Controlroom Limited was started on 03 Apr 2012 and issued an NZ business identifier of 9429030725935. The registered LTD company has been supervised by 3 directors: Julian Anthony Waters - an active director whose contract began on 25 Nov 2016,
Liki Mata'afa - an inactive director whose contract began on 25 Nov 2013 and was terminated on 25 Nov 2016,
Julian Anthony Waters - an inactive director whose contract began on 03 Apr 2012 and was terminated on 21 Nov 2013.
As stated in our data (last updated on 07 May 2024), this company registered 1 address: Flat 3, 42 Lingarth Street, Remuera, Auckland, 1050 (type: postal, office).
Up to 05 Dec 2016, Controlroom Limited had been using 10A Bacot Place, Howick, Auckland as their registered address.
A total of 1000000 shares are allocated to 1 group (1 sole shareholder). In the first group, 1000000 shares are held by 1 entity, namely:
Waters, Julian Anthony (a director) located at Remuera, Auckland postcode 1050. Controlroom Limited was classified as "Computer software publishing" (business classification J542010).
Principal place of activity
3/42 Lingarth Street, Remuera, Auckland, 1050 New Zealand
Previous addresses
Address #1: 10a Bacot Place, Howick, Auckland, 2014 New Zealand
Registered & physical address used from 08 Jun 2016 to 05 Dec 2016
Address #2: 734/35 Hobson Street, Auckland Central, Auckland, 1010 New Zealand
Physical & registered address used from 29 Oct 2015 to 08 Jun 2016
Address #3: Flat 2, 14 Arthur Street, Ellerslie, Auckland, 1051 New Zealand
Physical & registered address used from 13 Feb 2014 to 29 Oct 2015
Address #4: Flat 226, 57 Mahuhu Crescent, Auckland Central, Auckland, 1010 New Zealand
Registered & physical address used from 23 Sep 2013 to 13 Feb 2014
Address #5: Suite 1d, 75 Anzac Avenue, Auckland Central, Auckland, 1010 New Zealand
Registered & physical address used from 22 Feb 2013 to 23 Sep 2013
Address #6: Level 15, Pwc Tower, 188 Quay Street, Auckland, 1010 New Zealand
Registered & physical address used from 03 Apr 2012 to 22 Feb 2013
Basic Financial info
Total number of Shares: 1000000
Annual return filing month: September
Annual return last filed: 20 Sep 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 1000000 | |||
Director | Waters, Julian Anthony |
Remuera Auckland 1050 New Zealand |
25 Nov 2016 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Mata'afa, Liki |
Howick Auckland 2014 New Zealand |
21 Nov 2013 - 25 Nov 2016 |
Individual | Waters, Julian Anthony |
Auckland Central Auckland 1010 New Zealand |
03 Apr 2012 - 21 Nov 2013 |
Director | Julian Anthony Waters |
Auckland Central Auckland 1010 New Zealand |
03 Apr 2012 - 21 Nov 2013 |
Julian Anthony Waters - Director
Appointment date: 25 Nov 2016
Address: Remuera, Auckland, 1050 New Zealand
Address used since 25 Nov 2016
Liki Mata'afa - Director (Inactive)
Appointment date: 25 Nov 2013
Termination date: 25 Nov 2016
Address: Howick, Auckland, 2014 New Zealand
Address used since 26 Sep 2016
Julian Anthony Waters - Director (Inactive)
Appointment date: 03 Apr 2012
Termination date: 21 Nov 2013
Address: Auckland Central, Auckland, 1010 New Zealand
Address used since 13 Sep 2013
One World Enterprises Limited
5/42 Lingarth St
#smcakl Limited
Flat 3, 42 Lingarth Street
Communico Limited
Flat 3, 42 Lingarth Street
Wired Alarms And Security Limited
44 Lingarth St
Audio Visual Integration Limited
34 Lingarth Street
Life Nation
C/o Lionhart Professional Services
Brilliant Assessments Software Limited
130 Arney Road
Delve Software Nz Limited
64 Orakei Road
Ideal Torque Limited
1 Ara Street
Lunar Rooster Limited
63 Bell Road
Maglev Studios Limited
25 Dell Avenue
Taillie Family Trustee Limited
67 Bell Road