 May 2016 to 22 Jun 2021
Address #3: Level 2, 151 Victoria Street, Auckland Central, Auckland, 1010 New Zealand
Physical address used from 27 May 2016 to 22 Jun 2021
Address #4: Level 2, 4 Hobson Street, Auckland Central, Auckland, 1010 New Zealand
Physical address used from 09 Aug 2010 to 27 May 2016
Address #5: Level 2, 4 Hobson Street, Auckland Central, Auckland, 1010 New Zealand
Registered address used from 09 Aug 2010 to 30 May 2016
Address #6: Level 2, 4 Hobson Street, Auckland Central New Zealand
Physical & registered address used from 23 Jun 2005 to 09 Aug 2010
Address #7: Level 2, 4 Hobson Street, Auckland, New Zealand
Physical & registered address used from 12 Jun 2002 to 23 Jun 2005
Address #8: Level One, 29 Nugent Street, Grafton, Auckland
Physical address used from 20 May 1998 to 12 Jun 2002
Address #9: 52 Broadway, Newmarket, Auckland
Physical address used from 11 May 1998 to 20 May 1998
Address #10: 52 Broadway, Newmarket, Auckland
Registered address used from 11 May 1998 to 12 Jun 2002
Address #11: 93 Vandeleur Avenue, Birkdale, Auckland
Registered address used from 29 Jun 1996 to 11 May 1998
Address #12: 53 Caulton Street, St Johns, Auckland
Registered address used from 01 Jun 1995 to 29 Jun 1996
Basic Financial info
Total number of Shares: 5800
Annual return filing month: March
Annual return last filed: 05 Mar 2025
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 580 | |||
Entity (NZ Limited Company) | Codehq Trustee Services Limited Shareholder NZBN: 9429050116263 |
Takapuna Auckland 0622 New Zealand |
04 Apr 2022 - |
Shares Allocation #2 Number of Shares: 2609 | |||
Individual | Pham, Khoa Dang |
Hobsonville Auckland 0616 New Zealand |
12 Feb 2004 - |
Entity (NZ Limited Company) | Marloft Trustees (pham) Limited Shareholder NZBN: 9429048622899 |
Newmarket Auckland 1023 New Zealand |
04 Apr 2022 - |
Individual | Goulder, Karen |
Hobsonville Auckland 0616 New Zealand |
04 Apr 2020 - |
Shares Allocation #3 Number of Shares: 2609 | |||
Individual | Vile, Peter Ross |
Greenhithe Auckland 0632 New Zealand |
17 Aug 1993 - |
Individual | Johnston, Scott Roydon |
Titirangi Auckland 0604 New Zealand |
16 May 2006 - |
Shares Allocation #4 Number of Shares: 1 | |||
Individual | Pham, Khoa Dang |
Hobsonville Auckland 0616 New Zealand |
12 Feb 2004 - |
Shares Allocation #5 Number of Shares: 1 | |||
Individual | Vile, Peter Ross |
Greenhithe Auckland 0632 New Zealand |
17 Aug 1993 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Koch, Stephan Gerhard |
Hillcrest Auckland |
17 Aug 1993 - 13 Jul 2006 |
Individual | Kang, Robert Myung - Hwan |
Albany Auckland |
12 Feb 2004 - 13 Jul 2006 |
Mitchell Khoa Dang Pham - Director
Appointment date: 17 Aug 1993
Address: Hobsonville, Auckland, 0616 New Zealand
Address used since 15 Apr 2023
Address: St Heliers, Auckland, 1071 New Zealand
Address used since 01 Oct 2021
Address: St Heliers, Auckland, 1071 New Zealand
Address used since 06 Jul 2012
Peter Ross Vile - Director
Appointment date: 31 Oct 1993
Address: Greenhithe, Auckland, 0632 New Zealand
Address used since 01 Jul 2015
Robert Myung - Hwan Kang - Director (Inactive)
Appointment date: 17 Aug 1993
Termination date: 09 Mar 2009
Address: Albany, Auckland,
Address used since 17 Aug 1993
Stephan Gerhard Koch - Director (Inactive)
Appointment date: 17 Aug 1993
Termination date: 09 Mar 2009
Address: Hillcrest, Auckland,
Address used since 13 Jul 2006
Andrew James Flint - Director (Inactive)
Appointment date: 17 Aug 1993
Termination date: 17 Jun 2000
Address: Mt Eden, Auckland,
Address used since 17 Aug 1993
Bucklands Beach Investments Limited
Level 6, 59 High Street
Maui Finance Limited
Level 10, 34 Shortland Street
Rosenthal Trustee Company Limited
Level 14, 34 Shortland Street
Lzy Trustee Company Limited
Level 1, 2 Princes Street
New Zealand Academic And Learning Institute Limited
Level 29, 188 Quay Street
Rennie Cox Trustees No.7 Limited
Level 15, 126 Vincent Street
Mobilis Limited
Level 19, Bdo Tower, 120 Albert Street
Mymobilis Limited
Level 19, Bdo Tower, 120 Albert Street,
Nui Markets Limited
Level 9, 59 High Street
Oxpig Investments Limited
Level 3, 10 Customs Street East
Virsae Limited
Level 8, 120 Albert Street
Wolf Limited
Level 10 21 Queen Street