Aiscorp Limited (NZBN 9429039627513) was registered on 20 Mar 1987. 5 addresess are in use by the company: Level 1, 120 Johnsonville Road, Johnsonville, Wellington, 6037 (type: registered, physical). Level 1, 58 Johnsonville Road, Johnsonville, Wellington had been their physical address, up until 11 Jul 2019. Aiscorp Limited used more names, namely: Artificial Intelligence Systems Corporation Limited from 20 Mar 1987 to 23 Apr 2009. 2200 shares are allotted to 10 shareholders who belong to 6 shareholder groups. The first group consists of 1 entity and holds 200 shares (9.09% of shares), namely:
Meister, Clark (an individual) located at Island Bay, Wellington. As far as the second group is concerned, a total of 3 shareholders hold 68.14% of all shares (exactly 1499 shares); it includes
Stephens, Michael George Cantrick (an individual) - located at Lansdowne, Masterton,
Gailitis, Jennifer Trouve (an individual) - located at Aotea, Porirua,
Gailitis, Elmar Alexander (an individual) - located at Aotea, Porirua. The 3rd group of shareholders, share allocation (200 shares, 9.09%) belongs to 1 entity, namely:
Smith, Bruce, located at Khandallah, Wellington (an individual). "Computer consultancy service" (business classification M700010) is the category the ABS issued to Aiscorp Limited. The Businesscheck data was updated on 12 May 2025.
| Current address | Type | Used since |
|---|---|---|
| Suite 7 Level 1, 120 Johnsonville Road, Johnsonville, Wellington, 6037 | Postal & office & delivery | 03 Jul 2019 |
| Level 1, 120 Johnsonville Road, Johnsonville, Wellington, 6037 | Registered & physical & service | 11 Jul 2019 |
| Name and Address | Role | Period |
|---|---|---|
|
Elmar Alexander Gailitis
Aotea, Porirua, 5024
Address used since 17 Apr 2015 |
Director | 17 Feb 1992 - current |
|
Clark Paul Meister
Island Bay, Wellington, 6023
Address used since 31 Oct 2006 |
Director | 31 Oct 2006 - 01 Feb 2016 |
|
Brian Rees Gibson
Belmont, Lower Hutt,
Address used since 17 Feb 1992 |
Director | 17 Feb 1992 - 02 Feb 1996 |
|
Glenn Donald Duncan
Linden, Wellington,
Address used since 17 Feb 1992 |
Director | 17 Feb 1992 - 22 Jun 1994 |
| Suite 7 Level 1, 120 Johnsonville Road , Johnsonville , Wellington , 6037 |
| Previous address | Type | Period |
|---|---|---|
| Level 1, 58 Johnsonville Road, Johnsonville, Wellington, 6037 | Physical | 05 Aug 2015 - 11 Jul 2019 |
| Level 1, 58 Johnsonville Road, Johnsonville, Wellington, 6037 | Registered | 04 Nov 2014 - 11 Jul 2019 |
| Level 1, 66 Johnsonville Road, Johnsonville, Wellington, 6037 | Registered | 15 Mar 2012 - 04 Nov 2014 |
| Level 1, 66 Johnsonville Road, Johnsonville, Wellington, 6037 | Physical | 02 Mar 2012 - 05 Aug 2015 |
| 13 Cranwell Street, Churton Park, Wellington 6004 | Registered | 05 Aug 2002 - 15 Mar 2012 |
| 13 Cranwell Street, Churton Park, Wellington 6004 | Physical | 05 Aug 2002 - 02 Mar 2012 |
| 13 Crauwell Street, Wellilngton 4 | Registered | 30 Sep 1998 - 05 Aug 2002 |
| 13 Cranwell Street, Wellilngton 4 | Registered | 12 Sep 1997 - 30 Sep 1998 |
| - | Physical | 01 Jul 1997 - 01 Jul 1997 |
| 13 Crauwell Street, Wellington 4 | Physical | 01 Jul 1997 - 01 Jul 1997 |
| 13 Cranwell Street, Wellington 4, Wellington | Physical | 01 Jul 1997 - 01 Jul 1997 |
| 5th Floor, Sovereign Assurance House, 142 Lambton Quay, Wellington | Registered | 25 Nov 1996 - 25 Nov 1996 |
| 13 Cromwell Street, Wellilngton 4 | Registered | 25 Nov 1996 - 12 Sep 1997 |
| Offices Of Salek Turner Cuttance & Part, Level 31,plimmer City Centre, Boulcott Street, Wellington | Registered | 12 Nov 1993 - 25 Nov 1996 |
| Shareholder Name | Address | Period |
|---|---|---|
|
Meister, Clark Individual |
Island Bay Wellington |
05 Jan 2007 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Stephens, Michael George Cantrick Individual |
Lansdowne Masterton 5810 |
26 Mar 2020 - current |
|
Gailitis, Jennifer Trouve Individual |
Aotea Porirua 5024 |
07 Oct 2005 - current |
|
Gailitis, Elmar Alexander Individual |
Aotea Porirua 5024 |
07 Oct 2005 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Smith, Bruce Individual |
Khandallah Wellington 6035 |
26 Mar 2020 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Sole, Timothy Charles Individual |
Waikanae Wellington 5036 |
29 Aug 2008 - current |
|
Sole, Judith Individual |
Waikanae Waikanae 5036 |
29 Aug 2008 - current |
|
James, Robert Charles Ralph Individual |
Waikanae Waikanae 5036 |
29 Aug 2008 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Gailitis, Elmar Alexander Individual |
Aotea Porirua 5024 |
20 Mar 1987 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Major, Grant Individual |
Wellington |
05 Jan 2007 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Tc & J Sole Family Trust Other |
05 Jan 2007 - 05 Jan 2007 | |
|
Kebbell, Arthur Individual |
Churton Park Wellington |
17 Feb 2005 - 17 Feb 2005 |
|
Null - Tc & J Sole Family Trust Other |
05 Jan 2007 - 05 Jan 2007 | |
|
Donaggio, Lucio Individual |
Churton Park Wellington |
17 Feb 2005 - 17 Feb 2005 |
![]() |
Twenty4seven Limited Level 1, 125-137 Johnsonville Road |
![]() |
Mar Place House Limited Level 1, 125-137 Johnsonville Road |
![]() |
Studio 128 Limited Unit B, Level 1, 128 Johnsonville Road |
![]() |
Mahfair Limited Level 1, 21-29 Broderick Road |
![]() |
Global Rate Set Systems Limited Level 1, 21-29 Broderick Road |
![]() |
Rent Luxury Limited Level 1, 2 Frank Johnson Street |
|
Jp Consulting Co. Limited 2 Broderick Road |
|
Kopara Holdings Limited 21-29 Broderick Road |
|
Decks Fences And Walls Limited 120 Johnsonville Road |
|
Bean Counters Limited 20 Woodland Road |
|
Ronin Consulting NZ Limited 6 Prospect Terrace |
|
Stallturn Limited 13 Rossport Street |