Aiscorp Limited, a registered company, was incorporated on 20 Mar 1987. 9429039627513 is the number it was issued. "Computer consultancy service" (business classification M700010) is how the company is classified. The company has been run by 4 directors: Elmar Alexander Gailitis - an active director whose contract began on 17 Feb 1992,
Clark Paul Meister - an inactive director whose contract began on 31 Oct 2006 and was terminated on 01 Feb 2016,
Brian Rees Gibson - an inactive director whose contract began on 17 Feb 1992 and was terminated on 02 Feb 1996,
Glenn Donald Duncan - an inactive director whose contract began on 17 Feb 1992 and was terminated on 22 Jun 1994.
Last updated on 06 Apr 2024, our data contains detailed information about 1 address: Level 1, 120 Johnsonville Road, Johnsonville, Wellington, 6037 (types include: registered, physical).
Aiscorp Limited had been using Level 1, 58 Johnsonville Road, Johnsonville, Wellington as their physical address up to 11 Jul 2019.
Former names for this company, as we managed to find at BizDb, included: from 20 Mar 1987 to 23 Apr 2009 they were named Artificial Intelligence Systems Corporation Limited.
A total of 2200 shares are allocated to 10 shareholders (6 groups). The first group is comprised of 200 shares (9.09 per cent) held by 1 entity. Moving on the second group consists of 3 shareholders in control of 1499 shares (68.14 per cent). Finally we have the 3rd share allocation (200 shares 9.09 per cent) made up of 1 entity.
Principal place of activity
Suite 7 Level 1, 120 Johnsonville Road, Johnsonville, Wellington, 6037 New Zealand
Previous addresses
Address #1: Level 1, 58 Johnsonville Road, Johnsonville, Wellington, 6037 New Zealand
Physical address used from 05 Aug 2015 to 11 Jul 2019
Address #2: Level 1, 58 Johnsonville Road, Johnsonville, Wellington, 6037 New Zealand
Registered address used from 04 Nov 2014 to 11 Jul 2019
Address #3: Level 1, 66 Johnsonville Road, Johnsonville, Wellington, 6037 New Zealand
Registered address used from 15 Mar 2012 to 04 Nov 2014
Address #4: Level 1, 66 Johnsonville Road, Johnsonville, Wellington, 6037 New Zealand
Physical address used from 02 Mar 2012 to 05 Aug 2015
Address #5: 13 Cranwell Street, Churton Park, Wellington 6004 New Zealand
Registered address used from 05 Aug 2002 to 15 Mar 2012
Address #6: 13 Cranwell Street, Churton Park, Wellington 6004 New Zealand
Physical address used from 05 Aug 2002 to 02 Mar 2012
Address #7: 13 Crauwell Street, Wellilngton 4
Registered address used from 30 Sep 1998 to 05 Aug 2002
Address #8: 13 Cranwell Street, Wellilngton 4
Registered address used from 12 Sep 1997 to 30 Sep 1998
Address #9: -
Physical address used from 01 Jul 1997 to 01 Jul 1997
Address #10: 13 Crauwell Street, Wellington 4
Physical address used from 01 Jul 1997 to 01 Jul 1997
Address #11: 13 Cranwell Street, Wellington 4, Wellington
Physical address used from 01 Jul 1997 to 01 Jul 1997
Address #12: 5th Floor, Sovereign Assurance House, 142 Lambton Quay, Wellington
Registered address used from 25 Nov 1996 to 25 Nov 1996
Address #13: 13 Cromwell Street, Wellilngton 4
Registered address used from 25 Nov 1996 to 12 Sep 1997
Address #14: Offices Of Salek Turner Cuttance & Part, Level 31,plimmer City Centre, Boulcott Street, Wellington
Registered address used from 12 Nov 1993 to 25 Nov 1996
Basic Financial info
Total number of Shares: 2200
Annual return filing month: July
Annual return last filed: 03 Jul 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 200 | |||
Individual | Meister, Clark |
Island Bay Wellington New Zealand |
05 Jan 2007 - |
Shares Allocation #2 Number of Shares: 1499 | |||
Individual | Stephens, Michael George Cantrick |
Lansdowne Masterton 5810 New Zealand |
26 Mar 2020 - |
Individual | Gailitis, Jennifer Trouve |
Aotea Porirua 5024 New Zealand |
07 Oct 2005 - |
Individual | Gailitis, Elmar Alexander |
Aotea Porirua 5024 New Zealand |
07 Oct 2005 - |
Shares Allocation #3 Number of Shares: 200 | |||
Individual | Smith, Bruce |
Khandallah Wellington 6035 New Zealand |
26 Mar 2020 - |
Shares Allocation #4 Number of Shares: 100 | |||
Individual | Sole, Timothy Charles |
Waikanae Wellington 5036 New Zealand |
29 Aug 2008 - |
Individual | Sole, Judith |
Waikanae Waikanae 5036 New Zealand |
29 Aug 2008 - |
Individual | James, Robert Charles Ralph |
Waikanae Waikanae 5036 New Zealand |
29 Aug 2008 - |
Shares Allocation #5 Number of Shares: 1 | |||
Individual | Gailitis, Elmar Alexander |
Aotea Porirua 5024 New Zealand |
20 Mar 1987 - |
Shares Allocation #6 Number of Shares: 200 | |||
Individual | Major, Grant |
Wellington New Zealand |
05 Jan 2007 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Other | Tc & J Sole Family Trust | 05 Jan 2007 - 05 Jan 2007 | |
Individual | Kebbell, Arthur |
Churton Park Wellington |
17 Feb 2005 - 17 Feb 2005 |
Other | Null - Tc & J Sole Family Trust | 05 Jan 2007 - 05 Jan 2007 | |
Individual | Donaggio, Lucio |
Churton Park Wellington |
17 Feb 2005 - 17 Feb 2005 |
Elmar Alexander Gailitis - Director
Appointment date: 17 Feb 1992
Address: Aotea, Porirua, 5024 New Zealand
Address used since 17 Apr 2015
Clark Paul Meister - Director (Inactive)
Appointment date: 31 Oct 2006
Termination date: 01 Feb 2016
Address: Island Bay, Wellington, 6023 New Zealand
Address used since 31 Oct 2006
Brian Rees Gibson - Director (Inactive)
Appointment date: 17 Feb 1992
Termination date: 02 Feb 1996
Address: Belmont, Lower Hutt,
Address used since 17 Feb 1992
Glenn Donald Duncan - Director (Inactive)
Appointment date: 17 Feb 1992
Termination date: 22 Jun 1994
Address: Linden, Wellington,
Address used since 17 Feb 1992
Twenty4seven Limited
Level 1, 125-137 Johnsonville Road
Mar Place House Limited
Level 1, 125-137 Johnsonville Road
Studio 128 Limited
Unit B, Level 1, 128 Johnsonville Road
Mahfair Limited
Level 1, 21-29 Broderick Road
Global Rate Set Systems Limited
Level 1, 21-29 Broderick Road
Rent Luxury Limited
Level 1, 2 Frank Johnson Street
Asi Solutions Limited
5253/24b Moorefield Road
Computerperson Limited
Suite 8129
Erato Communications Limited
24b Moorefield Road
Marais Consulting Limited
Suite# 2908
Mulmahunag Limited
Flat 5, 11 Rotoiti Street
Nyvek Limited
Level 1, 103-105 Johnsonville Road