The Atomic Cafe Limited was incorporated on 12 Feb 2007 and issued a New Zealand Business Number of 9429033610474. The registered LTD company has been managed by 2 directors: Peter James Marshall - an active director whose contract began on 12 Feb 2007,
James Malcolm Marshall - an inactive director whose contract began on 12 Feb 2007 and was terminated on 31 Mar 2008.
As stated in our data (last updated on 21 May 2025), the company registered 1 address: 7 Owens Road, Epsom, Auckland, 1023 (category: registered, service).
Until 31 Aug 2020, The Atomic Cafe Limited had been using 30 Cradock Street, Avondale, Auckland as their registered address.
BizDb identified previous aliases used by the company: from 12 Feb 2007 to 02 Jun 2009 they were called Insys Limited.
A total of 125 shares are allocated to 2 groups (2 shareholders in total). As far as the first group is concerned, 25 shares are held by 1 entity, namely:
Wilton, Dianne (an individual) located at Herne Bay, Auckland postcode 1011.
The second group consists of 1 shareholder, holds 80% shares (exactly 100 shares) and includes
Marshall, Peter James - located at Herne Bay, Auckland. The Atomic Cafe Limited is categorised as "Management consultancy service" (business classification M696245).
Other active addresses
Address #4: 7 Owens Road, Epsom, Auckland, 1023 New Zealand
Postal & office address used from 14 Mar 2025
Address #5: 7 Owens Road, Epsom, Auckland, 1023 New Zealand
Registered & service address used from 24 Mar 2025
Principal place of activity
121 Ponsonby Road, Ponsonby, Auckland, 1011 New Zealand
Previous addresses
Address #1: 30 Cradock Street, Avondale, Auckland, 1026 New Zealand
Registered address used from 23 Jan 2017 to 31 Aug 2020
Address #2: 30 Cradock Street, Avondale, Auckland, 1026 New Zealand
Physical address used from 23 Jan 2017 to 10 Mar 2022
Address #3: 121 Ponsonby Road, Ponsonby, Auckland, 1011 New Zealand
Registered address used from 12 Mar 2014 to 23 Jan 2017
Address #4: 121 Ponsonby Rd, Freemans Bay, Auckland 1011 New Zealand
Physical address used from 09 Apr 2009 to 23 Jan 2017
Address #5: 121 Ponsonby Rd, Freemans Bay, Auckland 1011 New Zealand
Registered address used from 09 Apr 2009 to 12 Mar 2014
Address #6: 30 Cradock St, Avondale, Auckland 1007
Physical & registered address used from 12 Feb 2007 to 09 Apr 2009
Basic Financial info
Total number of Shares: 125
Annual return filing month: March
Annual return last filed: 13 Mar 2025
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 25 | |||
| Individual | Wilton, Dianne |
Herne Bay Auckland 1011 New Zealand |
20 Jul 2022 - |
| Shares Allocation #2 Number of Shares: 100 | |||
| Individual | Marshall, Peter James |
Herne Bay Auckland 1011 New Zealand |
12 Feb 2007 - |
Peter James Marshall - Director
Appointment date: 12 Feb 2007
Address: Herne Bay, Auckland, 1011 New Zealand
Address used since 14 Mar 2025
Address: Hillpark, Auckland, 2102 New Zealand
Address used since 01 Jan 2022
Address: Avondale, Auckland, 1026 New Zealand
Address used since 01 Dec 2016
James Malcolm Marshall - Director (Inactive)
Appointment date: 12 Feb 2007
Termination date: 31 Mar 2008
Address: Avondale, Auckland 1007,
Address used since 12 Feb 2007
Flash City Limited
125a Ponsonby Road
Two Hands Tattoo Limited
127a Ponsonby Road
Jones Architects Limited
2 Picton Street
Dr Sarah Mcneil Limited
2 Picton Street
Thammarat Thai Massage Limited
49 Unit 1, Brown Street
The Square Gl Limited
Level 1
Argentum Consulting Limited
169a Ponsonby Road
Brown & Savoy Limited
23 Brown Street
Coulter Price Associates Limited
9 Picton Street
Fantail Films Limited
11 Lincoln Street
Osprey Consulting Limited
63 Ponsonby Road
Sea Dragon (international) Limited
166 Ponsonby Road