General information

Collaborate Aotearoa Limited

Type: NZ Limited Company (Ltd)
9429045955594
New Zealand Business Number
6235463
Company Number
Registered
Company Status
No ABN Number
Australian Business Number
J542010 - J542010 Computer Software Publishing
Industry classification codes with description

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
Contact info
michelle@volunteeringnz.org.nz
Email (michelle@volunteeringnz.org.nz)
office@volunteeringnz.org.nz
Email (nzbn-reserved-invoice-email-address-purpose)
info@letscollaborate.co.nz
Email (nzbn-reserved-invoice-email-address-purpose)
www.letscollaborate.co.nz
Website
Directors
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
Addresses
Principal place of activity
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
Financial Data
Financial info
1000
Total number of Shares
March
Annual return filing month
08 May 2025
Annual return last filed
NZ
Country of origin
Shares Allocation Number of Shares: 1000
Shareholder Name Address Period
9429043080632 - Volunteering New Zealand
Other (Other)
Te Aro
Wellington
6011
12 May 2023 - current

Historic shareholders

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
Location
Companies nearby
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
Similar companies
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