11Ants Analytics Group Limited was started on 20 Feb 2015 and issued an NZBN of 9429041617854. This registered LTD company has been managed by 15 directors: Yuraj Tom Fuyala - an active director whose contract started on 01 Jul 2020,
Jeremy Sean O'brien - an inactive director whose contract started on 19 Feb 2019 and was terminated on 01 Jul 2020,
Leila Naz Peters - an inactive director whose contract started on 01 May 2020 and was terminated on 01 Jul 2020,
Stephan Deschamps - an inactive director whose contract started on 03 Sep 2019 and was terminated on 01 May 2020,
Glen Michael Bond - an inactive director whose contract started on 07 Mar 2018 and was terminated on 03 Sep 2019.
As stated in the BizDb information (updated on 15 Mar 2024), the company registered 2 addresses: 16K Fisher-Point Drive, Auckland Central, Auckland, 1010 (registered address),
16K Fisher-Point Drive, Auckland Central, Auckland, 1010 (physical address),
16K Fisher-Point Drive, Auckland Central, Auckland, 1010 (service address),
Po Box 90339, Victoria Street West, Auckland, 1142 (postal address) among others.
Until 09 Jul 2020, 11Ants Analytics Group Limited had been using 185 Fanshawe Street, Auckland Central, Auckland as their registered address.
BizDb found past names used by the company: from 19 Feb 2015 to 16 Apr 2015 they were called Atom Acquisition Company Limited.
A total of 2800000 shares are allotted to 1 group (2 shareholders in total). When considering the first group, 2800000 shares are held by 2 entities, namely:
Fuyala, Michael John (an individual) located at Point Chevalier, Auckland postcode 1022,
Fuyala, Yuraj Tom (an individual) located at Auckland Central, Auckland postcode 1010. 11Ants Analytics Group Limited is categorised as "Development of computer software for mass production" (ANZSIC J542005).
Principal place of activity
21 Ruakura Road, Hamilton East, Hamilton, 3216 New Zealand
Previous addresses
Address #1: 185 Fanshawe Street, Auckland Central, Auckland, 1010 New Zealand
Registered & physical address used from 24 Apr 2015 to 09 Jul 2020
Address #2: Level 22, Vero Centre, 48 Shortland Street, Auckland, 1010 New Zealand
Registered & physical address used from 20 Feb 2015 to 24 Apr 2015
Basic Financial info
Total number of Shares: 2800000
Annual return filing month: March
Financial report filing month: June
Annual return last filed: 07 Mar 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 2800000 | |||
Individual | Fuyala, Michael John |
Point Chevalier Auckland 1022 New Zealand |
01 Jul 2020 - |
Individual | Fuyala, Yuraj Tom |
Auckland Central Auckland 1010 New Zealand |
01 Jul 2020 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Air New Zealand Associated Companies Limited Shareholder NZBN: 9429040422305 Company Number: 102153 |
Auckland 1010 New Zealand |
20 Feb 2015 - 01 Jul 2020 |
Other | Aimia Inc Company Number: 996710-9 |
07 Sep 2017 - 10 Oct 2017 | |
Other | 4421671 Canada Inc. | 20 Feb 2015 - 07 Sep 2017 | |
Entity | Air New Zealand Associated Companies Limited Shareholder NZBN: 9429040422305 Company Number: 102153 |
Auckland 1010 New Zealand |
20 Feb 2015 - 01 Jul 2020 |
Other | Null - 4421671 Canada Inc. | 20 Feb 2015 - 07 Sep 2017 |
Ultimate Holding Company
Yuraj Tom Fuyala - Director
Appointment date: 01 Jul 2020
Address: Auckland Central, Auckland, 1010 New Zealand
Address used since 01 Jul 2020
Jeremy Sean O'brien - Director (Inactive)
Appointment date: 19 Feb 2019
Termination date: 01 Jul 2020
Address: St Heliers, Auckland, 1071 New Zealand
Address used since 19 Feb 2019
Leila Naz Peters - Director (Inactive)
Appointment date: 01 May 2020
Termination date: 01 Jul 2020
Address: Kohimarama, Auckland, 1071 New Zealand
Address used since 01 May 2020
Stephan Deschamps - Director (Inactive)
Appointment date: 03 Sep 2019
Termination date: 01 May 2020
Address: Freemans Bay, Auckland, 1011 New Zealand
Address used since 03 Sep 2019
Glen Michael Bond - Director (Inactive)
Appointment date: 07 Mar 2018
Termination date: 03 Sep 2019
Address: Campbells Bay, Auckland, 0630 New Zealand
Address used since 07 Mar 2018
Mark Richard Street - Director (Inactive)
Appointment date: 21 Sep 2017
Termination date: 26 Feb 2019
Address: Hauraki, Auckland, 0622 New Zealand
Address used since 21 Sep 2017
Jeffrey Graeme Mcdowall - Director (Inactive)
Appointment date: 25 Oct 2016
Termination date: 07 Mar 2018
Address: Kohimarama, Auckland, 1071 New Zealand
Address used since 25 Oct 2016
Richard Brian Peake - Director (Inactive)
Appointment date: 22 Sep 2017
Termination date: 29 Sep 2017
Address: Balgowlah, New South Wales, 2093 Australia
Address used since 22 Sep 2017
Joshua Chandler - Director (Inactive)
Appointment date: 22 Sep 2017
Termination date: 29 Sep 2017
Address: Ponte-claire, Quebec, H9R-3N7 Canada
Address used since 22 Sep 2017
Paul Richard Smitton - Director (Inactive)
Appointment date: 07 Oct 2016
Termination date: 22 Sep 2017
ASIC Name: Aimia Proprietary Loyalty Australia Pty Ltd
Address: Pyrmont, New South Wales, 2009 Australia
Address: Pyrmont, New South Wales, 2009 Australia
Address: Pymble, New South Wales, 2073 Australia
Address used since 07 Oct 2016
Hamish John Rumbold - Director (Inactive)
Appointment date: 20 Feb 2015
Termination date: 21 Sep 2017
Address: Remuera, Auckland, 1050 New Zealand
Address used since 20 Feb 2015
Marc A. - Director (Inactive)
Appointment date: 01 Oct 2016
Termination date: 21 Aug 2017
David Wylie Mackrell - Director (Inactive)
Appointment date: 20 Feb 2015
Termination date: 25 Oct 2016
Address: Pinehill, Auckland, 0632 New Zealand
Address used since 22 Jun 2016
Eng Hock Ong - Director (Inactive)
Appointment date: 20 Feb 2015
Termination date: 07 Oct 2016
Address: #08-06,, Singapore, 538685 Singapore
Address used since 07 Jun 2016
Peter G. - Director (Inactive)
Appointment date: 20 Feb 2015
Termination date: 30 Sep 2016
Mount Cook Airline Limited
Air New Zealand House
Teal Insurance Limited
Air New Zealand House
Annzes Engines Christchurch Limited
Air New Zealand House
Air New Zealand Associated Companies (australia) Limited
Air New Zealand House
Air New Zealand Aircraft Holdings Limited
Air New Zealand House
Air Nelson Limited
Air New Zealand House
Arria Nlg Limited
144 Beaumont Street
Darda Business Solutions Limited
C/o Thorne Accounting
Fintech Solutions Limited
Innovation Precinct
Henry Schein One New Zealand
Offices Of Kensington Swan
Instinctive Limited
43 Napier Street
Rehabit Limited
101 Pakenham Street West