Gaze Ai Limited (issued an NZ business number of 9429046271945) was launched on 02 Aug 2017. 5 addresess are in use by the company: 3 Jennifer Place, Chartwell, Hamilton, 3210 (type: postal, office). 32 Roseman Avenue, Mount Roskill, Auckland had been their registered address, until 14 Feb 2022. Gaze Ai Limited used more names, namely: Agridrone.nz Limited from 28 Jul 2017 to 05 Mar 2020. 4000 shares are allocated to 8 shareholders who belong to 8 shareholder groups. The first group includes 1 entity and holds 40 shares (1% of shares), namely:
Albus Consulting Limited (an entity) located at Chartwell, Hamilton postcode 3210. As far as the second group is concerned, a total of 1 shareholder holds 77.45% of all shares (3098 shares); it includes
Limn Limited (an entity) - located at Chartwell, Hamilton. Next there is the third group of shareholders, share allotment (1 share, 0.03%) belongs to 1 entity, namely:
Iro, Timothy Anilafa, located at Rd 1, Greytown (an individual). "Aerial surveying service" (business classification M692220) is the category the Australian Bureau of Statistics issued to Gaze Ai Limited. The Businesscheck information was last updated on 25 Apr 2024.
Current address | Type | Used since |
---|---|---|
3 Jennifer Place, Chartwell, Hamilton, 3210 | Registered & physical & service | 14 Feb 2022 |
3 Jennifer Place, Chartwell, Hamilton, 3210 | Postal & office & delivery | 07 Feb 2023 |
Name and Address | Role | Period |
---|---|---|
Jan Hendrik Basson
Chartwell, Hamilton, 3210
Address used since 03 Feb 2022
Alicetown, Lower Hutt, 5010
Address used since 10 Jun 2020
Rd 1, Featherston, 5771
Address used since 02 Aug 2017
Featherston, Featherston, 5710
Address used since 02 Aug 2017 |
Director | 02 Aug 2017 - current |
Previous address | Type | Period |
---|---|---|
32 Roseman Avenue, Mount Roskill, Auckland, 1041 | Registered & physical | 07 Sep 2021 - 14 Feb 2022 |
34 Victoria Street, Alicetown, Lower Hutt, 5010 | Physical & registered | 13 Mar 2020 - 07 Sep 2021 |
42 Revans Street, Featherston, Featherston, 5710 | Physical & registered | 13 Feb 2019 - 13 Mar 2020 |
455 Murphys Line, Rd 1, Featherston, 5771 | Registered & physical | 02 Aug 2017 - 13 Feb 2019 |
Shareholder Name | Address | Period |
---|---|---|
Albus Consulting Limited Shareholder NZBN: 9429041813119 Entity (NZ Limited Company) |
Chartwell Hamilton 3210 |
05 Jul 2018 - current |
Shareholder Name | Address | Period |
---|---|---|
Limn Limited Shareholder NZBN: 9429045900891 Entity (NZ Limited Company) |
Chartwell Hamilton 3210 |
02 Aug 2017 - current |
Shareholder Name | Address | Period |
---|---|---|
Iro, Timothy Anilafa Individual |
Rd 1 Greytown 5794 |
28 Apr 2018 - current |
Shareholder Name | Address | Period |
---|---|---|
Basson, Jan Hendrik Director |
Alicetown Lower Hutt 5010 |
28 Apr 2018 - current |
Shareholder Name | Address | Period |
---|---|---|
Downs, Julian Individual |
Rd 1 Greytown 5794 |
19 Jun 2018 - current |
Shareholder Name | Address | Period |
---|---|---|
Lim, Roquito Individual |
Ngaio Wellington 6035 |
19 Jun 2018 - current |
Shareholder Name | Address | Period |
---|---|---|
Halse, Jonathan Leonard Individual |
Johnsonville Wellington 6037 |
28 Apr 2018 - current |
Shareholder Name | Address | Period |
---|---|---|
Mclachlan, David Menzies Individual |
Featherston Featherston 5710 |
05 Jul 2018 - current |
Name | Limn Limited |
Type | Ltd |
Ultimate Holding Company Number | 6206287 |
Country of origin | NZ |
Address |
42 Revans Street Featherston Featherston 5710 |
North Wind Investments Limited 252 South Featherston Road |
|
Matilda Contractors Limited 99 Longwood East Road |
|
R Walters Limited 34 South Featherston Road |
|
Wairarapa Electro-tech Limited 26 South Featherston Road |
Uav Solutions NZ Limited 38 Ayton Drive |
Future Aeronautical System Technologies Company Limited Level 7, 90 The Terrace |
Hyper-analytics Research And Development Limited 88 Tennent Drive |
Marlborough Drone Company Limited 53 Litchfield Street |
Precision Aerial Imaging & Research Limited 23 Church Lane |
Newton & Associates Limited 44 Oxford Street |