Shortcuts

11ants Analytics Group Limited

Type: NZ Limited Company (Ltd)
9429041617854
NZBN
5603926
Company Number
Registered
Company Status
No Abn Number
Australian Business Number
J542005
Industry classification code
Development Of Computer Software For Mass Production
Industry classification description
Current address
Po Box 90339
Victoria Street West
Auckland 1142
New Zealand
Postal address used since 01 Jul 2020
16k Fisher-point Drive
Auckland Central
Auckland 1010
New Zealand
Registered & physical & service address used since 09 Jul 2020

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).

Addresses

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

Contact info
64 21 854592
Phone
www.11ants.com
07 Mar 2024 Website
www.11AntsAnalytics.com
01 Jul 2020 Website
Financial Data

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
Shares Allocation Number of Shares: 2800000
Individual Fuyala, Michael John Point Chevalier
Auckland
1022
New Zealand
Individual Fuyala, Yuraj Tom Auckland Central
Auckland
1010
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity Air New Zealand Associated Companies Limited
Shareholder NZBN: 9429040422305
Company Number: 102153
Auckland
1010
New Zealand
Other Aimia Inc
Company Number: 996710-9
Other 4421671 Canada Inc.
Entity Air New Zealand Associated Companies Limited
Shareholder NZBN: 9429040422305
Company Number: 102153
Auckland
1010
New Zealand
Other Null - 4421671 Canada Inc.

Ultimate Holding Company

04 Jun 2018
Effective Date
Air New Zealand Limited
Name
Ltd
Type
104799
Ultimate Holding Company Number
NZ
Country of origin
185 Fanshawe Street
Auckland 1010
New Zealand
Address
Directors

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

Nearby companies

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

Similar companies

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