Shortcuts

Auriga Holdings Limited

Type: NZ Limited Company (Ltd)
9429039357496
NZBN
423663
Company Number
Registered
Company Status
Current address
Level 12
20 Customhouse Quay
Wellington 6011
New Zealand
Registered & physical & service address used since 10 Jul 2018
Level 1, 2-12 Allen Street
Te Aro
Wellington 6011
New Zealand
Registered & service address used since 24 Jan 2023

Auriga Holdings Limited was incorporated on 31 Jan 1989 and issued an NZ business identifier of 9429039357496. This registered LTD company has been managed by 2 directors: Jennifer Ann Morel - an active director whose contract began on 23 Jun 1989,
Alan Esmond Bollard - an inactive director whose contract began on 23 Jun 1989 and was terminated on 19 Apr 2007.
According to our data (updated on 07 Apr 2024), the company filed 1 address: Level 1, 2-12 Allen Street, Te Aro, Wellington, 6011 (type: registered, service).
Up until 10 Jul 2018, Auriga Holdings Limited had been using Level 16, 10 Brandon Street, Wellington as their physical address.
A total of 96200 shares are issued to 3 groups (5 shareholders in total). In the first group, 100 shares are held by 1 entity, namely:
Bollard, Alan Esmond (an individual) located at Te Aro, Wellington postcode 6011.
The 2nd group consists of 1 shareholder, holds 0.1 per cent shares (exactly 100 shares) and includes
Morel, Jennifer Ann - located at Te Aro, Wellington.
The 3rd share allocation (96000 shares, 99.79%) belongs to 3 entities, namely:
Morel, Jennifer Ann, located at Te Aro, Wellington (an individual),
Greenwood, John, located at Level 9, Abn Amro Hse, 36 Customhouse Quay, Wellington (an individual),
Bollard, Alan Esmond, located at Te Aro, Wellington (an individual).

Addresses

Previous addresses

Address #1: Level 16, 10 Brandon Street, Wellington, 6011 New Zealand

Physical & registered address used from 20 Feb 2015 to 10 Jul 2018

Address #2: Level 7/234 Wakefield Street, Te Aro, Wellington, 6011 New Zealand

Registered & physical address used from 31 Oct 2014 to 20 Feb 2015

Address #3: Level 2, The Bond Store, Queens Wharf, Wellington New Zealand

Registered & physical address used from 12 Apr 2006 to 31 Oct 2014

Address #4: Level 9, Wool House, Cnr Featherston &, Brandon Streets, Wellington

Physical address used from 12 Jun 2001 to 12 Jun 2001

Address #5: Level 2, Queens Street, Wellington

Physical address used from 12 Jun 2001 to 12 Apr 2006

Address #6: Level 9, Wool House, Cnr Featherston &, Brandon Streets, Wellington

Registered address used from 12 Jun 2001 to 12 Apr 2006

Address #7: Level 2, Wool House., Cnr Featherston, And Brandon Streets, Wellington

Registered address used from 31 Mar 1998 to 12 Jun 2001

Address #8: Level 9, Wool House., Cnr Featherston, And Brandon Streets, Wellington

Registered address used from 17 Apr 1997 to 31 Mar 1998

Address #9: 199-201 Lambton Quay,, Wellington.

Registered address used from 22 Mar 1994 to 17 Apr 1997

Address #10: -

Physical address used from 20 Feb 1992 to 12 Jun 2001

Financial Data

Basic Financial info

Total number of Shares: 96200

Annual return filing month: March

Annual return last filed: 14 Mar 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 100
Individual Bollard, Alan Esmond Te Aro
Wellington
6011
New Zealand
Shares Allocation #2 Number of Shares: 100
Individual Morel, Jennifer Ann Te Aro
Wellington
6011
New Zealand
Shares Allocation #3 Number of Shares: 96000
Individual Morel, Jennifer Ann Te Aro
Wellington
6011
New Zealand
Individual Greenwood, John Level 9, Abn Amro Hse
36 Customhouse Quay, Wellington
6011
New Zealand
Individual Bollard, Alan Esmond Te Aro
Wellington
6011
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual O'regan, Mark Andrew Wellington
Directors

Jennifer Ann Morel - Director

Appointment date: 23 Jun 1989

Address: Te Aro, Wellington, 6011 New Zealand

Address used since 01 Apr 2020

Address: Wellington, 6012 New Zealand

Address used since 19 Mar 2014


Alan Esmond Bollard - Director (Inactive)

Appointment date: 23 Jun 1989

Termination date: 19 Apr 2007

Address: Wellington 5,

Address used since 23 Jun 1989

Nearby companies

Auckley Limited
Level 11-16

Hr Sorted Limited
Level 16

Garrett Smythe Limited
10 Brandon Street

Garrett Smythe Trustee Limited
10 Brandon Street

Rhino Building Limited
Level 16

Real Estate Investar Limited
10 Brandon Street