Arcanum Ai Limited, a registered company, was launched on 03 Mar 2016. 9429042220053 is the NZBN it was issued. "Data processing service" (business classification J592130) is how the company has been classified. This company has been run by 5 directors: Asa Cox - an active director whose contract started on 03 Mar 2016,
Andrew John Prow - an inactive director whose contract started on 18 Sep 2023 and was terminated on 18 Sep 2023,
Emma Victoria Naji - an inactive director whose contract started on 30 Oct 2018 and was terminated on 25 Jan 2019,
Kameron Reginald Christopher - an inactive director whose contract started on 06 Mar 2016 and was terminated on 19 Oct 2018,
Emma Victoria Naji - an inactive director whose contract started on 08 Jun 2017 and was terminated on 01 Apr 2018.
Last updated on 04 Apr 2024, the BizDb data contains detailed information about 1 address: 31 Dixon St, Te Aro, Wellington, 6011 (category: physical, registered).
Arcanum Ai Limited had been using 31-35 Dixon St, Te Aro, Wellington as their physical address up to 02 May 2019.
Past names used by this company, as we established at BizDb, included: from 03 Mar 2016 to 16 Jan 2020 they were called Intela Ai Limited.
A single entity owns all company shares (exactly 1000 shares) - Arcanum Ai Holdings Limited - located at 6011, Wellington.
Previous addresses
Address: 31-35 Dixon St, Te Aro, Wellington, 6011 New Zealand
Physical & registered address used from 04 Feb 2019 to 02 May 2019
Address: 40 Taranaki Street, Te Aro, Wellington, 6011 New Zealand
Registered & physical address used from 16 May 2018 to 04 Feb 2019
Address: 74 Pope Street, Camborne, Porirua, 5026 New Zealand
Physical & registered address used from 03 Mar 2016 to 16 May 2018
Basic Financial info
Total number of Shares: 1000
Annual return filing month: April
Annual return last filed: 11 Apr 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 1000 | |||
Entity (NZ Limited Company) | Arcanum Ai Holdings Limited Shareholder NZBN: 9429047105966 |
Wellington 6011 New Zealand |
30 May 2019 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Christopher, Kameron Reginald |
Te Aro Wellington 6011 New Zealand |
10 Jul 2017 - 25 Jan 2019 |
Individual | Naji, Emma Victoria |
Mount Cook Wellington 6021 New Zealand |
28 Jun 2017 - 25 Jan 2019 |
Director | Cox, Asa |
Camborne Porirua 5026 New Zealand |
03 Mar 2016 - 30 May 2019 |
Director | Cox, Asa |
Camborne Porirua 5026 New Zealand |
03 Mar 2016 - 30 May 2019 |
Asa Cox - Director
Appointment date: 03 Mar 2016
Address: Camborne, Porirua, 5026 New Zealand
Address used since 03 Mar 2016
Andrew John Prow - Director (Inactive)
Appointment date: 18 Sep 2023
Termination date: 18 Sep 2023
Address: Rd 2, Otaki, 5582 New Zealand
Address used since 18 Sep 2023
Emma Victoria Naji - Director (Inactive)
Appointment date: 30 Oct 2018
Termination date: 25 Jan 2019
Address: Mount Cook, Wellington, 6021 New Zealand
Address used since 30 Oct 2018
Kameron Reginald Christopher - Director (Inactive)
Appointment date: 06 Mar 2016
Termination date: 19 Oct 2018
Address: Te Aro, Wellington, 6011 New Zealand
Address used since 01 Apr 2018
Address: Te Aro, Wellington, 6011 New Zealand
Address used since 06 Mar 2016
Emma Victoria Naji - Director (Inactive)
Appointment date: 08 Jun 2017
Termination date: 01 Apr 2018
Address: Camborne, Porirua, 5026 New Zealand
Address used since 08 Jun 2017
Haunt Digital Limited
40 Taranaki Street
Mrc Investments Limited
Suite 11c, 39 Taranaki Street
Digs Charitable Trust
9d/39 Taranaki Street
Zhe Limited
36 Taranaki St, Wellington, New Zealand
Agi Trading Limited
35 Taranaki Street
Tailor Corporation Limited
141 Manners Street
Breadcrumb Data Limited
3, 178 Willis Street
Intralot New Zealand Limited
Level 6, Sovereign House
Lab360 Limited
Level 3, 11 Cable Street
Newmarket Insights Limited
6/64 Dixon Street
Seven Seventy Trustee Limited
Level 8, Axon House
W2b2 Limited
80 Willis Street