Ako Ai Limited, a registered company, was registered on 01 Aug 2017. 9429046274953 is the New Zealand Business Number it was issued. "Computer software publishing" (ANZSIC J542010) is how the company is classified. The company has been managed by 5 directors: Chandan Ohri - an active director whose contract began on 26 Feb 2021,
Ankur Dharmani - an inactive director whose contract began on 06 Mar 2018 and was terminated on 09 Feb 2024,
Dhaya Paran Sivakumar - an inactive director whose contract began on 29 Jan 2019 and was terminated on 25 Feb 2021,
Michael Gerard Hanna - an inactive director whose contract began on 02 Dec 2019 and was terminated on 25 Feb 2021,
Arpana Mahajan - an inactive director whose contract began on 01 Aug 2017 and was terminated on 06 Mar 2018.
Updated on 17 Feb 2024, our data contains detailed information about 1 address: 49A Seaview Avenue, Northcote, Auckland, 0627 (category: office, registered).
Ako Ai Limited had been using 2 Alfred Street, Mayfield, Blenheim as their physical address up until 18 Oct 2021.
Previous aliases for this company, as we found at BizDb, included: from 22 Aug 2017 to 21 Jan 2019 they were called Chatmate Limited, from 31 Jul 2017 to 22 Aug 2017 they were called Billbee Limited.
A single entity controls all company shares (exactly 120190 shares) - Duco Consultancy Limited - located at 0627, Northcote, Auckland.
Principal place of activity
49a Seaview Avenue, Northcote, Auckland, 0627 New Zealand
Previous addresses
Address #1: 2 Alfred Street, Mayfield, Blenheim, 7201 New Zealand
Physical & registered address used from 17 Mar 2020 to 18 Oct 2021
Address #2: 167a Hillsborough Road, Hillsborough, Auckland, 1042 New Zealand
Physical address used from 16 Sep 2019 to 17 Mar 2020
Address #3: 2a Pacific Rise, Mount Wellington, Auckland, 1060 New Zealand
Registered address used from 21 Mar 2018 to 17 Mar 2020
Address #4: 2a Pacific Rise, Mount Wellington, Auckland, 1060 New Zealand
Physical address used from 21 Mar 2018 to 16 Sep 2019
Address #5: Suite 4, 165 The Strand, Parnell, Auckland, 1010 New Zealand
Registered & physical address used from 16 Nov 2017 to 21 Mar 2018
Address #6: 167a Hillsborough Road, Hillsborough, Auckland, 1042 New Zealand
Registered & physical address used from 01 Aug 2017 to 16 Nov 2017
Basic Financial info
Total number of Shares: 120190
Annual return filing month: May
Annual return last filed: 04 May 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 120190 | |||
Entity (NZ Limited Company) | Duco Consultancy Limited Shareholder NZBN: 9429036163083 |
Northcote Auckland 0627 New Zealand |
01 Mar 2021 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Dharmani, Ankur |
Hillsborough Auckland 1042 New Zealand |
13 Mar 2018 - 12 Feb 2024 |
Individual | Dharmani, Ankur |
Hillsborough Auckland 1042 New Zealand |
13 Mar 2018 - 12 Feb 2024 |
Individual | Dharmani, Ankur |
Hillsborough Auckland 1042 New Zealand |
13 Mar 2018 - 12 Feb 2024 |
Individual | Hanna, Michael Gerard |
Ellerslie Auckland 1051 New Zealand |
02 Dec 2019 - 01 Mar 2021 |
Individual | Williams, Gertruida Petronella |
Glendowie Auckland 1071 New Zealand |
31 Mar 2020 - 01 Mar 2021 |
Individual | Sivakumar, Dhaya Paran |
Titirangi Auckland 0604 New Zealand |
18 May 2019 - 01 Mar 2021 |
Individual | Mahajan, Arpana |
Hillsborough Auckland 1042 New Zealand |
01 Aug 2017 - 01 Mar 2021 |
Individual | Mahajan, Arpana |
Hillsborough Auckland 1042 New Zealand |
01 Aug 2017 - 01 Mar 2021 |
Individual | Mahajan, Arpana |
Hillsborough Auckland 1042 New Zealand |
01 Aug 2017 - 01 Mar 2021 |
Individual | Preet, Vishav |
Lynfield Auckland 1042 New Zealand |
27 May 2019 - 01 Sep 2019 |
Ultimate Holding Company
Chandan Ohri - Director
Appointment date: 26 Feb 2021
Address: Northcote, Auckland, 0627 New Zealand
Address used since 26 Feb 2021
Ankur Dharmani - Director (Inactive)
Appointment date: 06 Mar 2018
Termination date: 09 Feb 2024
Address: Hillsborough, Auckland, 1042 New Zealand
Address used since 06 Mar 2018
Dhaya Paran Sivakumar - Director (Inactive)
Appointment date: 29 Jan 2019
Termination date: 25 Feb 2021
Address: Titirangi, Auckland, 0604 New Zealand
Address used since 29 Jan 2019
Michael Gerard Hanna - Director (Inactive)
Appointment date: 02 Dec 2019
Termination date: 25 Feb 2021
Address: Ellerslie, Auckland, 1051 New Zealand
Address used since 02 Dec 2019
Arpana Mahajan - Director (Inactive)
Appointment date: 01 Aug 2017
Termination date: 06 Mar 2018
Address: Hillsborough, Auckland, 1042 New Zealand
Address used since 01 Aug 2017
Jag Harris Limited
2a Pacific Rise
Kincardine Properties Limited
2a Pacific Rise
Ehfar Limited
2a Pacific Rise
Cfx Truck Painting And Signage Limited
2a Pacific Rise
Tubman Heating Limited
2a Pacific Rise
Mcbain Corporate Trustee Limited
2a Pacific Rise
Datanest Limited
6f Panama Road
Enrolmy Limited
Suite 1, 4 Lockhart Place
Javelin Limited
5a Pacific Rise
Job Done App. Limited
5a Pacific Rise
Rieu Limited
Building B, 4 Pacific Rise
Strategyblocks Limited
Unit 4c