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).
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
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 | Period |
---|---|---|---|
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 |
28 Jan 2014 - |
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 |
25 Sep 2012 - |
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 |
27 May 2011 - |
Shares Allocation #4 Number of Shares: 160352 | |||
Individual | Roberts, Jason |
Titirangi Auckland 0604 New Zealand |
02 Oct 2013 - |
Entity (NZ Limited Company) | Caspian Holdings Trust Limited Shareholder NZBN: 9429030273894 |
Titirangi Auckland 0604 New Zealand |
02 Oct 2013 - |
Individual | Roberts, Elizabeth |
Titarangi Auckland 0604 New Zealand |
02 Oct 2013 - |
Shares Allocation #5 Number of Shares: 70954 | |||
Entity (NZ Limited Company) | Helistar Holdings Limited Shareholder NZBN: 9429038972669 |
Balmoral Auckland New Zealand |
12 Jan 2012 - |
Shares Allocation #6 Number of Shares: 182250 | |||
Individual | Pownall, Craig |
Piha Auckland 0646 New Zealand |
21 Jan 2010 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Roberts, Jason |
Titirangi Auckland New Zealand |
21 Jan 2010 - 01 Jun 2014 |
Entity | Nzvif (seed Fund) Limited Shareholder NZBN: 9429034085165 Company Number: 1823167 |
17 Oct 2012 - 02 Oct 2013 | |
Entity | Helistar Holdings Limited Shareholder NZBN: 9429038972669 Company Number: 551346 |
12 Jan 2012 - 12 Jan 2012 | |
Entity | Helistar Holdings Limited Shareholder NZBN: 9429038972669 Company Number: 551346 |
12 Jan 2012 - 12 Jan 2012 | |
Other | Rocketseed Limited | 08 Nov 2013 - 20 Dec 2014 | |
Other | Null - Rocketseed Limited | 08 Nov 2013 - 20 Dec 2014 | |
Entity | Nzvif (seed Fund) Limited Shareholder NZBN: 9429034085165 Company Number: 1823167 |
17 Oct 2012 - 02 Oct 2013 |
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
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
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