Shortcuts

Aptelisense New Zealand Limited

Type: NZ Limited Company (Ltd)
9429035561859
NZBN
1478965
Company Number
Registered
Company Status
Current address
Rear Suite, Level 1, 29 Kings Crescent
Lower Hutt 5010
New Zealand
Postal & office & delivery address used since 11 Apr 2019
Level 2, 59 Queens Drive
Lower Hutt 5040
New Zealand
Registered & physical & service address used since 24 Jun 2021

Aptelisense New Zealand Limited, a registered company, was registered on 12 Feb 2004. 9429035561859 is the NZ business identifier it was issued. The company has been managed by 5 directors: Stephen Hutchins - an active director whose contract started on 12 Feb 2004,
Charlie Hutchins - an active director whose contract started on 14 Dec 2020,
Robert Adam Pilkington Jordan - an inactive director whose contract started on 08 Aug 2012 and was terminated on 05 Oct 2019,
Hamish Clark - an inactive director whose contract started on 08 Aug 2012 and was terminated on 24 Apr 2019,
James Doherty - an inactive director whose contract started on 28 Jun 2007 and was terminated on 05 Sep 2011.
Updated on 02 Apr 2024, BizDb's database contains detailed information about 1 address: Level 2, 59 Queens Drive, Lower Hutt, 5040 (types include: registered, physical).
Aptelisense New Zealand Limited had been using Rear Suite, Level 1, 29 Kings Crescent, Lower Hutt as their registered address up until 24 Jun 2021.
Past names used by this company, as we found at BizDb, included: from 12 Feb 2004 to 09 Nov 2006 they were named Threshold Software New Zealand Limited.
A total of 400 shares are issued to 4 shareholders (4 groups). The first group is comprised of 240 shares (60 per cent) held by 1 entity. Next we have the second group which includes 1 shareholder in control of 80 shares (20 per cent). Lastly the 3rd share allocation (40 shares 10 per cent) made up of 1 entity.

Addresses

Principal place of activity

Rear Suite, Level 1, 29 Kings Crescent, Lower Hutt, 5010 New Zealand


Previous addresses

Address #1: Rear Suite, Level 1, 29 Kings Crescent, Lower Hutt, 5010 New Zealand

Registered & physical address used from 09 Apr 2014 to 24 Jun 2021

Address #2: 16 Doon Grove, Papakowhai, Porirua 5024 New Zealand

Registered & physical address used from 21 Sep 2009 to 09 Apr 2014

Address #3: 7 Grays Road, Plimmerton, Porirua

Registered & physical address used from 07 Dec 2004 to 21 Sep 2009

Address #4: 24 Bodmin Terrace, Camborne, Porirua

Registered & physical address used from 12 Feb 2004 to 07 Dec 2004

Financial Data

Basic Financial info

Total number of Shares: 400

Annual return filing month: March

Annual return last filed: 19 Mar 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 240
Entity (NZ Limited Company) Vuesense Technology Limited
Shareholder NZBN: 9429041604526
Lower Hutt
5040
New Zealand
Shares Allocation #2 Number of Shares: 80
Entity (NZ Limited Company) Imc2 Limited
Shareholder NZBN: 9429036774555
Levin
5510
New Zealand
Shares Allocation #3 Number of Shares: 40
Individual Doherty, Ann Paremata
Porirua
5024
New Zealand
Shares Allocation #4 Number of Shares: 40
Individual Jordan, Robert Adam Pilkington Vogeltown
Wellington
6021
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Hutchins, Stephen Papakowhai
Porirua

New Zealand
Individual Peel, Edward Churton Park
Wellington 6037
Individual Hutchins, Deidree Papakowhai
Porirua

New Zealand
Individual Doherty, James Papakowhai
Porirua
Directors

Stephen Hutchins - Director

Appointment date: 12 Feb 2004

Address: Paremata, Porirua, 5024 New Zealand

Address used since 22 May 2023

Address: Papakowhai, Porirua, 5024 New Zealand

Address used since 16 Feb 2010


Charlie Hutchins - Director

Appointment date: 14 Dec 2020

Address: Johnsonville, Wellington, 6037 New Zealand

Address used since 14 Dec 2020


Robert Adam Pilkington Jordan - Director (Inactive)

Appointment date: 08 Aug 2012

Termination date: 05 Oct 2019

Address: Vogeltown, Wellington, 6021 New Zealand

Address used since 31 Mar 2015


Hamish Clark - Director (Inactive)

Appointment date: 08 Aug 2012

Termination date: 24 Apr 2019

Address: Tawa, Wellington, 5028 New Zealand

Address used since 08 Aug 2012


James Doherty - Director (Inactive)

Appointment date: 28 Jun 2007

Termination date: 05 Sep 2011

Address: Papakowhai, Porirua,

Address used since 21 Jan 2010

Nearby companies

Jibt Limited
Level 1, 59 Marsden Street

The Impact Collective Limited
Level 1 50 Bloomfield Terrace

Mario Hotel Limited
Level 1 50 Bloomfield Terrace

Citterio Limited
Level 1 50 Bloomfield Terrace

Ecloud Limited
Level 1, 4 Margaret St

Pipeline (2013) Limited
Level 1, 8 Margaret Street