Aurora Process Solutions Limited was incorporated on 04 Jun 2015 and issued a number of 9429041786215. The registered LTD company has been managed by 3 directors: Braden John Goddin - an active director whose contract started on 04 Jun 2015,
Jeremy Daniel Goddin - an active director whose contract started on 28 Sep 2020,
Michael Harvey Goddin - an active director whose contract started on 28 Sep 2020.
As stated in our database (last updated on 22 Mar 2024), this company registered 4 addresses: 65 Colombo Street, Frankton, Hamilton, 3204 (registered address),
65 Colombo Street, Frankton, Hamilton, 3204 (physical address),
65 Colombo Street, Frankton, Hamilton, 3204 (service address),
Level 1, 2 Daniel Place, Te Rapa, Hamilton, 3200 (other address) among others.
Until 30 Oct 2020, Aurora Process Solutions Limited had been using 21 Bandon Street, Frankton, Hamilton as their registered address.
A total of 10000 shares are allotted to 5 groups (5 shareholders in total). As far as the first group is concerned, 4399 shares are held by 1 entity, namely:
Aurora Process Equipment Limited (an entity) located at Frankton, Hamilton postcode 3204.
The 2nd group consists of 1 shareholder, holds 45.99% shares (exactly 4599 shares) and includes
Galaxy Equipment Limited - located at Hamilton.
The 3rd share allocation (1 share, 0.01%) belongs to 1 entity, namely:
Goddin, Michael Harvey, located at Rd 1, Cambridge (a director). Aurora Process Solutions Limited is categorised as "Industry-specific machinery and equipment mfg nec" (business classification C246970).
Other active addresses
Address #4: 65 Colombo Street, Frankton, Hamilton, 3204 New Zealand
Registered & physical & service address used from 30 Oct 2020
Previous address
Address #1: 21 Bandon Street, Frankton, Hamilton, 3204 New Zealand
Registered & physical address used from 04 Jun 2015 to 30 Oct 2020
Basic Financial info
Total number of Shares: 10000
Annual return filing month: August
Annual return last filed: 24 Aug 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 4399 | |||
Entity (NZ Limited Company) | Aurora Process Equipment Limited Shareholder NZBN: 9429031385329 |
Frankton Hamilton 3204 New Zealand |
19 Oct 2020 - |
Shares Allocation #2 Number of Shares: 4599 | |||
Entity (NZ Limited Company) | Galaxy Equipment Limited Shareholder NZBN: 9429033627298 |
Hamilton New Zealand |
19 Oct 2020 - |
Shares Allocation #3 Number of Shares: 1 | |||
Director | Goddin, Michael Harvey |
Rd 1 Cambridge 3493 New Zealand |
19 Oct 2020 - |
Shares Allocation #4 Number of Shares: 1 | |||
Director | Goddin, Jeremy Daniel |
Flagstaff Hamilton 3210 New Zealand |
19 Oct 2020 - |
Shares Allocation #5 Number of Shares: 1000 | |||
Director | Goddin, Braden John |
Claudelands Hamilton 3214 New Zealand |
04 Jun 2015 - |
Braden John Goddin - Director
Appointment date: 04 Jun 2015
Address: Huntington, Hamilton, 3210 New Zealand
Address used since 16 Sep 2021
Address: Claudelands, Hamilton, 3214 New Zealand
Address used since 16 Sep 2021
Address: Fairview Downs, Hamilton, 3214 New Zealand
Address used since 04 Jun 2015
Jeremy Daniel Goddin - Director
Appointment date: 28 Sep 2020
Address: Flagstaff, Hamilton, 3210 New Zealand
Address used since 28 Sep 2020
Michael Harvey Goddin - Director
Appointment date: 28 Sep 2020
Address: Rd 1, Cambridge, 3493 New Zealand
Address used since 28 Sep 2020
Galaxy Equipment Limited
65 Colombo Street
Peter Owen Plumbing Limited
Colombo Street
Gear Point Limited
60 Colombo Street
Anchorage Trust Board
50 Colombo Street
Hei Manaaki Nga Kaumatua Charitable Trust
50 Colombo Street
Wholesale Tyres Direct Nz Limited
62 Greenwood Street
Compact Solutions Limited
123 Travers Road
Haynes Automation Limited
53-61 Whitaker Street
Mcase Systems Nz Limited
66 Norris Avenue
Robotics Plus Limited
37 A Newnham Rd
S & J Bromley Engineering Limited
558 Te Rapa Rd
Weighbatch (nz) Limited
102 High Street