Automation Ip Limited was registered on 10 Apr 2014 and issued an NZ business identifier of 9429041185063. This registered LTD company has been supervised by 2 directors: Caswal John Parker - an active director whose contract started on 10 Apr 2014,
Andrew Richard Lamb - an active director whose contract started on 10 Apr 2014.
According to BizDb's data (updated on 20 Apr 2024), the company registered 1 address: Room 150, 57 Cuba Street, Petone, Lower Hutt, 5012 (category: registered, physical).
Up to 15 Feb 2021, Automation Ip Limited had been using 57 Cuba Street, Petone, Lower Hutt as their registered address.
A total of 100 shares are allocated to 3 groups (6 shareholders in total). As far as the first group is concerned, 30 shares are held by 1 entity, namely:
Hoischen, Robert (an individual) located at Avalon, Lower Hutt postcode 5011.
Another group consists of 3 shareholders, holds 35 per cent shares (exactly 35 shares) and includes
Caswal Trustee Limited - located at Wainuiomata, Lower Hutt,
Parker, Caswal John - located at Wainuiomata, Lower Hutt,
Suridge, Jaye Linda - located at Wainuiomata, Lower Hutt.
The third share allocation (35 shares, 35%) belongs to 2 entities, namely:
Lamb Family Trustees Limited, located at Wainuiomata, Lower Hutt (an entity),
Lamb, Andrew Richard, located at Wainuiomata, Lower Hutt (a director). Automation Ip Limited is classified as "Computer programming service" (ANZSIC M700020).
Principal place of activity
57 Cuba Street, Petone, Lower Hutt, 5012 New Zealand
Previous addresses
Address #1: 57 Cuba Street, Petone, Lower Hutt, 5012 New Zealand
Registered & physical address used from 08 Oct 2018 to 15 Feb 2021
Address #2: Level 5, 203-209 Willis Street, Te Aro, Wellington, 6011 New Zealand
Registered & physical address used from 16 Feb 2017 to 08 Oct 2018
Address #3: Level 5, 203-209 Willis Street, Wellington, 6142 New Zealand
Physical & registered address used from 10 Apr 2014 to 16 Feb 2017
Basic Financial info
Total number of Shares: 100
Annual return filing month: February
Annual return last filed: 07 Feb 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 30 | |||
Individual | Hoischen, Robert |
Avalon Lower Hutt 5011 New Zealand |
03 Jul 2015 - |
Shares Allocation #2 Number of Shares: 35 | |||
Entity (NZ Limited Company) | Caswal Trustee Limited Shareholder NZBN: 9429041143872 |
Wainuiomata Lower Hutt 5014 New Zealand |
10 Apr 2014 - |
Director | Parker, Caswal John |
Wainuiomata Lower Hutt 5014 New Zealand |
10 Apr 2014 - |
Individual | Suridge, Jaye Linda |
Wainuiomata Lower Hutt 5014 New Zealand |
10 Apr 2014 - |
Shares Allocation #3 Number of Shares: 35 | |||
Entity (NZ Limited Company) | Lamb Family Trustees Limited Shareholder NZBN: 9429041144015 |
Wainuiomata Lower Hutt 5014 New Zealand |
10 Apr 2014 - |
Director | Lamb, Andrew Richard |
Wainuiomata Lower Hutt 5014 New Zealand |
10 Apr 2014 - |
Caswal John Parker - Director
Appointment date: 10 Apr 2014
Address: Wainuiomata, Lower Hutt, 5014 New Zealand
Address used since 25 Feb 2016
Andrew Richard Lamb - Director
Appointment date: 10 Apr 2014
Address: Wainuiomata, Lower Hutt, 5014 New Zealand
Address used since 25 Feb 2016
Ringlock Limited
Level 2, 182 Vivian Street
Tsn Retail Limited
Level 2, 35 Ghuznee Street
Arada Promotions Limited
Level 2, 182 Vivian Street
Loomio Limited
Level 2, 275 Cuba Street
Pathfinder Consulting Limited
Level 3, 44 Victoria Street
Ping Identity Nz Limited
Level 1, 79 Taranaki Street
Codepoint Limited
Level 5, 203 Willis Street
Dinosaur Polo Club Limited
Level 5, 203-209 Willis Street
Nik Wakelin Consulting Limited
Level 1, 12 Knigges Ave
Orizaba Consultancy Limited
Level 5, 203-209 Willis Street
Tait Solutions Limited
Level 5, 203-209 Willis Street
Ziggurat Development Limited
Level 5, 203-209 Willis Street