Aimy Holdings Limited, a registered company, was started on 03 Mar 2015. 9429041631188 is the New Zealand Business Number it was issued. "Computer software publishing" (business classification J542010) is how the company is categorised. This company has been supervised by 6 directors: Rui Guo - an active director whose contract started on 08 Apr 2019,
Kai Zhang - an active director whose contract started on 20 Dec 2023,
Judith Elisabeth Macrae Herbert - an inactive director whose contract started on 08 Apr 2019 and was terminated on 17 Dec 2022,
Guangwei Lu - an inactive director whose contract started on 03 Mar 2015 and was terminated on 01 May 2019,
Kai Zhang - an inactive director whose contract started on 11 Oct 2018 and was terminated on 18 Apr 2019.
Last updated on 19 May 2024, our database contains detailed information about 1 address: B3 34 Triton Drive, Rosedale, Auckland, 0632 (category: registered, postal).
Aimy Holdings Limited had been using 130 St Georges Bay Road, Parnell, Auckland as their registered address until 16 Feb 2021.
Previous names for the company, as we identified at BizDb, included: from 26 Feb 2015 to 06 Mar 2015 they were called Aimy New Zealand Limited.
A total of 8000000 shares are allocated to 19 shareholders (19 groups). The first group includes 70000 shares (0.88 per cent) held by 1 entity. Next we have the second group which consists of 1 shareholder in control of 119482 shares (1.49 per cent). Finally the 3rd share allotment (200000 shares 2.5 per cent) made up of 1 entity.
Other active addresses
Address #4: B3 34 Triton Drive, Rosedale, Auckland, 0632 New Zealand
Registered address used from 16 Feb 2021
Principal place of activity
B3, 34 Triton Drive, Rosedale, Auckland, 0632 New Zealand
Previous addresses
Address #1: 130 St Georges Bay Road, Parnell, Auckland, 1052 New Zealand
Registered address used from 07 Sep 2018 to 16 Feb 2021
Address #2: 130 St Georges Bay Road, Parnell, Auckland, 1052 New Zealand
Physical address used from 07 Sep 2018 to 20 Aug 2020
Address #3: First Floor, 6 Boston Road,, Mt Eden, Auckland, 1151 New Zealand
Registered & physical address used from 16 Feb 2017 to 07 Sep 2018
Address #4: Unit C3, 17 Corinthian Drive, Albany, Auckland, 0632 New Zealand
Physical & registered address used from 03 Mar 2015 to 16 Feb 2017
Basic Financial info
Total number of Shares: 8000000
Annual return filing month: February
Annual return last filed: 06 Feb 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 70000 | |||
Individual | Liang, Shiyi |
Hillcrest Auckland 0627 New Zealand |
09 Apr 2024 - |
Shares Allocation #2 Number of Shares: 119482 | |||
Individual | Lu, Guangwei |
Albany Auckland 0632 New Zealand |
03 Mar 2015 - |
Shares Allocation #3 Number of Shares: 200000 | |||
Individual | Do, Tran Hong Hanh |
Torbay Auckland 0630 New Zealand |
18 Oct 2023 - |
Shares Allocation #4 Number of Shares: 88334 | |||
Entity (NZ Limited Company) | Jemh Trustee Company Limited Shareholder NZBN: 9429046986375 |
Matakana Auckland 0986 New Zealand |
17 Jun 2020 - |
Shares Allocation #5 Number of Shares: 9144 | |||
Entity (NZ Limited Company) | Mvp Studio Limited Shareholder NZBN: 9429042201229 |
Rosedale Auckland 0632 New Zealand |
10 Feb 2019 - |
Shares Allocation #6 Number of Shares: 6200 | |||
Entity (NZ Limited Company) | Ai Software Consulting Limited Shareholder NZBN: 9429043373925 |
Henderson Auckland 0612 New Zealand |
01 Jun 2019 - |
Shares Allocation #7 Number of Shares: 6214267 | |||
Entity (NZ Limited Company) | Central Station Software Limited Shareholder NZBN: 9429041155912 |
Rosedale Auckland 0632 New Zealand |
03 Mar 2015 - |
Shares Allocation #8 Number of Shares: 30960 | |||
Individual | Huang, Apache Bochiang |
Howick Auckland 2014 New Zealand |
24 Apr 2018 - |
Shares Allocation #9 Number of Shares: 20497 | |||
Individual | Lam, Simon Kwok Lun |
Glenfield Auckland 0629 New Zealand |
08 Feb 2022 - |
Shares Allocation #10 Number of Shares: 32000 | |||
Individual | Zhang, Yan |
Jinshanlvshui Garden, Wuchang City, Heilongjiang Provance China |
24 Apr 2018 - |
Shares Allocation #11 Number of Shares: 30000 | |||
Individual | Chen, Yan |
Albany Auckland 0632 New Zealand |
12 Oct 2018 - |
Shares Allocation #12 Number of Shares: 502116 | |||
Individual | Liu, Dongmei |
Hobsonville Auckland 0618 New Zealand |
23 Nov 2016 - |
Shares Allocation #13 Number of Shares: 200000 | |||
Individual | Zhang, Hui |
Middle Tianmu Road, Zhabei District Shanghai China |
14 Dec 2016 - |
Shares Allocation #14 Number of Shares: 80000 | |||
Entity (NZ Limited Company) | Ingress Limited Shareholder NZBN: 9429039931672 |
Ponsonby Auckland 1021 New Zealand |
14 Dec 2016 - |
Shares Allocation #15 Number of Shares: 50000 | |||
Individual | Wang, Jerry |
Albany Auckland 0632 New Zealand |
14 Dec 2016 - |
Shares Allocation #16 Number of Shares: 300000 | |||
Individual | Khanal, Sameer |
Henderson Auckland 0612 New Zealand |
31 Jul 2017 - |
Shares Allocation #17 Number of Shares: 15000 | |||
Individual | Liu, Victoria |
Mosgiel Mosgiel 9024 New Zealand |
14 Dec 2016 - |
Shares Allocation #18 Number of Shares: 15000 | |||
Individual | Botting, Jeremy |
Mosgiel Mosgiel 9024 New Zealand |
14 Dec 2016 - |
Shares Allocation #19 Number of Shares: 17000 | |||
Individual | Ren, Jiangfeng |
Campbells Bay Auckland 0630 New Zealand |
14 Dec 2016 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Jingzhe, Jin |
Fuxi Industry Park Zhuhai City China |
02 May 2018 - 09 Apr 2024 |
Individual | Herbert, Judith Elisabeth Macrae |
Schnapper Rock Auckland 0632 New Zealand |
07 Apr 2017 - 17 Jun 2020 |
Individual | Payn, Dean |
Okura Albany 0792 New Zealand |
03 Mar 2015 - 01 Aug 2018 |
Individual | Lot, Duong Van |
Commute Dalat City, Lam Dong Province Vietnam |
31 Jul 2017 - 18 Oct 2023 |
Individual | Macrae Herbert, Judith Elisabeth |
Schnapper Rock Auckland 0632 New Zealand |
30 Mar 2017 - 07 Apr 2017 |
Individual | Herbert, Findlay Murdoch Macrae |
Schnapper Rock Auckland 0632 New Zealand |
07 Apr 2017 - 17 Jun 2020 |
Individual | Herbert, Judith Elisabeth Macrae |
Schnapper Rock Auckland 0632 New Zealand |
07 Apr 2017 - 17 Jun 2020 |
Individual | Mcpherson, Andrew Murray |
Kohimarama Auckland 1071 New Zealand |
10 Sep 2018 - 10 Feb 2019 |
Individual | Lee, Kwan |
Glenfield Auckland 0629 New Zealand |
03 Apr 2019 - 08 Feb 2022 |
Individual | Mcpherson, Pauline Ann |
Kohimarama Auckland 1071 New Zealand |
10 Sep 2018 - 10 Feb 2019 |
Individual | Morton, John Shardlow |
Schnapper Rock Auckland 0632 New Zealand |
30 Mar 2017 - 17 Jun 2020 |
Individual | Morton, John Shardlow |
Schnapper Rock Auckland 0632 New Zealand |
30 Mar 2017 - 17 Jun 2020 |
Individual | Herbert, Findlay Murdoch Macrae |
Schnapper Rock Auckland 0632 New Zealand |
07 Apr 2017 - 17 Jun 2020 |
Individual | Lam, Kwok Lun |
Glenfield Auckland 0629 New Zealand |
14 Dec 2016 - 03 Apr 2019 |
Individual | Macrae Herbert, Findlay Murdoch |
Schnapper Rock Auckland 0632 New Zealand |
30 Mar 2017 - 07 Apr 2017 |
Individual | Gong, Yuan |
Belmont Auckland 0622 New Zealand |
14 Dec 2016 - 13 Feb 2019 |
Individual | Lu, Dongmei |
Hobsonville Auckland 0618 New Zealand |
27 Aug 2015 - 23 Nov 2016 |
Rui Guo - Director
Appointment date: 08 Apr 2019
Address: Albany, Auckland, 0632 New Zealand
Address used since 08 Apr 2019
Kai Zhang - Director
Appointment date: 20 Dec 2023
Address: Long Bay, Auckland, 0630 New Zealand
Address used since 20 Dec 2023
Judith Elisabeth Macrae Herbert - Director (Inactive)
Appointment date: 08 Apr 2019
Termination date: 17 Dec 2022
Address: Albany, Auckland, 0632 New Zealand
Address used since 08 Apr 2019
Guangwei Lu - Director (Inactive)
Appointment date: 03 Mar 2015
Termination date: 01 May 2019
Address: Albany, Auckland, 0632 New Zealand
Address used since 03 Mar 2015
Kai Zhang - Director (Inactive)
Appointment date: 11 Oct 2018
Termination date: 18 Apr 2019
Address: Hobsonville, Auckland, 0616 New Zealand
Address used since 11 Oct 2018
Dean Payn - Director (Inactive)
Appointment date: 03 Mar 2015
Termination date: 31 Jul 2018
Address: Okura, Albany, 0792 New Zealand
Address used since 08 Jun 2016
Kealoha Limited
17c Corinthian Drive
Residence (new Lynn) General Partner Limited
17c Corinthian Drive
Lewis Investments Limited
17c Corinthian Drive
Residence (birkenhead) General Partner Limited
17c Corinthian Drive
Force4 Limited
17c Corinthian Drive
Bms-it Limited
17c Corinthian Drive
Cbsys Limited
26 Ballyboe Place
Jazz Software Limited
Level 1, 17c Corinthian Drive
Sovereign Gibraltar Limited
4 Sophora Way
The Growth Collective Limited
Level 1, 17c Corinthain Drive
Weisoft Limited
86i Bush Road
Zenox Law Limited
5 Triton Drive