Auldhouse Computer Training Limited (issued an NZ business number of 9429030061811) was incorporated on 12 Sep 2013. 1 address is currently in use by the company: C/- The Icehouse, Level 4 The Textile Centre, 117 St Georges Bay Road, Parnell, Auckland, 1052 (type: registered, physical). The Icehouse, Level 4 The Textile Centre,, 117 St Georges Bay Road, Parnell,, Auckland had been their registered address, until 14 Oct 2020. Auldhouse Computer Training Limited used other names, namely: Auldhouse Computer Training Services Limited from 12 Sep 2013 to 17 Sep 2013. 1164320 shares are allotted to 1 shareholder who belongs to 1 shareholder group. The first group includes 1 entity and holds 1164320 shares (100% of shares), namely:
Rori Holdings Limited (an entity) located at Wellington postcode 6011. "Adult, community, and other education nec" (business classification P821905) is the classification the Australian Bureau of Statistics issued to Auldhouse Computer Training Limited. Our data was updated on 02 Nov 2021.
Current address | Type | Used since |
---|---|---|
C/- The Icehouse, Level 4 The Textile Centre, 117 St Georges Bay Road, Parnell, Auckland, 1052 | Registered & physical | 14 Oct 2020 |
Name and Address | Role | Period |
---|---|---|
Jonathan Alexander Lang
North Sydney, Nsw, 2060
Address used since 01 Jan 1970
Willoughby, Nsw, 2068
Address used since 01 Sep 2021 |
Director | 01 Sep 2021 - current |
Kevin Tser Fah Chin
North Sydney, Nsw, 2060
Address used since 01 Jan 1970
Teneriffe, Qld, 4005
Address used since 01 Sep 2021 |
Director | 01 Sep 2021 - current |
Michael Singee Hui
North Sydney, Nsw, 2060
Address used since 01 Jan 1970
Bardon, Queensland, 4065
Address used since 01 Sep 2021 |
Director | 01 Sep 2021 - current |
Melanie Hobcraft
Ponsonby, Auckland, 1011
Address used since 21 Jul 2021
Epsom, Auckland, 1023
Address used since 12 Sep 2013 |
Director | 12 Sep 2013 - 01 Sep 2021 |
Level 4/117-125 Saint Georges Bay Road , Parnell , Auckland , 1052 |
Previous address | Type | Period |
---|---|---|
The Icehouse, Level 4 The Textile Centre,, 117 St Georges Bay Road, Parnell,, Auckland, 1052 | Registered & physical | 13 Oct 2020 - 14 Oct 2020 |
Level 4/117-125 Saint Georges Bay Road, Parnell, Auckland, 1052 | Registered & physical | 17 Jul 2020 - 13 Oct 2020 |
7 Windsor Street, Parnell, Auckland, 1052 | Registered & physical | 07 Oct 2015 - 17 Jul 2020 |
382 Remuera Road, Remuera, Auckland, 1050 | Physical | 26 Feb 2015 - 07 Oct 2015 |
382 Remuera Road, Remuera, Auckland, 1050 | Registered | 12 Feb 2014 - 07 Oct 2015 |
382 Remuera Road, Remuera, Auckland, 1050 | Physical | 09 Dec 2013 - 26 Feb 2015 |
382 Remuera Road, Remuera, Auckland, 1050 | Registered | 09 Dec 2013 - 12 Feb 2014 |
Level 7, Forsyth Barr Tower, 55 Shortland Street, Auckland, 1010 | Registered & physical | 12 Sep 2013 - 09 Dec 2013 |
Shareholder Name | Address | Period |
---|---|---|
Rori Holdings Limited Shareholder NZBN: 9429049635393 Entity (NZ Limited Company) |
Wellington 6011 |
01 Sep 2021 - current |
Shareholder Name | Address | Period |
---|---|---|
Suzanne Elizabeth Jones Individual |
Lyall Bay Wellington 6022 |
17 Jun 2019 - 01 Sep 2021 |
Ryan Charles Johnson Individual |
Belmont Auckland 0622 |
17 Jun 2019 - 01 Sep 2021 |
Myles David Richardson Individual |
Remuera Auckland 1050 |
10 Jun 2019 - 01 Sep 2021 |
Mns Trustee Limited Shareholder NZBN: 9429049569704 Company Number: 8222334 Entity |
27 Aug 2021 - 01 Sep 2021 | |
Melanie Hobcraft Individual |
Ponsonby Auckland 1011 |
17 Jun 2019 - 01 Sep 2021 |
Leigh Elza Richardson Individual |
Remuera Auckland 1050 |
10 Jun 2019 - 01 Sep 2021 |
Craig Graham Jones Individual |
Lyall Bay Wellington 6022 |
17 Jun 2019 - 01 Sep 2021 |
Citylaw Trustees Limited Shareholder NZBN: 9429036678075 Company Number: 1179210 Entity |
Mount Eden Auckland 1024 |
10 Jun 2019 - 01 Sep 2021 |
Anthony Vlatkovich Individual |
Epsom Auckland 1023 |
17 Jun 2019 - 27 Aug 2021 |
Melanie Hobcraft Individual |
Epsom Auckland 1023 |
12 Sep 2013 - 30 Jun 2015 |
Craig Jones Individual |
Lyall Bay Wellington 6022 |
27 Sep 2013 - 22 Jun 2015 |
Melanie Hobcraft Director |
Epsom Auckland 1023 |
12 Sep 2013 - 30 Jun 2015 |
Leigh Richardson Individual |
Remuera Auckland 1050 |
27 Sep 2013 - 30 Jun 2015 |
Mnl Trust Other |
Remuera Auckland 1050 |
30 Jun 2015 - 10 Jun 2019 |
Hobcraft Family Trust Other |
Epsom Auckland 1023 |
30 Jun 2015 - 17 Jun 2019 |
Suzy Jones Trust Other |
Lyall Bay Wellington 6022 |
22 Jun 2015 - 17 Jun 2019 |
Vaniye Limited 1/7 Windsor Street |
|
Credac Limited 7 Windsor Street |
|
Green Inc Limited 7 Windsor Street |
|
Levi Strauss New Zealand Limited Suite 3, 7 Windsor St |
|
Cartoncloud Pty Ltd 7 Windsor Street |
|
Anna Hinehou Limited Level 2, 24 Augustus Terrace |
Garden To Table Limited 31-33 Ruskin Street |
Gold Hydrogen Limited Suite 10, 114 St Georges Bay Road |
Numind Limited 11 Cotesmore Way |
Think Sharp Limited 44r Ngaoho Place |
Ecoco NZ Limited Flat 16, 435 Parnell Road |
Think Change Social Limited 3c/14 Emily Place |