Atz119 Limited was incorporated on 01 Jun 2007 and issued a number of 9429033355818. This registered LTD company has been managed by 3 directors: Laurent Antonczak - an active director whose contract began on 01 Jun 2007,
Craig Pearson Miller - an inactive director whose contract began on 01 Jun 2007 and was terminated on 01 Apr 2008,
Simon David Raby - an inactive director whose contract began on 01 Jun 2007 and was terminated on 01 Apr 2008.
As stated in our database (updated on 09 Jun 2025), the company uses 5 addresess: 35 Clarence Street, Ponsonby, Auckland, 1011 (registered address),
35 Clarence Street, Ponsonby, Auckland, 1011 (service address),
94 Clarence Street, Ponsonby, Auckland, 1011 (service address),
94 Clarence Street, Ponsonby, Auckland, 1011 (registered address) among others.
Up until 12 May 2021, Atz119 Limited had been using 10/44 Sarsfield Street, Herne Bay, Auckland as their registered address.
BizDb identified old names for the company: from 01 Jun 2007 to 16 Apr 2008 they were called Kinode Limited.
A total of 3000 shares are allotted to 1 group (1 sole shareholder). As far as the first group is concerned, 3000 shares are held by 1 entity, namely:
Antonczak, Laurent (an individual) located at Ponsonby, Auckland postcode 1011. Atz119 Limited has been categorised as "Computer aided design nec" (business classification M692430).
Other active addresses
Address #4: 94 Clarence Street, Ponsonby, Auckland, 1011 New Zealand
Service address used from 13 May 2024
Address #5: 35 Clarence Street, Ponsonby, Auckland, 1011 New Zealand
Registered & service address used from 19 May 2025
Principal place of activity
94 Clarence Street, Ponsonby, Auckland, 1011 New Zealand
Previous addresses
Address #1: 10/44 Sarsfield Street, Herne Bay, Auckland, 1011 New Zealand
Registered address used from 13 May 2015 to 12 May 2021
Address #2: 10/44 Sarsfield Street, Herne Bay, Auckland, 1011 New Zealand
Service address used from 13 May 2015 to 13 May 2024
Address #3: 23 Union Street, Freemans Bay, Auckland, 1010 New Zealand
Registered & physical address used from 12 Sep 2013 to 13 May 2015
Address #4: Level 3, 38 Whitaker Place, Grafton, Auckland, 1010 New Zealand
Registered & physical address used from 07 Jun 2013 to 12 Sep 2013
Address #5: Level 3, 38 Whitaker Place, Grafton, Auckland New Zealand
Registered & physical address used from 14 Jul 2008 to 07 Jun 2013
Address #6: 123 Franklin Rd, Freemans Bay, Auckland
Physical & registered address used from 01 Jun 2007 to 14 Jul 2008
Basic Financial info
Total number of Shares: 3000
Annual return filing month: May
Annual return last filed: 09 May 2025
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation Number of Shares: 3000 | |||
| Individual | Antonczak, Laurent |
Ponsonby Auckland 1011 New Zealand |
01 Jun 2007 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Miller, Craig Pearson |
Sandringham Auckland |
01 Jun 2007 - 27 Jun 2010 |
| Individual | Raby, Simon David |
Sandringham Auckland |
01 Jun 2007 - 01 Jun 2007 |
Laurent Antonczak - Director
Appointment date: 01 Jun 2007
Address: Ponsonby, Auckland, 1011 New Zealand
Address used since 10 May 2025
Address: Ponsonby, Auckland, 1011 New Zealand
Address used since 04 May 2021
Address: Herne Bay, Auckland, 1011 New Zealand
Address used since 13 Jun 2013
Craig Pearson Miller - Director (Inactive)
Appointment date: 01 Jun 2007
Termination date: 01 Apr 2008
Address: Sandringham, Auckland,
Address used since 01 Jun 2007
Simon David Raby - Director (Inactive)
Appointment date: 01 Jun 2007
Termination date: 01 Apr 2008
Address: Sandringham, Auckland,
Address used since 01 Jun 2007
Art Of Expression Limited
40 Sarsfield Street
Girnigoe Holdings Limited
40 Sarsfield Street
Churchill Nominees Limited
40 Sarsfield Street
Wallace Project Management Limited
46a Sarsfield Street
Wal Trusts Limited
46a Sarsfield Street
Marjorie Galantai Trust (no. 2) Holdings Limited
41 Sarsfield Street
Bwp Products Limited
27 Brown Street
D & J Turner Holdings Limited
Level 2, 1 College Hill Road
Marine & Mechanical Solutions Limited
C/-johnston Associates
Scizzorface Limited
9c Brickfield Way
Silverbeet Design Limited
28 Georgina Street
Soap Design Limited
69 Summer Street