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 16 Apr 2024), the company registered 1 address: 34 Dennis Avenue, Manurewa, Auckland, 2102 (category: physical, 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 Freemans Bay, Auckland postcode 1011.
The second group consists of 1 shareholder, holds 80% shares (exactly 100 shares) and includes
Marshall, Peter James - located at Freemans Bay, Auckland. The Atomic Cafe Limited is categorised as "Management consultancy service" (business classification M696245).
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: 25 Mar 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 25 | |||
Individual | Wilton, Dianne |
Freemans Bay Auckland 1011 New Zealand |
20 Jul 2022 - |
Shares Allocation #2 Number of Shares: 100 | |||
Individual | Marshall, Peter James |
Freemans Bay Auckland 1011 New Zealand |
12 Feb 2007 - |
Peter James Marshall - Director
Appointment date: 12 Feb 2007
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
Top Fresh Limited
127 Ponsonby Road
Two Hands Tattoo Limited
127a Ponsonby Road
C C R Trustee Limited
150 Ponsonby Road
Jones Architects Limited
2 Picton Street
Dr Sarah Mcneil Limited
2 Picton Street
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
Sfl Group Limited
202 Ponsonby Road