Shortcuts

Llc Holdings (apac) Limited

Type: NZ Limited Company (Ltd)
9429031732444
NZBN
2375001
Company Number
Registered
Company Status
J542010
Industry classification code
Computer Software Publishing
Industry classification description
Current address
8 Telford Avenue
Mount Eden
Auckland 1041
New Zealand
Physical & registered & service address used since 24 Jan 2017

Llc Holdings (Apac) Limited was registered on 21 Jan 2010 and issued a New Zealand Business Number of 9429031732444. The registered LTD company has been managed by 6 directors: Craig Pownall - an active director whose contract started on 21 Jan 2010,
Jason Roberts - an active director whose contract started on 21 Jan 2010,
Angus Brow - an active director whose contract started on 17 Oct 2012,
Paul O'leary - an inactive director whose contract started on 01 May 2015 and was terminated on 16 Oct 2015,
Alistair Craig - an inactive director whose contract started on 08 Nov 2013 and was terminated on 01 May 2015.
As stated in BizDb's data (last updated on 31 Mar 2024), this company registered 2 addresses: 418 Titirangi Road, Titirangi, Auckland, 0604 (office address),
8 Telford Avenue, Mount Eden, Auckland, 1041 (physical address),
8 Telford Avenue, Mount Eden, Auckland, 1041 (registered address),
8 Telford Avenue, Mount Eden, Auckland, 1041 (service address) among others.
Up until 24 Jan 2017, Llc Holdings (Apac) Limited had been using 418 Titirangi Road, Titirangi, Auckland as their physical address.
BizDb found former names used by this company: from 23 Dec 2014 to 08 Jan 2016 they were named Livelink Connect (Asia Pacific) Limited, from 29 Oct 2013 to 23 Dec 2014 they were named Rocketseed (Asia-Pacific) Limited and from 21 Jan 2010 to 29 Oct 2013 they were named Charge Communications Limited.
A total of 1066535 shares are allotted to 6 groups (8 shareholders in total). In the first group, 268206 shares are held by 1 entity, namely:
Aspire Nz Seed Fund Limited (an entity) located at Auckland 1010, Auckland postcode 1010.
The second group consists of 1 shareholder, holds 33.8 per cent shares (exactly 360446 shares) and includes
Icehouse Ventures Nominees Limited - located at Level 4, 117-125 St Georges Bay Road, Parnell, Auckland.
The 3rd share allotment (24327 shares, 2.28%) belongs to 1 entity, namely:
The Icehouse Limited, located at 117-125 St Georges Bay Road, Parnell, Auckland (an entity). Llc Holdings (Apac) Limited has been classified as "Computer software publishing" (ANZSIC J542010).

Addresses

Principal place of activity

418 Titirangi Road, Titirangi, Auckland, 0604 New Zealand


Previous addresses

Address #1: 418 Titirangi Road, Titirangi, Auckland, 0604 New Zealand

Physical & registered address used from 24 Jun 2015 to 24 Jan 2017

Address #2: 418 Titirangi Road, Titirangi, Auckland, 0604 New Zealand

Physical address used from 12 Jun 2015 to 24 Jun 2015

Address #3: 418 Titirangi Road, Titirangi, Auckland, 0604 New Zealand

Registered address used from 11 Jun 2015 to 24 Jun 2015

Address #4: Flat 7g, 1 Emily Place, Auckland Central, Auckland, 1010 New Zealand

Registered address used from 24 Dec 2014 to 11 Jun 2015

Address #5: Flat 7g, 1 Emily Place, Auckland Central, Auckland, 1010 New Zealand

Physical address used from 24 Dec 2014 to 12 Jun 2015

Address #6: C/o Level 2, 54 Fort St, Auckland Central, 1011 New Zealand

Registered & physical address used from 18 Nov 2013 to 24 Dec 2014

Address #7: C/o 125 Konini Road, Titirangi, Auckland New Zealand

Physical & registered address used from 21 Jan 2010 to 18 Nov 2013

Contact info
64 9 3778885
07 Nov 2018 Phone
support@livelinkconnect.com
07 Nov 2018 Email
www.livelinkconnect.com
07 Nov 2018 Website
Financial Data

Basic Financial info

Total number of Shares: 1066535

Annual return filing month: November

Annual return last filed: 27 Nov 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 268206
Entity (NZ Limited Company) Aspire Nz Seed Fund Limited
Shareholder NZBN: 9429034946695
Auckland 1010
Auckland
1010
New Zealand
Shares Allocation #2 Number of Shares: 360446
Entity (NZ Limited Company) Icehouse Ventures Nominees Limited
Shareholder NZBN: 9429033906119
Level 4, 117-125 St Georges Bay Road
Parnell, Auckland
1052
New Zealand
Shares Allocation #3 Number of Shares: 24327
Entity (NZ Limited Company) The Icehouse Limited
Shareholder NZBN: 9429036847730
117-125 St Georges Bay Road
Parnell, Auckland
1052
New Zealand
Shares Allocation #4 Number of Shares: 160352
Individual Roberts, Jason Titirangi
Auckland
0604
New Zealand
Entity (NZ Limited Company) Caspian Holdings Trust Limited
Shareholder NZBN: 9429030273894
Titirangi
Auckland
0604
New Zealand
Individual Roberts, Elizabeth Titarangi
Auckland
0604
New Zealand
Shares Allocation #5 Number of Shares: 70954
Entity (NZ Limited Company) Helistar Holdings Limited
Shareholder NZBN: 9429038972669
Balmoral
Auckland

New Zealand
Shares Allocation #6 Number of Shares: 182250
Individual Pownall, Craig Piha
Auckland 0646

New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Roberts, Jason Titirangi
Auckland

New Zealand
Entity Nzvif (seed Fund) Limited
Shareholder NZBN: 9429034085165
Company Number: 1823167
Entity Helistar Holdings Limited
Shareholder NZBN: 9429038972669
Company Number: 551346
Entity Helistar Holdings Limited
Shareholder NZBN: 9429038972669
Company Number: 551346
Other Rocketseed Limited
Other Null - Rocketseed Limited
Entity Nzvif (seed Fund) Limited
Shareholder NZBN: 9429034085165
Company Number: 1823167
Directors

Craig Pownall - Director

Appointment date: 21 Jan 2010

Address: Auckland Central, Auckland, 1010 New Zealand

Address used since 01 Dec 2014


Jason Roberts - Director

Appointment date: 21 Jan 2010

Address: Titirangi, Auckland, 0604 New Zealand

Address used since 23 Dec 2015


Angus Brow - Director

Appointment date: 17 Oct 2012

Address: Ponsonby, Auckland, 1011 New Zealand

Address used since 23 Dec 2015


Paul O'leary - Director (Inactive)

Appointment date: 01 May 2015

Termination date: 16 Oct 2015

Address: Orakei, Auckland, 1071 New Zealand

Address used since 01 May 2015


Alistair Craig - Director (Inactive)

Appointment date: 08 Nov 2013

Termination date: 01 May 2015

Address: Mount Eden, Auckland, 1041 New Zealand

Address used since 08 Nov 2013


John C. - Director (Inactive)

Appointment date: 01 Nov 2013

Termination date: 30 Nov 2014

Nearby companies

R & H Whitworth Limited
418 Titirangi Road

Titirangi Festival Trust
Level 2, Room 10, Lopdell House

Titirangi Theatre Incorporated
Lopdell House,

J.s. Dental Limited
429 Titirangi Road

Titirangi Community Arts Council Incorporated
Lopdell House

Subware Productions Limited
263c Titirangi Road

Similar companies

650 Aviation Services Limited
94 Scenic Drive, Titarangi

Blade Limited
89 Daffodil Street

Chilliboom Limited
123 Wood Bay Road

L33t Systems Limited
98 Wood Bay Road

Novum Limited
7 Greenwoods Close

Qst New Zealand Limited
342 Titirangi Road