Aut Ventures Limited (issued a business number of 9429034489031) was registered on 09 Nov 2005. 10 addresess are currently in use by the company: Aut, 14Th Floor, Wo Building, 56 Wakefield Street, Auckland, 1010 (type: registered, service). Aut, 7Th Floor, Wa Building, 55 Wellesley Street East, Auckland had been their registered address, up to 15 Nov 2006. Aut Ventures Limited used more names, namely: Aut Enterprises Limited from 05 Dec 2005 to 09 Jun 2017, Autech Limited (09 Nov 2005 to 05 Dec 2005). 100 shares are allocated to 1 shareholder who belongs to 1 shareholder group. The first group is composed of 1 entity and holds 100 shares (100% of shares), namely:
Auckland University Of Technology (an other) located at 56 Wakefield Street, Auckland Central, Auckland postcode 1010. Our information was updated on 27 Feb 2024.
Current address | Type | Used since |
---|---|---|
Aut, 7th Floor, Wa Building, 55 Wellesley Street East, Auckland | Service & physical | 14 Nov 2006 |
Aut, 7th Floor, Wa Building, 55 Wellesley Street East, Auckland | Registered | 15 Nov 2006 |
Level 14, Aut Wo Building, 56 Wakefield St, Auckland Cbd, Auckland, 1010 | Office & postal & delivery | 20 May 2021 |
Level 14, Aut Wo Building, 56 Wakefield St, Auckland Cbd, Auckland, 1010 | Postal & office & delivery | 15 Nov 2023 |
Name and Address | Role | Period |
---|---|---|
Eric Ross Peat
St Heliers, Auckland, 1071
Address used since 24 Nov 2023
St Heliers, Auckland, 1071
Address used since 18 Jul 2022
St Heliers, Auckland, 1071
Address used since 23 Feb 2015 |
Director | 23 Feb 2015 - current |
Warwick James Ellis
Parnell, Auckland, 1052
Address used since 04 Nov 2020 |
Director | 04 Nov 2020 - current |
Nicola Laura Kaye
Otahuhu, Auckland, 1062
Address used since 24 Nov 2023
Ponsonby, Auckland, 1011
Address used since 11 Apr 2021 |
Director | 11 Apr 2021 - current |
Damon Ieremia Salesa
Auckland Central, Auckland, 1010
Address used since 22 Apr 2022 |
Director | 22 Apr 2022 - current |
Mark Bryan Orams
Waiake, Auckland, 0630
Address used since 24 Aug 2022 |
Director | 24 Aug 2022 - current |
Michael George Rae Hutcheson
Parnell, Auckland, 1052
Address used since 15 Dec 2016 |
Director | 15 Dec 2016 - 31 Jul 2022 |
Derek Kenneth Mccormack
Herne Bay, Auckland, 1011
Address used since 30 May 2017
Mount Albert, Auckland, 1025
Address used since 10 Nov 2009 |
Director | 09 Nov 2005 - 27 Apr 2022 |
John Kenneth Raine
Devonport, Auckland, 0624
Address used since 03 Feb 2012 |
Director | 03 Feb 2012 - 27 Apr 2022 |
Nigel Ross Hemmington
Auckland Central, Auckland, 1010
Address used since 15 Feb 2019 |
Director | 15 Feb 2019 - 02 Sep 2020 |
Philip John Norman
Mission Bay, Auckland, 1071
Address used since 04 Dec 2015 |
Director | 01 Jun 2012 - 06 Dec 2019 |
Joanna Montgomerie-davidson
Freemans Bay, Auckland, 1011
Address used since 23 Feb 2015 |
Director | 23 Feb 2015 - 06 Dec 2019 |
Renee Lane Mateparae
Point Chevalier, Auckland, 1022
Address used since 24 Jul 2017 |
Director | 24 Jul 2017 - 31 Aug 2019 |
Richard Reed Mclean
Castor Bay, Auckland, 0620
Address used since 26 May 2014 |
Director | 26 May 2014 - 15 Jun 2019 |
Claire Francis Mcgowan
Auckland, 0744
Address used since 29 Jul 2013 |
Director | 29 Jul 2013 - 27 Jan 2017 |
Joon Chang
Riccarton, Christchurch, 8011
Address used since 25 Aug 2008 |
Director | 25 Aug 2008 - 10 Jun 2016 |
Michael Clifford Hannan
Hauraki, North Shore City, 0622
Address used since 10 Nov 2009 |
Director | 09 Nov 2005 - 01 Aug 2014 |
Mark Joseph Mathews
Mount Albert, Auckland, 1025
Address used since 10 Nov 2009 |
Director | 09 Nov 2005 - 02 Aug 2013 |
Hugh Earle Perrett
Remuera, Auckland, 1050
Address used since 09 Nov 2005 |
Director | 09 Nov 2005 - 28 Nov 2012 |
Philip John Sallis
Ponsonby, Auckland, 1021
Address used since 25 Aug 2008 |
Director | 09 Nov 2005 - 02 Feb 2012 |
John William O'hara
Dairy Flat Rd2, Albany 0792,
Address used since 29 Mar 2010 |
Director | 29 Mar 2010 - 07 Apr 2011 |
Type | Used since | |
---|---|---|
Level 14, Aut Wo Building, 56 Wakefield St, Auckland Cbd, Auckland, 1010 | Postal & office & delivery | 15 Nov 2023 |
Aut, 14th Floor, Wo Building, 56 Wakefield Street, Auckland, 1010 | Registered & service | 24 Nov 2023 |
Level 14, Aut Wo Building, 56 Wakefield St, Auckland Cbd , Auckland , 1010 |
Previous address | Type | Period |
---|---|---|
Aut, 7th Floor, Wa Building, 55 Wellesley Street East, Auckland | Registered | 14 Nov 2006 - 15 Nov 2006 |
C/-chapman Tripp Sheffield Young, Level 35, 23-29 Albert Street, Auckland, (lqh) | Registered | 09 Nov 2005 - 14 Nov 2006 |
C/-chapman Tripp Sheffield Young, Level 35, 23-29 Albert Street, Auckland | Physical | 09 Nov 2005 - 14 Nov 2006 |
Shareholder Name | Address | Period |
---|---|---|
Auckland University Of Technology Other (Other) |
56 Wakefield Street, Auckland Central Auckland 1010 |
09 Nov 2005 - current |
Effective Date | 21 Jul 1991 |
Name | Auckland University Of Technology |
Type | Crown Entity Tertiary Education Institute |
Ultimate Holding Company Number | 91524515 |
Country of origin | NZ |
Auckland University Of Technology Alumni Association Incorporated Auckland University Of Technology |
|
Auckland Student Movement At Auckland University Of Technology Incorporated Level 2, C Building |
|
Te Roopu Takawaenga Maori O Nga Kura Matauranga O Aotearoa Incorporated Aut University |
|
Treasurelands Limited Wellesley Street |
|
Complay Health Limited Department Of Computer Science |
|
Awa Associates Limited 4e, 4 St Paul Street |