Aurora44 Limited (issued an NZBN of 9429030044487) was started on 30 Sep 2013. 5 addresess are in use by the company: 7 Parliament Street, Melling, Lower Hutt, 5010 (type: registered, physical). Level 3, 44 Victoria Street, Wellington had been their registered address, up to 18 Nov 2020. 13846150 shares are allotted to 1 shareholder who belongs to 1 shareholder group. The first group is composed of 1 entity and holds 13846150 shares (100 per cent of shares), namely:
Kepler Interactive (Hong Kong) Limited (an other) located at 27 Hillier Street, Shueng Wan. "Software development service nec" (business classification M700050) is the category the Australian Bureau of Statistics issued Aurora44 Limited. Businesscheck's information was last updated on 03 Apr 2024.
Current address | Type | Used since |
---|---|---|
7 Parliament Street, Melling, Lower Hutt, 5010 | Postal & office & delivery | 10 Nov 2020 |
7 Parliament Street, Melling, Lower Hutt, 5010 | Registered & physical & service | 18 Nov 2020 |
Name and Address | Role | Period |
---|---|---|
Alexis Vladimir Garavaryan
Singapore, 229046
Address used since 09 Mar 2023
Singapore, 089496
Address used since 01 Nov 2022
Washington, 98004
Address used since 08 Apr 2019 |
Director | 08 Apr 2019 - current |
Joseph A. | Director | 17 Oct 2022 - current |
Simon Bernard Dasan
Tawa, Wellington, 5028
Address used since 13 Oct 2023 |
Director | 13 Oct 2023 - current |
Derek Bradley
Petone, Lower Hutt, 5012
Address used since 02 Nov 2018
Lower Hutt, 5011
Address used since 09 Nov 2016 |
Director | 30 Sep 2013 - 13 Oct 2023 |
Qihao Liu
16 Huacheng Ave, Tianhe, Guangzhou, Guangdong, 510800
Address used since 10 Dec 2018 |
Director | 10 Dec 2018 - 17 Oct 2022 |
Mark Richard Hudson
Petone, Lower Hutt, 5012
Address used since 19 Nov 2019 |
Director | 19 Nov 2019 - 12 May 2021 |
Simon Bernard Dasan
Tawa, Wellington, 5028
Address used since 11 Dec 2018 |
Director | 11 Dec 2018 - 19 Nov 2019 |
Leighton Scott Milne
Epuni, Lower Hutt, 5011
Address used since 09 Nov 2016 |
Director | 30 Sep 2013 - 03 Aug 2018 |
27 Johnston Street , Featherston , Featherston , 5710 |
Previous address | Type | Period |
---|---|---|
Level 3, 44 Victoria Street, Wellington, 6011 | Registered & physical | 10 Sep 2018 - 18 Nov 2020 |
Level 5, 203-209 Willis Street, Te Aro, Wellington, 6011 | Registered & physical | 21 Apr 2017 - 10 Sep 2018 |
41 Percy Cameron Street, Avalon, Lower Hutt, 5011 | Registered & physical | 17 Nov 2016 - 21 Apr 2017 |
27 Johnston Street, Featherston, Featherston, 5710 | Registered & physical | 10 Jan 2014 - 17 Nov 2016 |
124a Darlington Road, Miramar, Wellington, 6022 | Registered & physical | 30 Sep 2013 - 10 Jan 2014 |
Shareholder Name | Address | Period |
---|---|---|
Kepler Interactive (hong Kong) Limited Other (Other) |
27 Hillier Street Shueng Wan |
15 Oct 2021 - current |
Shareholder Name | Address | Period |
---|---|---|
Bradley, Derek Individual |
Petone Lower Hutt 5012 |
30 Sep 2013 - 17 Oct 2023 |
Hong Kong Netease Interactive Entertainment Limited Other |
30-32 Connaught Road Central |
17 Dec 2018 - 15 Oct 2021 |
Milne, Leighton Scott Individual |
Epuni Lower Hutt 5011 |
30 Sep 2013 - 03 Aug 2018 |
Effective Date | 28 Apr 2021 |
Name | Kepler Interactive (hong Kong) Limited |
Type | Limited Liability Company |
Country of origin | HK |
Address |
Room 702, 7/f., Fu Fai Commercial Centre 27 Hillier Street, Shueng Wan Hong Kong |
D & N Hosking Limited 31 Johnston Street |
|
Featherston Heritage Cemetery Trust 19-21 Johnston Street |
|
Empire Hotel Featherston Limited 37 Johnston Street |
|
2plus Properties Limited 36 Wakefield Street |
|
Tritec Manufacturing Limited 36 Wakefield Street |
|
Athletics Featherston Incorporated Johnston Street |
Codehub Limited 57 Udy Street |
Booking Spaces Limited 39 Jellicoe Street |
Tnc Consulting Limited 1296 Akatarawa Road |
Surjective Solutions Limited 14 Cobden Road |
Doltech Systems Limited 3a Pokaka Street |
Mabon Consulting Limited 212 High Street North |