Augustus Enterprises Limited, a registered company, was registered on 05 Dec 2014. 9429041513958 is the number it was issued. This company has been run by 9 directors: Geoffrey Peter Cone - an active director whose contract started on 08 Jan 2015,
Claire Judith Cooke - an active director whose contract started on 09 Mar 2022,
Alexandra Helen Neal - an active director whose contract started on 11 Mar 2024,
Brent Norman Wicks - an active director whose contract started on 11 Mar 2024,
Claudia Shan - an inactive director whose contract started on 09 Mar 2022 and was terminated on 19 Feb 2024.
Updated on 17 Jan 2025, the BizDb data contains detailed information about 1 address: Floor 3, 32 Mahuhu Crescent, Auckland Central, Auckland, 1010 (category: physical, registered).
Augustus Enterprises Limited had been using Level 3, 18 Stanley Street, Auckland Central, Auckland as their physical address up to 18 Jun 2020.
A single entity owns all company shares (exactly 9 shares) - New Zealand Trust Corporation Limited - located at 1010, Auckland Central, Auckland.
Previous address
Address: Level 3, 18 Stanley Street, Auckland Central, Auckland, 1010 New Zealand
Physical & registered address used from 05 Dec 2014 to 18 Jun 2020
Basic Financial info
Total number of Shares: 9
Annual return filing month: November
Financial report filing month: March
Annual return last filed: 19 Nov 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 9 | |||
Entity (NZ Limited Company) | New Zealand Trust Corporation Limited Shareholder NZBN: 9429036542000 |
Auckland Central Auckland 1010 New Zealand |
12 Jan 2015 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Other | Null - Bnp Paribas Jersey Trust Corporation Limited | 05 Dec 2014 - 12 Jan 2015 | |
Other | Null - Bnp Paribas Nominee Company Limited | 05 Dec 2014 - 12 Jan 2015 | |
Other | Bnp Paribas Jersey Trust Corporation Limited | 05 Dec 2014 - 12 Jan 2015 | |
Other | Bnp Paribas Nominee Company Limited | 05 Dec 2014 - 12 Jan 2015 |
Geoffrey Peter Cone - Director
Appointment date: 08 Jan 2015
Address: Br Balneario Santa Monica, Loc La Barra, Maldonado, Uruguay
Address used since 08 Jan 2015
Claire Judith Cooke - Director
Appointment date: 09 Mar 2022
Address: Pyes Pa, Tauranga, 3112 New Zealand
Address used since 09 Mar 2022
Alexandra Helen Neal - Director
Appointment date: 11 Mar 2024
Address: Ellerslie, Auckland, 1060 New Zealand
Address used since 11 Mar 2024
Brent Norman Wicks - Director
Appointment date: 11 Mar 2024
Address: Gulf Harbour, Whangaparaoa, 0930 New Zealand
Address used since 11 Mar 2024
Claudia Shan - Director (Inactive)
Appointment date: 09 Mar 2022
Termination date: 19 Feb 2024
Address: Remuera, Auckland, 1050 New Zealand
Address used since 09 Mar 2022
Karen Anne Marshall - Director (Inactive)
Appointment date: 08 Jan 2015
Termination date: 01 Apr 2022
Address: Ponsonby, Auckland, 1011 New Zealand
Address used since 12 Dec 2019
Address: Ponsonby, Auckland, 1011 New Zealand
Address used since 08 Jan 2015
Kim Mary Deveney - Director (Inactive)
Appointment date: 05 Dec 2014
Termination date: 08 Jan 2015
Address: La Grande Route De S, Jersey, JE2 7JA Jersey
Address used since 05 Dec 2014
Robert Anthony Syvret - Director (Inactive)
Appointment date: 05 Dec 2014
Termination date: 08 Jan 2015
Address: La Verte Rue, St Mary, Jersey, JE3 3DA Jersey
Address used since 05 Dec 2014
David Anthony Shute - Director (Inactive)
Appointment date: 05 Dec 2014
Termination date: 08 Jan 2015
Address: St Brelade, Jersey, JE3 8FL Jersey
Address used since 05 Dec 2014
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