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 |
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 |
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 |
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 |