General information

Aiscorp Limited

Type: NZ Limited Company (Ltd)
9429039627513
New Zealand Business Number
338267
Company Number
Registered
Company Status
No ABN Number
Australian Business Number
M700010 - Computer Consultancy Service
Industry classification codes with description

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 26 Feb 2024.

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
Contact info
64 4 4780245
Phone (Phone)
office@aiscorp.co.nz
Email
accounts@aiscorp.co.nz
Email (nzbn-reserved-invoice-email-address-purpose)
www.aiscorp.co.nz
Website
Directors
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
Addresses
Principal place of activity
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
Financial Data
Financial info
2200
Total number of Shares
July
Annual return filing month
03 Jul 2023
Annual return last filed
NZ
Country of origin
Shares Allocation #1 Number of Shares: 200
Shareholder Name Address Period
Meister, Clark
Individual
Island Bay
Wellington
05 Jan 2007 - current
Shares Allocation #2 Number of Shares: 1499
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
Shares Allocation #3 Number of Shares: 200
Shareholder Name Address Period
Smith, Bruce
Individual
Khandallah
Wellington
6035
26 Mar 2020 - current
Shares Allocation #4 Number of Shares: 100
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
Shares Allocation #5 Number of Shares: 1
Shareholder Name Address Period
Gailitis, Elmar Alexander
Individual
Aotea
Porirua
5024
20 Mar 1987 - current
Shares Allocation #6 Number of Shares: 200
Shareholder Name Address Period
Major, Grant
Individual
Wellington
05 Jan 2007 - current

Historic shareholders

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
Location
Companies nearby
I-construct 2012 Limited
Level 1 2 Disraeli Street
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
Similar companies
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