General information

Artilect Limited

Type: NZ Limited Company (Ltd)
9429031159760
New Zealand Business Number
3336411
Company Number
Registered
Company Status
J542010 - J542010 Computer Software Publishing M700020 - Computer Programming Service
Industry classification codes with description

Artilect Limited (New Zealand Business Number 9429031159760) was started on 29 Mar 2011. 15 addresess are currently in use by the company: 18 Vauxhall Road, Devonport, Auckland, 0624 (type: postal, office). 79 Hobson Road, Lucas Heights, Auckland had been their registered address, up to 11 Nov 2021. 15745 shares are allocated to 8 shareholders who belong to 7 shareholder groups. The first group consists of 1 entity and holds 2500 shares (15.88% of shares), namely:
Karaman, Frane (a director) located at Albany, Auckland postcode 0632. In the second group, a total of 1 shareholder holds 15.88% of all shares (2500 shares); it includes
Speakdata Limited (an entity) - located at Waikanae Beach, Waikanae. Next there is the next group of shareholders, share allocation (65 shares, 0.41%) belongs to 1 entity, namely:
Mcrae, Emily, located at Hauraki, Auckland (an individual). "J542010 Computer software publishing" (business classification J542010) is the classification the ABS issued to Artilect Limited. Businesscheck's data was last updated on 02 May 2025.

Current address Type Used since
Studio 1.1 Axis Building, 1 Cleveland Road, Parnell, Auckland, 1052 Office 02 Nov 2021
1 Cleveland Road, Parnell, Auckland, 1052 Postal & delivery 02 Nov 2021
1 Cleveland Road, Parnell, Auckland, 1052 Registered & physical & service 11 Nov 2021
Level 2, 74 Taharoto Road,, Takapuna, Auckland, 0622 Registered & service 01 Jun 2023
Contact info
64 9 216 7526
Phone (Phone)
64 21 421904
Phone (Phone)
accounts@artilect.co.nz
Email (nzbn-reserved-invoice-email-address-purpose)
info@artilect.co.nz
Email
www.artilect.co.nz
Website
www.intervengine.com
Website
www.pukekohealth.com
Website
Directors
Name and Address Role Period
Frane Karaman
Albany, Auckland, 0632
Address used since 03 Jul 2023
Lucas Heights, Auckland, 0632
Address used since 18 Feb 2016
Director 29 Mar 2011 - current
Paul Gerald Hickey
Mount Albert, Auckland, 1025
Address used since 08 Nov 2019
Mount Albert, Auckland, 1025
Address used since 09 Nov 2017
Director 09 Nov 2017 - current
Hamish Gordon Guthrie Franklin
Devonport, Auckland, 0624
Address used since 10 Dec 2019
Director 10 Dec 2019 - current
Grant Clayton Bai
Remuera, Auckland, 1050
Address used since 01 Mar 2021
Director 01 Mar 2021 - current
Addresses
Other active addresses
Type Used since
Level 2, 74 Taharoto Road,, Takapuna, Auckland, 0622 Registered & service 01 Jun 2023
Level 2, 74 Tarahoto Road, Takapuna, Auckland, 0622 Office & postal & delivery 03 Nov 2023
18 Vauxhall Road, Devonport, Auckland, 0624 Registered & service 11 Apr 2024
18 Vauxhall Road, Devonport, Auckland, 0624 Postal & office & delivery 02 Dec 2024
Principal place of activity
Studio 1.1 Axis Building , 1 Cleveland Road, Parnell , Auckland , 1052
Previous address Type Period
79 Hobson Road, Lucas Heights, Auckland, 0632 Registered & physical 15 Mar 2016 - 11 Nov 2021
26 Pukatea Avenue, Albany, North Shore City, 0632 Registered & physical 29 Mar 2011 - 15 Mar 2016
Financial Data
Financial info
15745
Total number of Shares
November
Annual return filing month
02 Dec 2024
Annual return last filed
NZ
Country of origin
Shares Allocation #1 Number of Shares: 2500
Shareholder Name Address Period
Karaman, Frane
Director
Albany
Auckland
0632
26 Jun 2024 - current
Shares Allocation #2 Number of Shares: 2500
Shareholder Name Address Period
Speakdata Limited
Shareholder NZBN: 9429030423176
Entity (NZ Limited Company)
Waikanae Beach
Waikanae
5036
09 Nov 2017 - current
Shares Allocation #3 Number of Shares: 65
Shareholder Name Address Period
Mcrae, Emily
Individual
Hauraki
Auckland
0622
01 Nov 2022 - current
Shares Allocation #4 Number of Shares: 530
Shareholder Name Address Period
Van Havill, Michael
Individual
Bayswater
Auckland
0622
01 Nov 2022 - current
Shares Allocation #5 Number of Shares: 5000
Shareholder Name Address Period
Bai, Christina
Individual
Remuera
Auckland
1050
01 Mar 2021 - current
Bai, Grant Clayton
Individual
Remuera
Auckland
1050
01 Mar 2021 - current
Shares Allocation #6 Number of Shares: 150
Shareholder Name Address Period
Yoo, Andy Yong
Individual
West Harbour
Auckland
0618
01 Mar 2021 - current
Shares Allocation #7 Number of Shares: 5000
Shareholder Name Address Period
Franklin, Hamish Gordon Guthrie
Individual
Devonport
Auckland
0624
10 Dec 2019 - current

Historic shareholders

Shareholder Name Address Period
Bailine Trust
Other
01 Mar 2021 - 01 Mar 2021
Karaman, Frane
Director
Lucas Heights
Auckland
0632
29 Mar 2011 - 10 Dec 2019
Karaman, Frane
Director
Lucas Heights
Auckland
0632
29 Mar 2011 - 10 Dec 2019
Location
Companies nearby
Absolute Insight Limited
79 Hobson Road
Absolute Limit Limited
79 Hobson Road
Wordzpix Properties Limited
7 Hobson Heights Road
Chinnery Corporate Trustee Limited
3 Hobson Heights Road
Divinity Olives Limited
3 Hobson Heights Road
Long's Image Limited
8 Hobson Heights Road
Similar companies
Quantafinancials Limited
56/17 Georgia Terrace
Jazz Software Limited
Level 1, 17c Corinthian Drive
Storkk Limited
Oaklands Road
Weisoft Limited
86i Bush Road
Redzone Robotics New Zealand Limited
13 Tarndale Grove
Lightshed Software Limited
13 Godwin Court