Shortcuts

Artificial Intelligence Limited

Type: NZ Limited Company (Ltd)
9429030106826
NZBN
4584659
Company Number
Registered
Company Status
M696205
Industry classification code
Business Consultant Service
Industry classification description
Current address
82 Hobsonville Road
West Harbour
Auckland 0618
New Zealand
Other address (Address For Share Register) used since 24 Aug 2015
25 Marguerita Place
West Harbour
Auckland 0618
New Zealand
Other address (Address For Share Register) used since 12 Aug 2019
16 Leaming Place
Clarks Beach
Auckland 2122
New Zealand
Registered & physical & service address used since 31 Aug 2021

Artificial Intelligence Limited was registered on 08 Aug 2013 and issued a number of 9429030106826. This registered LTD company has been managed by 1 director, named Peter John Vaughan - an active director whose contract began on 08 Aug 2013.
As stated in the BizDb database (updated on 22 Mar 2024), this company uses 4 addresses: 2 Shakespeare Walk, The Wood, Nelson, 7010 (service address),
2 Shakespeare Walk, The Wood, Nelson, 7010 (registered address),
16 Leaming Place, Clarks Beach, Auckland, 2122 (registered address),
16 Leaming Place, Clarks Beach, Auckland, 2122 (physical address) among others.
Until 31 Aug 2021, Artificial Intelligence Limited had been using 25 Marguerita Place, West Harbour, Auckland as their physical address.
BizDb identified old names used by this company: from 06 Oct 2014 to 01 Dec 2017 they were named Data Projections Limited, from 08 Aug 2013 to 06 Oct 2014 they were named 111 Limited.
A total of 100 shares are allotted to 1 group (1 sole shareholder). When considering the first group, 100 shares are held by 1 entity, namely:
Vaughan, Peter John (a director) located at The Wood, Nelson postcode 7010. Artificial Intelligence Limited is classified as "Business consultant service" (business classification M696205).

Addresses

Other active addresses

Address #4: 2 Shakespeare Walk, The Wood, Nelson, 7010 New Zealand

Service & registered address used from 11 Sep 2023

Principal place of activity

25 Marguerita Place, West Harbour, Auckland, 0618 New Zealand


Previous addresses

Address #1: 25 Marguerita Place, West Harbour, Auckland, 0618 New Zealand

Physical & registered address used from 20 Aug 2019 to 31 Aug 2021

Address #2: 82 Hobsonville Road, West Harbour, Auckland, 0618 New Zealand

Registered & physical address used from 01 Sep 2015 to 20 Aug 2019

Address #3: 9 Oakpark Place, West Harbour, Auckland, 0618 New Zealand

Physical & registered address used from 09 Oct 2014 to 01 Sep 2015

Address #4: 113 Beach Road, Castor Bay, Auckland, 0620 New Zealand

Physical & registered address used from 08 Aug 2013 to 09 Oct 2014

Contact info
64 21 1854903
Phone
pythag@xtra.co.nz
Email
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: August

Annual return last filed: 03 Sep 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 100
Director Vaughan, Peter John The Wood
Nelson
7010
New Zealand
Directors

Peter John Vaughan - Director

Appointment date: 08 Aug 2013

Address: The Wood, Nelson, 7010 New Zealand

Address used since 03 Sep 2023

Address: Clarks Beach, Auckland, 2122 New Zealand

Address used since 23 Aug 2021

Address: West Harbour, Auckland, 0618 New Zealand

Address used since 12 Aug 2019

Address: West Harbour, Auckland, 0618 New Zealand

Address used since 24 Aug 2015

Nearby companies

Memory Lane (nz) Limited
149f Hobsonville Road

Flaxroots Productions Limited
15 Belleaire Court

L G Crawford Imports Limited
127a Hobsonville Road

Bellairem Limited
13 Belleaire Court

Albatross Hd Limited
22 Bernleigh Terrace

Art Academy Limited
129a Hobsonville Road

Similar companies

Ec Saies Limited
39 Picasso Drive

Hogarth Consulting Limited
21 Hogarth Rise

Knox International Consultancy Services Limited
4 Seagrove Road

New Zealand Harbour International Limited
35 Cherub Place

Rexus Limited
153a Hobsonville Road

Snowman Consultancy Limited
189 Hobsonville Road