Ex Automata Limited, a registered company, was incorporated on 28 Mar 2017. 9429046019615 is the number it was issued. "Technology research activities" (business classification M691055) is how the company has been classified. This company has been supervised by 4 directors: Lonnie Otto Wilkerson - an active director whose contract started on 28 Mar 2017,
Kristofer Michael Brooking - an active director whose contract started on 28 Mar 2017,
Hollie Wilkerson - an inactive director whose contract started on 28 Mar 2017 and was terminated on 11 Feb 2021,
Md Zulfikar Hossain - an inactive director whose contract started on 28 Mar 2017 and was terminated on 01 May 2018.
Last updated on 03 Apr 2024, the BizDb data contains detailed information about 5 addresses the company registered, specifically: 457A Settlement Road, Rd 3, Pukekohe, 2678 (registered address),
457A Settlement Road, Rd 3, Pukekohe, 2678 (service address),
457A Settlement Road, Rd 3, Pukekohe, 2678 (shareregister address),
4 Hawke Place, Pukekohe, Pukekohe, 2120 (physical address) among others.
Ex Automata Limited had been using 4 Hawke Place, Pukekohe, Pukekohe as their registered address up to 27 Feb 2023.
A total of 7200 shares are issued to 2 shareholders (2 groups). The first group consists of 3600 shares (50 per cent) held by 1 entity. Next we have the second group which includes 1 shareholder in control of 3600 shares (50 per cent).
Other active addresses
Address #4: 457a Settlement Road, Rd 3, Pukekohe, 2678 New Zealand
Shareregister address used from 18 Feb 2023
Address #5: 457a Settlement Road, Rd 3, Pukekohe, 2678 New Zealand
Registered & service address used from 27 Feb 2023
Previous addresses
Address #1: 4 Hawke Place, Pukekohe, Pukekohe, 2120 New Zealand
Registered & service address used from 10 Jan 2018 to 27 Feb 2023
Address #2: 41 Isabella Drive, Pukekohe, Pukekohe, 2120 New Zealand
Physical & registered address used from 28 Mar 2017 to 10 Jan 2018
Basic Financial info
Total number of Shares: 7200
Annual return filing month: March
Annual return last filed: 13 Mar 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 3600 | |||
Director | Wilkerson, Lonnie Otto |
Pukekohe Pukekohe 2120 New Zealand |
28 Mar 2017 - |
Shares Allocation #2 Number of Shares: 3600 | |||
Director | Brooking, Kristofer Michael |
Rd 2 Henderson 0782 New Zealand |
02 Sep 2018 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Hossain, Md Zulfikar |
Avondale Auckland 1026 New Zealand |
28 Mar 2017 - 28 May 2018 |
Director | Brooking, Kristofer Michael |
Rd 2 Henderson 0782 New Zealand |
28 Mar 2017 - 28 May 2018 |
Lonnie Otto Wilkerson - Director
Appointment date: 28 Mar 2017
Address: Rd 3, Pukekohe, 2678 New Zealand
Address used since 18 Feb 2023
Address: Pukekohe, Pukekohe, 2120 New Zealand
Address used since 02 Jan 2018
Address: Pukekohe, Pukekohe, 2120 New Zealand
Address used since 28 Mar 2017
Kristofer Michael Brooking - Director
Appointment date: 28 Mar 2017
Address: Rd 2, Henderson, 0782 New Zealand
Address used since 28 Mar 2017
Hollie Wilkerson - Director (Inactive)
Appointment date: 28 Mar 2017
Termination date: 11 Feb 2021
Address: Pukekohe, Pukekohe, 2120 New Zealand
Address used since 02 Jan 2018
Address: Pukekohe, Pukekohe, 2120 New Zealand
Address used since 28 Mar 2017
Md Zulfikar Hossain - Director (Inactive)
Appointment date: 28 Mar 2017
Termination date: 01 May 2018
Address: Avondale, Auckland, 1026 New Zealand
Address used since 28 Mar 2017
Ardmore Aircraft Services Limited
125 Isabella Drive
Concord Trustees Limited
102 Isabella Drive
Traffic Light Properties Limited
113 Isabella Drive
Wizard Travel Limited
119 Isabella Drive
Apw Brick & Blocklaying Limited
126 Cape Hill Road
Mad Industries Limited
3 Northvale Place
Esasisa Limited
Flat 2, 254 Great South Road
Ftn Motion Limited
35 Morgan Road
Kbr Techcom Limited
42 Blackwood Drive
Melvin Apulu Enterprises Limited
78 Etherton Drive
Tentronix Nz Limited
73 Coxhead Road
Toroidal Rams Limited
49 Mclaughlins Road