General information

Aog Holding Limited

Type: NZ Limited Company (Ltd)
9429033926575
New Zealand Business Number
1855535
Company Number
Registered
Company Status

Aog Holding Limited (issued an NZ business identifier of 9429033926575) was incorporated on 18 Aug 2006. 2 addresses are in use by the company: Ascot Office Park, Floor 2, Building C, 95 Ascot Avenue, Greenlane, Auckland (type: registered, physical). 24 Combes Road, Remuera, Auckland had been their registered address, up to 04 Jul 2008. 1200 shares are allocated to 11 shareholders who belong to 7 shareholder groups. The first group includes 1 entity and holds 100 shares (8.33 per cent of shares), namely:
Durrant Ventures Limited (an entity) located at Remuera, Auckland postcode 1050. As far as the second group is concerned, a total of 1 shareholder holds 8.33 per cent of all shares (100 shares); it includes
Peter Hucker Investments Limited (an entity) - located at Newmarket, Auckland. Moving on to the next group of shareholders, share allocation (400 shares, 33.33%) belongs to 3 entities, namely:
Sms Property Holdings No 2 Limited, located at Remuera, Auckland (an entity),
Gordon Nominees Limited, located at Remuera, Auckland (an entity),
Karpik Holdings Limited, located at 19 Victoria Street West, Auckland (an entity). The Businesscheck database was last updated on 09 Apr 2024.

Current address Type Used since
Ascot Office Park, Floor 2, Building C, 95 Ascot Avenue, Greenlane, Auckland Registered & physical & service 04 Jul 2008
Directors
Name and Address Role Period
Kevin David Karpik
Epsom, Auckland, 1023
Address used since 18 Aug 2006
Director 18 Aug 2006 - current
Rodney Graeme Gordon
Remuera, Auckland, 1050
Address used since 18 Aug 2006
Director 18 Aug 2006 - current
Richard John Street
Remuera, Auckland, 1050
Address used since 19 Jul 2007
Director 19 Jul 2007 - current
Keith Bradford Laubscher
St Heliers, Auckland, 1071
Address used since 31 Oct 2007
Director 31 Oct 2007 - current
Janus Virgil Schaumkel
Remuera, Auckland, 1050
Address used since 30 Jun 2016
Director 30 Jun 2016 - current
Ivan Anthony Spika
St Heliers, Auckland, 1071
Address used since 30 Jun 2016
Director 30 Jun 2016 - current
Simon Mathew David Salmond
Grey Lynn, Auckland, 1021
Address used since 19 Jul 2007
Director 19 Jul 2007 - 07 Jul 2016
Gregory Dale Finch
Parnell, Auckland, 1052
Address used since 09 Nov 2007
Director 31 Oct 2007 - 22 Aug 2013
Addresses
Previous address Type Period
24 Combes Road, Remuera, Auckland Registered & physical 18 Aug 2006 - 04 Jul 2008
Financial Data
Financial info
1200
Total number of Shares
May
Annual return filing month
29 May 2023
Annual return last filed
NZ
Country of origin
Shares Allocation #1 Number of Shares: 100
Shareholder Name Address Period
Durrant Ventures Limited
Shareholder NZBN: 9429041231838
Entity (NZ Limited Company)
Remuera
Auckland
1050
01 Sep 2014 - current
Shares Allocation #2 Number of Shares: 100
Shareholder Name Address Period
Peter Hucker Investments Limited
Shareholder NZBN: 9429041231609
Entity (NZ Limited Company)
Newmarket
Auckland
1023
01 Sep 2014 - current
Shares Allocation #3 Number of Shares: 400
Shareholder Name Address Period
Sms Property Holdings No 2 Limited
Shareholder NZBN: 9429033426105
Entity (NZ Limited Company)
Remuera
Auckland
16 Oct 2007 - current
Gordon Nominees Limited
Shareholder NZBN: 9429032193190
Entity (NZ Limited Company)
Remuera
Auckland
21 Aug 2009 - current
Karpik Holdings Limited
Shareholder NZBN: 9429033235493
Entity (NZ Limited Company)
19 Victoria Street West
Auckland
16 Oct 2007 - current
Shares Allocation #4 Number of Shares: 200
Shareholder Name Address Period
Gordon Nominees Limited
Shareholder NZBN: 9429032193190
Entity (NZ Limited Company)
Remuera
Auckland
21 Aug 2009 - current
Karpik Holdings Limited
Shareholder NZBN: 9429033235493
Entity (NZ Limited Company)
19 Victoria Street West
Auckland
16 Oct 2007 - current
Sms Property Holdings No 2 Limited
Shareholder NZBN: 9429033426105
Entity (NZ Limited Company)
Remuera
Auckland
16 Oct 2007 - current
Shares Allocation #5 Number of Shares: 200
Shareholder Name Address Period
Musculoskeletal Paincare Limited
Shareholder NZBN: 9429034789889
Entity (NZ Limited Company)
Pukete
Hamilton
3200
16 Oct 2007 - current
Shares Allocation #6 Number of Shares: 100
Shareholder Name Address Period
Schaumkel Holdings Limited
Shareholder NZBN: 9429042367291
Entity (NZ Limited Company)
Parnell
Auckland
1052
07 Jul 2016 - current
Shares Allocation #7 Number of Shares: 100
Shareholder Name Address Period
Spika Holdings Limited
Shareholder NZBN: 9429042351573
Entity (NZ Limited Company)
Remuera
Auckland
1051
07 Jul 2016 - current

Historic shareholders

Shareholder Name Address Period
Ascot Rehab Limited
Shareholder NZBN: 9429033646367
Company Number: 1903028
Entity
30 Jul 2007 - 07 Jul 2016
Finch, Gregory Dale
Individual
Parnell
Auckland
17 Oct 2007 - 22 Aug 2013
Gordon, Rodney Graeme
Individual
Remuera
Auckland
16 Oct 2007 - 15 Nov 2007
Gordon, Rodney Graeme
Individual
Remuera
Auckland
18 Aug 2006 - 21 Aug 2009
Slack, Timothy Upton
Individual
Remuera
Auckland
17 Oct 2007 - 17 Oct 2007
Street, Jennifer Loraine
Individual
Remuera
Auckland
30 Jul 2007 - 16 Oct 2007
Ascot Rehab Limited
Shareholder NZBN: 9429033646367
Company Number: 1903028
Entity
30 Jul 2007 - 07 Jul 2016
Karpik, Kevin David
Individual
Epsom
Auckland
18 Aug 2006 - 16 Oct 2007
Finch, Andrea Lesley
Individual
Remuera
Auckland
17 Oct 2007 - 17 Oct 2007
Street, Richard John
Individual
Remuera
Auckland
30 Jul 2007 - 16 Oct 2007
Laubscher, Keith Bradford
Individual
Remuera
Auckland
30 Jul 2007 - 30 Jul 2007
Location
Companies nearby
Aog Limited
Ascot Office Park
Licensed Media Limited
Level 4 Ascot Stand
Gold Rush Limited
Ellerslie Racecourse Infield
Derby Hospitality Limited
Level 4, Ascot Stand.
Bcls Nominees Limited
Level 2, Ascot Central
Cg Utilities Limited
7 Ellerslie Racecourse Drive