Ask Nicely was launched on 24 Jul 2014 and issued an NZBN of 9429041338933. This registered ULTD company has been managed by 6 directors: Aaron Mark Ward - an active director whose contract started on 24 Jul 2014,
John Ballinger - an inactive director whose contract started on 24 Jul 2014 and was terminated on 13 Mar 2020,
Michael Carden - an inactive director whose contract started on 11 Jul 2016 and was terminated on 16 Apr 2019,
Niki Carlos Scevak - an inactive director whose contract started on 28 Aug 2017 and was terminated on 16 Apr 2019,
John William O'hara - an inactive director whose contract started on 10 Apr 2015 and was terminated on 16 Aug 2017.
According to BizDb's information (updated on 09 Apr 2024), the company filed 1 address: Level 3, 74 Taharoto Road, Takapuna, Auckland, 0622 (types include: registered, service).
Up to 18 Apr 2023, Ask Nicely had been using Level 5, 80 Greys Avenue, Auckland Central, Auckland as their registered address.
BizDb identified more names for the company: from 24 Jul 2014 to 02 May 2019 they were called Ask Nicely Limited.
A total of 3101492 shares are issued to 1 group (1 sole shareholder). When considering the first group, 3101492 shares are held by 1 entity, namely:
Ask Nicely Holdings Inc. (an other) located at Level 5, Portland postcode 97214. Ask Nicely is categorised as "Software development service nec" (ANZSIC M700050).
Other active addresses
Address #4: Level 3, 74 Taharoto Road, Takapuna, Auckland, 0622 New Zealand
Registered & service address used from 18 Apr 2023
Principal place of activity
Level 5, 80 Greys Avenue, Auckland Central, Auckland, 1010 New Zealand
Previous addresses
Address #1: Level 5, 80 Greys Avenue, Auckland Central, Auckland, 1010 New Zealand
Registered & service address used from 17 Aug 2020 to 18 Apr 2023
Address #2: Level 1, 63 Ponsonby Road, Grey Lynn, Auckland, 1011 New Zealand
Registered & physical address used from 14 Feb 2017 to 17 Aug 2020
Address #3: 62 Caldera Drive, Long Bay, Auckland, 0630 New Zealand
Registered address used from 03 Jun 2015 to 14 Feb 2017
Address #4: 2 Stuart Street, Ponsonby, Auckland, 1011 New Zealand
Physical address used from 03 Jun 2015 to 14 Feb 2017
Address #5: 33 Namsan Close, Fairview Heights, Auckland, 0632 New Zealand
Physical & registered address used from 24 Jul 2014 to 03 Jun 2015
Basic Financial info
Total number of Shares: 3101492
Annual return filing month: March
Annual return last filed: 06 Apr 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 3101492 | |||
Other (Other) | Ask Nicely Holdings Inc. |
Level 5 Portland 97214 United States |
22 Jan 2019 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Other | Blackbird Ventures 2015 Lp |
New South Wales 2010 Australia |
29 Aug 2017 - 22 Jan 2019 |
Entity | Mk1 Trustee Limited Shareholder NZBN: 9429041934302 Company Number: 5776927 |
Prince's Wharf, 147 Quay Street Auckland 0000 New Zealand |
05 May 2017 - 22 Jan 2019 |
Individual | Sheirlinck, Dominic |
Mount Albert Auckland 1025 New Zealand |
28 May 2018 - 28 May 2018 |
Entity | Phl Trustee Company Limited Shareholder NZBN: 9429030694422 Company Number: 3793580 |
29 Nov 2017 - 22 Jan 2019 | |
Entity | Angel Hq Nominee Limited Shareholder NZBN: 9429031270342 Company Number: 3227807 |
Wellington Central Wellington 6011 New Zealand |
28 Oct 2015 - 22 Jan 2019 |
Entity | Angel Hq Nominee Limited Shareholder NZBN: 9429031270342 Company Number: 3227807 |
Wellington Central Wellington 6011 New Zealand |
28 Oct 2015 - 22 Jan 2019 |
Entity | Aspire Nz Seed Fund Limited Shareholder NZBN: 9429034946695 Company Number: 1601404 |
28 Oct 2015 - 22 Jan 2019 | |
Entity | Ask Nicely Shareholder NZBN: 9429041338933 Company Number: 5404183 |
29 Aug 2017 - 04 Oct 2017 | |
Entity | Ask Nicely Shareholder NZBN: 9429041338933 Company Number: 5404183 |
28 Oct 2015 - 24 Jul 2017 | |
Entity | Icehouse Ventures Nominees Limited Shareholder NZBN: 9429033906119 Company Number: 1858408 |
28 Oct 2015 - 22 Jan 2019 | |
Entity | K One W One (no 3) Limited Shareholder NZBN: 9429030163089 Company Number: 4516678 |
4 Graham Street Auckland 1010 New Zealand |
28 Oct 2015 - 22 Jan 2019 |
Entity | K One W One (no 3) Limited Shareholder NZBN: 9429030163089 Company Number: 4516678 |
4 Graham Street Auckland 1010 New Zealand |
28 Oct 2015 - 22 Jan 2019 |
Entity | Ask Nicely Shareholder NZBN: 9429041338933 Company Number: 5404183 |
28 Oct 2015 - 24 Jul 2017 | |
Entity | Icehouse Ventures Nominees Limited Shareholder NZBN: 9429033906119 Company Number: 1858408 |
28 Oct 2015 - 22 Jan 2019 | |
Entity | Phl Trustee Company Limited Shareholder NZBN: 9429030694422 Company Number: 3793580 |
29 Nov 2017 - 22 Jan 2019 | |
Individual | Carden, Michael James |
Freemans Bay Auckland 1011 New Zealand |
28 Oct 2015 - 22 Jan 2019 |
Individual | Carden, Michael James |
Freemans Bay Auckland 1011 New Zealand |
28 Oct 2015 - 22 Jan 2019 |
Entity | Anl Trustee Company Limited Shareholder NZBN: 9429030694422 Company Number: 3793580 |
3 Ferncroft Street, Grafton Auckland 1010 New Zealand |
29 Nov 2017 - 22 Jan 2019 |
Individual | Carden, Michael James |
Freemans Bay Auckland 1011 New Zealand |
28 Oct 2015 - 22 Jan 2019 |
Individual | Carden, Michael James |
Freemans Bay Auckland 1011 New Zealand |
28 Oct 2015 - 22 Jan 2019 |
Individual | Ballinger, John |
Ponsonby Auckland 1011 New Zealand |
24 Jul 2014 - 22 Jan 2019 |
Director | Ward, Aaron Mark |
Long Bay Auckland 0630 New Zealand |
24 Jul 2014 - 22 Jan 2019 |
Director | John Ballinger |
Ponsonby Auckland 1011 New Zealand |
24 Jul 2014 - 22 Jan 2019 |
Entity | Ask Nicely Limited Shareholder NZBN: 9429041338933 Company Number: 5404183 |
28 Oct 2015 - 24 Jul 2017 | |
Director | Ward, Aaron Mark |
Long Bay Auckland 0630 New Zealand |
24 Jul 2014 - 22 Jan 2019 |
Director | John Ballinger |
Ponsonby Auckland 1011 New Zealand |
24 Jul 2014 - 22 Jan 2019 |
Entity | Angel Hq Nominee Limited Shareholder NZBN: 9429031270342 Company Number: 3227807 |
Wellington Central Wellington 6011 New Zealand |
28 Oct 2015 - 22 Jan 2019 |
Entity | Nzvif Investments Limited Shareholder NZBN: 9429034946695 Company Number: 1601404 |
Wynyard Quarter Auckland 1010 New Zealand |
28 Oct 2015 - 22 Jan 2019 |
Entity | Ice Angels Nominees Limited Shareholder NZBN: 9429033906119 Company Number: 1858408 |
Level 4, 117-125 St Georges Bay Road Parnell, Auckland 1052 New Zealand |
28 Oct 2015 - 22 Jan 2019 |
Entity | K One W One (no 3) Limited Shareholder NZBN: 9429030163089 Company Number: 4516678 |
4 Graham Street Auckland 1010 New Zealand |
28 Oct 2015 - 22 Jan 2019 |
Individual | Carden, Michael James |
Freemans Bay Auckland 1011 New Zealand |
28 Oct 2015 - 22 Jan 2019 |
Entity | Ask Nicely Limited Shareholder NZBN: 9429041338933 Company Number: 5404183 |
29 Aug 2017 - 04 Oct 2017 | |
Individual | Drader, Michelle Elizabeth |
Grey Lynn Auckland 1021 New Zealand |
28 Oct 2015 - 22 Jan 2019 |
Individual | Drader, Michelle Elizabeth |
Grey Lynn Auckland 1021 New Zealand |
28 Oct 2015 - 22 Jan 2019 |
Entity | Ask Nicely Limited Shareholder NZBN: 9429041338933 Company Number: 5404183 |
28 Oct 2015 - 24 Jul 2017 | |
Entity | Ask Nicely Shareholder NZBN: 9429041338933 Company Number: 5404183 |
29 Aug 2017 - 04 Oct 2017 | |
Individual | Drader, Michelle Elizabeth |
Grey Lynn Auckland 1021 New Zealand |
28 Oct 2015 - 22 Jan 2019 |
Entity | Mk1 Trustee Limited Shareholder NZBN: 9429041934302 Company Number: 5776927 |
Prince's Wharf, 147 Quay Street Auckland 0000 New Zealand |
05 May 2017 - 22 Jan 2019 |
Entity | Aspire Nz Seed Fund Limited Shareholder NZBN: 9429034946695 Company Number: 1601404 |
28 Oct 2015 - 22 Jan 2019 |
Ultimate Holding Company
Aaron Mark Ward - Director
Appointment date: 24 Jul 2014
Address: Takapuna, Auckland, 0622 New Zealand
Address used since 06 Aug 2020
Address: Long Bay, Auckland, 0630 New Zealand
Address used since 24 Jul 2014
Address: Portland, Oregon, 97210 United States
Address used since 18 Jan 2018
John Ballinger - Director (Inactive)
Appointment date: 24 Jul 2014
Termination date: 13 Mar 2020
Address: Ponsonby, Auckland, 1011 New Zealand
Address used since 24 Jul 2014
Michael Carden - Director (Inactive)
Appointment date: 11 Jul 2016
Termination date: 16 Apr 2019
Address: Saint Marys Bay, Auckland, 1011 New Zealand
Address used since 11 Jul 2016
Niki Carlos Scevak - Director (Inactive)
Appointment date: 28 Aug 2017
Termination date: 16 Apr 2019
ASIC Name: Blackbird Gp2 Pty Ltd
Address: New South Wales, 2030 Australia
Address used since 28 Aug 2017
Address: New South Wales, 2010 Australia
John William O'hara - Director (Inactive)
Appointment date: 10 Apr 2015
Termination date: 16 Aug 2017
Address: Takapuna, Auckland, 0720 New Zealand
Address used since 10 Apr 2015
Jonathon Vincent Kalaugher - Director (Inactive)
Appointment date: 31 Oct 2016
Termination date: 16 Aug 2017
Address: Remuera, Auckland, 1050 New Zealand
Address used since 31 Oct 2016
Lejand Nz Limited
Level 1, 172 Ponsonby Road
Inception (nz) Limited
Level 1/33 Ponsonby Road
Lateral Lawyers Limited
Level 4, 26 Hobson Street
Netherwood Films Limited
Level 1, 33 Ponsonby Road
The Barrier Company Limited
Level 4, 35 High Street
Soho Wine Company Limited
Level 1, 202 Jervois Road
Ansdell Holdings Limited
Unit 1, 81-83 Jervois Rd
Decision Group Holdings Limited
Level 2, 2 Hargreaves Street
Pattern Limited
Level 2 - 206 Jervois Road
Pingar Group Limited
Unit 1, 81-83 Jervois Road
Startight Holdings Limited
10 Wanganui Avenue
Torque It Solutions Limited
38 Curran Street