Collaborate Aotearoa Limited (issued a business number of 9429045955594) was started on 14 Feb 2017. 6 addresess are currently in use by the company: Level 2, 50 The Terrace, Wellington Central, Wellington, 6011 (type: registered, service). 92 Britomart Street, Berhampore, Wellington had been their physical address, up to 05 May 2021. 1000 shares are allotted to 1 shareholder who belongs to 1 shareholder group. The first group contains 1 entity and holds 1000 shares (100 per cent of shares), namely:
9429043080632 - Volunteering New Zealand (an other) located at Te Aro, Wellington postcode 6011. "J542010 Computer software publishing" (business classification J542010) is the category the ABS issued Collaborate Aotearoa Limited. Our database was last updated on 07 Jun 2025.
| Current address | Type | Used since |
|---|---|---|
| 85 Todd Bush Road, Rd 1, Nelson, 7071 | Registered & physical & service | 05 May 2021 |
| 39 Webb Street, Te Aro, Wellington, 6011 | Registered & service | 24 Apr 2023 |
| Level 2, 50 The Terrace, Wellington Central, Wellington, 6011 | Registered & service | 19 May 2025 |
| Name and Address | Role | Period |
|---|---|---|
|
Michelle Anne Kitney
Seatoun, Wellington, 6022
Address used since 09 May 2025
Te Aro, Wellington, 6011
Address used since 21 Jun 2023
Miramar, Wellington, 6022
Address used since 27 Jul 2022 |
Director | 27 Jul 2022 - current |
|
Holly Annabel Sybil Norton
Atawhai, Nelson, 7010
Address used since 27 Apr 2021
Mount Victoria, Wellington, 6011
Address used since 14 Feb 2017 |
Director | 14 Feb 2017 - 27 Jul 2022 |
|
Poppy Norton
Rd 1, Nelson, 7071
Address used since 13 May 2022
Khandallah, Wellington, 6035
Address used since 12 Feb 2019 |
Director | 12 Feb 2019 - 27 Jul 2022 |
| Flat 3, 24 Majoribanks Street , Mount Victoria , Wellington , 6011 |
| Previous address | Type | Period |
|---|---|---|
| 92 Britomart Street, Berhampore, Wellington, 6023 | Physical & registered | 27 May 2020 - 05 May 2021 |
| Flat 3, 24 Majoribanks Street, Mount Victoria, Wellington, 6011 | Registered & physical | 14 Feb 2017 - 27 May 2020 |
| Shareholder Name | Address | Period |
|---|---|---|
|
9429043080632 - Volunteering New Zealand Other (Other) |
Te Aro Wellington 6011 |
12 May 2023 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Norton, Poppy Ann Sarah Individual |
Rd 1 Nelson 7071 |
14 Feb 2017 - 12 May 2023 |
|
Norton, Poppy Ann Sarah Individual |
Rd 1 Nelson 7071 |
14 Feb 2017 - 12 May 2023 |
|
Wrightson, Camille Individual |
Roseneath Wellington 6011 |
27 Apr 2021 - 12 May 2023 |
|
Seymour, Sophie Isabella Archibald Individual |
Mission Bay Auckland 1071 |
14 Feb 2017 - 12 May 2023 |
|
Seymour, Sophie Isabella Archibald Individual |
Mission Bay Auckland 1071 |
14 Feb 2017 - 12 May 2023 |
|
Clement, Sophie Individual |
Merivale Christchurch 8014 |
27 Apr 2021 - 12 May 2023 |
|
Norton, Holly Annabel Sybil Individual |
Atawhai Nelson 7010 |
14 Feb 2017 - 12 May 2023 |
|
Mcauliffe Bickerton, Ceara Grace Individual |
Karori Wellington 6012 |
14 Feb 2017 - 12 May 2023 |
|
Mcauliffe Bickerton, Ceara Grace Individual |
Karori Wellington 6012 |
14 Feb 2017 - 12 May 2023 |
![]() |
Janet Hairstylists Limited 1/23 Majoribanks Street |
![]() |
Tomboy Cakery Limited 21 Majoribanks Street |
![]() |
Pololitos NZ Limited 6 Roxburgh Street |
![]() |
Frampton & Associates Limited 12a Roxburgh Street |
![]() |
Wybourne Property Limited 6/37 Majoribanks Street |
![]() |
Lung Foundation New Zealand Apartment 3 |
|
Seekom Limited Level 2 |
|
Wip App Limited 12 Allen Street |
|
Supraliminal Gaming Limited Apartment 506, 19 College Street |
|
Xero Limited 19-23 Taranaki St, Te Aro |
|
Quantate Limited 1/20 Egmont Street |
|
Smb Labs Limited 4 Bond Street |