Ako Ai Limited (NZBN 9429046274953) was incorporated on 01 Aug 2017. 3 addresses are currently in use by the company: 49A Seaview Avenue, Northcote, Auckland, 0627 (type: office, registered). 2 Alfred Street, Mayfield, Blenheim had been their physical address, up until 18 Oct 2021. Ako Ai Limited used other names, namely: Chatmate Limited from 22 Aug 2017 to 21 Jan 2019, Billbee Limited (31 Jul 2017 to 22 Aug 2017). 120190 shares are allocated to 1 shareholder who belongs to 1 shareholder group. The first group includes 1 entity and holds 120190 shares (100% of shares), namely:
Duco Consultancy Limited (an entity) located at Northcote, Auckland postcode 0627. "Computer software publishing" (business classification J542010) is the category the Australian Bureau of Statistics issued to Ako Ai Limited. Our data was last updated on 17 Feb 2024.
Current address | Type | Used since |
---|---|---|
49a Seaview Avenue, Northcote, Auckland, 0627 | Physical & registered & service | 18 Oct 2021 |
49a Seaview Avenue, Northcote, Auckland, 0627 | Office | 05 May 2022 |
Name and Address | Role | Period |
---|---|---|
Chandan Ohri
Northcote, Auckland, 0627
Address used since 26 Feb 2021 |
Director | 26 Feb 2021 - current |
Ankur Dharmani
Hillsborough, Auckland, 1042
Address used since 06 Mar 2018 |
Director | 06 Mar 2018 - 09 Feb 2024 |
Dhaya Paran Sivakumar
Titirangi, Auckland, 0604
Address used since 29 Jan 2019 |
Director | 29 Jan 2019 - 25 Feb 2021 |
Michael Gerard Hanna
Ellerslie, Auckland, 1051
Address used since 02 Dec 2019 |
Director | 02 Dec 2019 - 25 Feb 2021 |
Arpana Mahajan
Hillsborough, Auckland, 1042
Address used since 01 Aug 2017 |
Director | 01 Aug 2017 - 06 Mar 2018 |
49a Seaview Avenue , Northcote , Auckland , 0627 |
Previous address | Type | Period |
---|---|---|
2 Alfred Street, Mayfield, Blenheim, 7201 | Physical & registered | 17 Mar 2020 - 18 Oct 2021 |
167a Hillsborough Road, Hillsborough, Auckland, 1042 | Physical | 16 Sep 2019 - 17 Mar 2020 |
2a Pacific Rise, Mount Wellington, Auckland, 1060 | Registered | 21 Mar 2018 - 17 Mar 2020 |
2a Pacific Rise, Mount Wellington, Auckland, 1060 | Physical | 21 Mar 2018 - 16 Sep 2019 |
Suite 4, 165 The Strand, Parnell, Auckland, 1010 | Registered & physical | 16 Nov 2017 - 21 Mar 2018 |
167a Hillsborough Road, Hillsborough, Auckland, 1042 | Registered & physical | 01 Aug 2017 - 16 Nov 2017 |
Shareholder Name | Address | Period |
---|---|---|
Duco Consultancy Limited Shareholder NZBN: 9429036163083 Entity (NZ Limited Company) |
Northcote Auckland 0627 |
01 Mar 2021 - current |
Shareholder Name | Address | Period |
---|---|---|
Dharmani, Ankur Individual |
Hillsborough Auckland 1042 |
13 Mar 2018 - 12 Feb 2024 |
Dharmani, Ankur Individual |
Hillsborough Auckland 1042 |
13 Mar 2018 - 12 Feb 2024 |
Dharmani, Ankur Individual |
Hillsborough Auckland 1042 |
13 Mar 2018 - 12 Feb 2024 |
Hanna, Michael Gerard Individual |
Ellerslie Auckland 1051 |
02 Dec 2019 - 01 Mar 2021 |
Williams, Gertruida Petronella Individual |
Glendowie Auckland 1071 |
31 Mar 2020 - 01 Mar 2021 |
Sivakumar, Dhaya Paran Individual |
Titirangi Auckland 0604 |
18 May 2019 - 01 Mar 2021 |
Mahajan, Arpana Individual |
Hillsborough Auckland 1042 |
01 Aug 2017 - 01 Mar 2021 |
Mahajan, Arpana Individual |
Hillsborough Auckland 1042 |
01 Aug 2017 - 01 Mar 2021 |
Mahajan, Arpana Individual |
Hillsborough Auckland 1042 |
01 Aug 2017 - 01 Mar 2021 |
Preet, Vishav Individual |
Lynfield Auckland 1042 |
27 May 2019 - 01 Sep 2019 |
Effective Date | 31 May 2022 |
Name | Duco Consultancy Limited |
Type | Ltd |
Ultimate Holding Company Number | 1270001 |
Country of origin | NZ |
Address |
49a Seaview Avenue Northcote Auckland 0627 |
Jag Harris Limited 2a Pacific Rise |
|
Kincardine Properties Limited 2a Pacific Rise |
|
Ehfar Limited 2a Pacific Rise |
|
Cfx Truck Painting And Signage Limited 2a Pacific Rise |
|
Tubman Heating Limited 2a Pacific Rise |
|
Mcbain Corporate Trustee Limited 2a Pacific Rise |
Rieu Limited Unit 3a 517 Mt Wellington Highway |
Enabling Ip Limited 15b Vestey Drive |
Meeca Limited 184 Station Road |
Xtracta Limited Level 6,45 O'rorke Road |
Agility Cis International Limited Level 10, Agility Cis Tower |
Dynanet It Services Limited Level 3, Building 10, Suite 8 |