Ais Technologies Limited, a registered company, was registered on 16 Jun 2017. 9429046192769 is the NZBN it was issued. "Medical equipment mfg" (ANZSIC C241230) is how the company has been categorised. The company has been run by 4 directors: Raymond John Avery - an active director whose contract began on 16 Jun 2017,
James Thomas Mckegg - an active director whose contract began on 27 Oct 2017,
Dhananjay Raghavendra Basrur - an inactive director whose contract began on 27 Oct 2017 and was terminated on 01 Oct 2020,
Elisabeth Marianne Patricia Alfons Jacobs - an inactive director whose contract began on 27 Oct 2017 and was terminated on 27 Aug 2019.
Updated on 29 Mar 2024, the BizDb database contains detailed information about 1 address: 99 Namata Road, One Tree Hill, Auckland, 1061 (type: registered, service).
A total of 1100000 shares are issued to 6 shareholders (6 groups). The first group consists of 33000 shares (3 per cent) held by 1 entity. Next there is the second group which consists of 1 shareholder in control of 847000 shares (77 per cent). Lastly there is the 3rd share allocation (13200 shares 1.2 per cent) made up of 1 entity.
Other active addresses
Address #4: 99 Namata Road, One Tree Hill, Auckland, 1061 New Zealand
Registered & service address used from 11 Oct 2023
Principal place of activity
17 Matipo Street, Mount Eden, Auckland, 1024 New Zealand
Basic Financial info
Total number of Shares: 1100000
Annual return filing month: October
Annual return last filed: 03 Oct 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 33000 | |||
Entity (NZ Limited Company) | Youngshand Limited Shareholder NZBN: 9429031624442 |
Ponsonby Auckland 1011 New Zealand |
27 Oct 2017 - |
Shares Allocation #2 Number of Shares: 847000 | |||
Entity (NZ Limited Company) | Mondiale Technologies Limited Shareholder NZBN: 9429033686295 |
Mount Eden Auckland 1024 New Zealand |
27 Oct 2017 - |
Shares Allocation #3 Number of Shares: 13200 | |||
Other (Other) | Poplar Trust |
Rd 4 Hamilton 3284 New Zealand |
27 Oct 2017 - |
Shares Allocation #4 Number of Shares: 33000 | |||
Individual | Human, Neil |
Torbay Auckland 0630 New Zealand |
27 Oct 2017 - |
Shares Allocation #5 Number of Shares: 170500 | |||
Director | Avery, Raymond John |
Mount Eden Auckland 1024 New Zealand |
16 Jun 2017 - |
Shares Allocation #6 Number of Shares: 3300 | |||
Individual | Coulter, Judith Gail |
Nawton Hamilton 3204 New Zealand |
27 Oct 2017 - |
Raymond John Avery - Director
Appointment date: 16 Jun 2017
Address: Mount Eden, Auckland, 1024 New Zealand
Address used since 16 Jun 2017
James Thomas Mckegg - Director
Appointment date: 27 Oct 2017
Address: One Tree Hill, Auckland, 1061 New Zealand
Address used since 27 Oct 2017
Dhananjay Raghavendra Basrur - Director (Inactive)
Appointment date: 27 Oct 2017
Termination date: 01 Oct 2020
Address: St Heliers, Auckland, 1071 New Zealand
Address used since 27 Oct 2017
Elisabeth Marianne Patricia Alfons Jacobs - Director (Inactive)
Appointment date: 27 Oct 2017
Termination date: 27 Aug 2019
Address: Meadowbank, Auckland, 1072 New Zealand
Address used since 27 Oct 2017
Mondiale Technologies Limited
17 Matipo Street
Nuke It Limited
17 ,matipo St Mt Eden
Brick Builders Limited
45 Halston Road
The Good Dirt Limited
43 Halston Road
Ben Bell Limited
43 Halston Road
Cobolt Limited
43 Halston Road
Formus Labs Limited
Level 1, 70 Symonds Street
Hammond & Stafford Limited
Withers Tsang & Co Limited
Little Bee Company Limited
10 Herd Rd
Mondiale Technologies Limited
17 Matipo Street
The Insides Company Limited
Level 2, 5-7 Kingdon Street
Tironui Limited
98 Rawhiti Road