General information

Aut Ventures Limited

Type: NZ Limited Company (Ltd)
9429034489031
New Zealand Business Number
1710991
Company Number
Registered
Company Status
093096517
GST Number
93096517
GST Number

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
Contact info
64 21 2428648
Phone (Phone)
64 92199 9
Phone (Phone)
a.vujnovich@aut.ac.nz
Email
autv.finance@aut.ac.nz
Email (nzbn-reserved-invoice-email-address-purpose)
rita.jacob@aut.ac.nz
Email (nzbn-reserved-invoice-email-address-purpose)
https://ventures.aut.ac.nz/
Website
Directors
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
Addresses
Other active addresses
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
Principal place of activity
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
Financial Data
Financial info
100
Total number of Shares
November
Annual return filing month
26 Nov 2023
Annual return last filed
NZ
Country of origin
Shares Allocation Number of Shares: 100
Shareholder Name Address Period
Auckland University Of Technology
Other (Other)
56 Wakefield Street, Auckland Central
Auckland
1010
09 Nov 2005 - current

Ultimate Holding Company
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
Location