At Investments Limited was started on 15 Sep 1972 and issued an NZ business identifier of 9429040552514. The registered LTD company has been run by 4 directors: Neil Graham Baudinet - an active director whose contract began on 28 Mar 2003,
John William Neill - an inactive director whose contract began on 18 May 1987 and was terminated on 28 Mar 2003,
Angela Marie Neill - an inactive director whose contract began on 12 May 1994 and was terminated on 28 Mar 2003,
Valerie Ann Neill - an inactive director whose contract began on 18 May 1987 and was terminated on 12 May 1994.
According to our data (last updated on 23 Mar 2024), the company uses 1 address: Level 8, 139 Quay Street, Auckland Central, Auckland, 1010 (category: registered, service).
Up until 13 Nov 2019, At Investments Limited had been using Level 29, 188 Quay Street, Auckland Central, Auckland as their registered address.
BizDb found previous aliases for the company: from 15 Sep 1972 to 19 Sep 2003 they were named Tara Trading Co Limited.
A total of 1000 shares are allotted to 2 groups (4 shareholders in total). As far as the first group is concerned, 999 shares are held by 3 entities, namely:
Quintessential Trustees Limited (an entity) located at Newmarket, Auckland postcode 1023,
Baudinet, Neil Graham (an individual) located at 4 Lewis Lane, R D 3, Albany 0793,
Baudinet, Wendy Jocelyn (an individual) located at 4 Lewis Lane, R D 3, Albany 0793.
Then there is a group that consists of 1 shareholder, holds 0.1 per cent shares (exactly 1 share) and includes
Baudinet, Neil Graham - located at 4 Lewis Lane, R D 3, Albany 0793.
Previous addresses
Address #1: Level 29, 188 Quay Street, Auckland Central, Auckland, 1010 New Zealand
Registered address used from 16 Jul 2014 to 13 Nov 2019
Address #2: Level 6, 51 Shortland Street, Auckland, 1010 New Zealand
Physical & registered address used from 03 Dec 2013 to 16 Jul 2014
Address #3: Whk, Level 6, 51-53 Shortland Street, Auckland 1010 New Zealand
Physical & registered address used from 11 Jan 2010 to 03 Dec 2013
Address #4: Whk Gosling Chapman, Level 6, 51-53 Shortland Street, Auckland
Registered & physical address used from 15 Dec 2008 to 11 Jan 2010
Address #5: Whk Gosling Chapman, A Division Of Whk, (nz) Ltd, Level 6, Whk Gosling, Chapman Tower, 51-53 Shortland Str, Auck
Registered & physical address used from 30 Nov 2006 to 15 Dec 2008
Address #6: C/-burns Mccurrach, The Top Floor, Citibank Centre, 23 Customs Street East, Auckland City
Registered & physical address used from 14 Nov 2005 to 30 Nov 2006
Address #7: 146 Glenmore Road, R D 3, Albany
Physical & registered address used from 21 Nov 2003 to 14 Nov 2005
Address #8: Anderson Kendall Limited, 1st Floor, N Z I Building, 507 Lake Rd, Takapuna, North Shore City
Registered & physical address used from 22 Nov 2002 to 21 Nov 2003
Address #9: 1st Flr, N Z Insurance Bldg, 507 Lake Rd, Takapuna
Physical & registered address used from 01 Jul 1997 to 22 Nov 2002
Basic Financial info
Total number of Shares: 1000
Annual return filing month: November
Annual return last filed: 05 Nov 2021
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 999 | |||
Entity (NZ Limited Company) | Quintessential Trustees Limited Shareholder NZBN: 9429037278236 |
Newmarket Auckland 1023 New Zealand |
13 Jan 2004 - |
Individual | Baudinet, Neil Graham |
4 Lewis Lane R D 3, Albany 0793 New Zealand |
13 Jan 2004 - |
Individual | Baudinet, Wendy Jocelyn |
4 Lewis Lane R D 3, Albany 0793 New Zealand |
13 Jan 2004 - |
Shares Allocation #2 Number of Shares: 1 | |||
Individual | Baudinet, Neil Graham |
4 Lewis Lane R D 3, Albany 0793 New Zealand |
13 Jan 2004 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Neill, John William |
R D 4 Albany |
13 Jan 2004 - 13 Jan 2004 |
Individual | Joyce, Brian James |
Browns Bay Auckland |
13 Jan 2004 - 13 Jan 2004 |
Neil Graham Baudinet - Director
Appointment date: 28 Mar 2003
Address: 4 Lewis Lane, R D 3, Albany, 0793 New Zealand
Address used since 20 Nov 2012
John William Neill - Director (Inactive)
Appointment date: 18 May 1987
Termination date: 28 Mar 2003
Address: R D 4, Albany,
Address used since 18 May 1987
Angela Marie Neill - Director (Inactive)
Appointment date: 12 May 1994
Termination date: 28 Mar 2003
Address: R D 4, Albany,
Address used since 12 May 1994
Valerie Ann Neill - Director (Inactive)
Appointment date: 18 May 1987
Termination date: 12 May 1994
Address: Dairy Flat,
Address used since 18 May 1987
Bucklands Beach Investments Limited
Level 6, 59 High Street
Maui Finance Limited
Level 10, 34 Shortland Street
Rosenthal Trustee Company Limited
Level 14, 34 Shortland Street
Lzy Trustee Company Limited
Level 1, 2 Princes Street
New Zealand Academic And Learning Institute Limited
Level 29, 188 Quay Street
Rennie Cox Trustees No.7 Limited
Level 15, 126 Vincent Street