11Ants Analytics Group Limited (issued a business number of 9429041617854) was started on 20 Feb 2015. 3 addresses are currently in use by the company: 16K Fisher-Point Drive, Auckland Central, Auckland, 1010 (type: registered, physical). 185 Fanshawe Street, Auckland Central, Auckland had been their registered address, up until 09 Jul 2020. 11Ants Analytics Group Limited used other names, namely: Atom Acquisition Company Limited from 19 Feb 2015 to 16 Apr 2015. 2800000 shares are issued to 2 shareholders who belong to 1 shareholder group. The first group consists of 2 entities and holds 2800000 shares (100% of shares), namely:
Fuyala, Michael John (an individual) located at Point Chevalier, Auckland postcode 1022,
Fuyala, Yuraj Tom (an individual) located at Auckland Central, Auckland postcode 1010. "Development of computer software for mass production" (business classification J542005) is the category the ABS issued to 11Ants Analytics Group Limited. The Businesscheck information was updated on 24 Apr 2024.
Current address | Type | Used since |
---|---|---|
Po Box 90339, Victoria Street West, Auckland, 1142 | Postal | 01 Jul 2020 |
16k Fisher-point Drive, Auckland Central, Auckland, 1010 | Registered & physical & service | 09 Jul 2020 |
Name and Address | Role | Period |
---|---|---|
Yuraj Tom Fuyala
Auckland Central, Auckland, 1010
Address used since 01 Jul 2020 |
Director | 01 Jul 2020 - current |
Jeremy Sean O'brien
St Heliers, Auckland, 1071
Address used since 19 Feb 2019 |
Director | 19 Feb 2019 - 01 Jul 2020 |
Leila Naz Peters
Kohimarama, Auckland, 1071
Address used since 01 May 2020 |
Director | 01 May 2020 - 01 Jul 2020 |
Stephan Deschamps
Freemans Bay, Auckland, 1011
Address used since 03 Sep 2019 |
Director | 03 Sep 2019 - 01 May 2020 |
Glen Michael Bond
Campbells Bay, Auckland, 0630
Address used since 07 Mar 2018 |
Director | 07 Mar 2018 - 03 Sep 2019 |
Mark Richard Street
Hauraki, Auckland, 0622
Address used since 21 Sep 2017 |
Director | 21 Sep 2017 - 26 Feb 2019 |
Jeffrey Graeme Mcdowall
Kohimarama, Auckland, 1071
Address used since 25 Oct 2016 |
Director | 25 Oct 2016 - 07 Mar 2018 |
Richard Brian Peake
Balgowlah, New South Wales, 2093
Address used since 22 Sep 2017 |
Director | 22 Sep 2017 - 29 Sep 2017 |
Joshua Chandler
Ponte-claire, Quebec, H9R-3N7
Address used since 22 Sep 2017 |
Director | 22 Sep 2017 - 29 Sep 2017 |
Paul Richard Smitton
Pyrmont, New South Wales, 2009
Address used since 01 Jan 1970
Pyrmont, New South Wales, 2009
Address used since 01 Jan 1970
Pymble, New South Wales, 2073
Address used since 07 Oct 2016 |
Director | 07 Oct 2016 - 22 Sep 2017 |
Hamish John Rumbold
Remuera, Auckland, 1050
Address used since 20 Feb 2015 |
Director | 20 Feb 2015 - 21 Sep 2017 |
Marc A. | Director | 01 Oct 2016 - 21 Aug 2017 |
David Wylie Mackrell
Pinehill, Auckland, 0632
Address used since 22 Jun 2016 |
Director | 20 Feb 2015 - 25 Oct 2016 |
Eng Hock Ong
#08-06,, Singapore, 538685
Address used since 07 Jun 2016 |
Director | 20 Feb 2015 - 07 Oct 2016 |
Peter G. | Director | 20 Feb 2015 - 30 Sep 2016 |
21 Ruakura Road , Hamilton East , Hamilton , 3216 |
Previous address | Type | Period |
---|---|---|
185 Fanshawe Street, Auckland Central, Auckland, 1010 | Registered & physical | 24 Apr 2015 - 09 Jul 2020 |
Level 22, Vero Centre, 48 Shortland Street, Auckland, 1010 | Registered & physical | 20 Feb 2015 - 24 Apr 2015 |
Shareholder Name | Address | Period |
---|---|---|
Fuyala, Michael John Individual |
Point Chevalier Auckland 1022 |
01 Jul 2020 - current |
Fuyala, Yuraj Tom Individual |
Auckland Central Auckland 1010 |
01 Jul 2020 - current |
Shareholder Name | Address | Period |
---|---|---|
Air New Zealand Associated Companies Limited Shareholder NZBN: 9429040422305 Company Number: 102153 Entity |
Auckland 1010 |
20 Feb 2015 - 01 Jul 2020 |
Aimia Inc Company Number: 996710-9 Other |
07 Sep 2017 - 10 Oct 2017 | |
4421671 Canada Inc. Other |
20 Feb 2015 - 07 Sep 2017 | |
Air New Zealand Associated Companies Limited Shareholder NZBN: 9429040422305 Company Number: 102153 Entity |
Auckland 1010 |
20 Feb 2015 - 01 Jul 2020 |
Null - 4421671 Canada Inc. Other |
20 Feb 2015 - 07 Sep 2017 |
Effective Date | 04 Jun 2018 |
Name | Air New Zealand Limited |
Type | Ltd |
Ultimate Holding Company Number | 104799 |
Country of origin | NZ |
Address |
185 Fanshawe Street Auckland 1010 |
Mount Cook Airline Limited Air New Zealand House |
|
Teal Insurance Limited Air New Zealand House |
|
Annzes Engines Christchurch Limited Air New Zealand House |
|
Air New Zealand Associated Companies (australia) Limited Air New Zealand House |
|
Air New Zealand Aircraft Holdings Limited Air New Zealand House |
|
Air Nelson Limited Air New Zealand House |
Quipa Gp Limited 4th Floor, Smith & Caughey Building |
Scada Systems Limited Level 6 |
Qvisual Limited 57 Symonds Street |
Olitino Limited 27a Edinburgh Street |
Safetyapp Limited Suite 3, 6 Glenside Crescent |
Barlco Trust Limited 4 Awanui Street |