Atomic Collision Centre 2022 Limited, a registered company, was started on 05 Nov 2003. 9429035677628 is the business number it was issued. The company has been supervised by 2 directors: Shane Andrew Murray - an active director whose contract started on 05 Nov 2003,
Marise Blatchford - an inactive director whose contract started on 05 Nov 2003 and was terminated on 21 Nov 2017.
Updated on 15 Mar 2024, BizDb's database contains detailed information about 1 address: Level 2, 299 Durham Street North, Christchurch, 8013 (type: registered, physical).
Atomic Collision Centre 2022 Limited had been using Level 1, 100 Moorhouse Avenue, Christchurch as their registered address until 22 Apr 2021.
More names for the company, as we identified at BizDb, included: from 07 Oct 2016 to 07 Dec 2021 they were named S A Murray Limited, from 05 Nov 2003 to 07 Oct 2016 they were named Straight - N - Paint Limited.
A total of 100 shares are issued to 2 shareholders (2 groups). The first group consists of 50 shares (50 per cent) held by 1 entity. Next we have the second group which consists of 1 shareholder in control of 50 shares (50 per cent).
Previous addresses
Address: Level 1, 100 Moorhouse Avenue, Christchurch, 8011 New Zealand
Registered & physical address used from 05 Feb 2018 to 22 Apr 2021
Address: Level 2, Building One, 181 High Street, Christchurch, 8144 New Zealand
Registered & physical address used from 01 Jun 2017 to 05 Feb 2018
Address: 92 Russley Road, Russley, Christchurch, 8042 New Zealand
Registered & physical address used from 03 Jun 2016 to 01 Jun 2017
Address: 433 St Asaph Street, Christchurch, 8011 New Zealand
Physical address used from 17 Jul 2012 to 03 Jun 2016
Address: 433 St Asaph Street, Phillipstown, Christchurch, 8011 New Zealand
Registered address used from 17 Jul 2012 to 03 Jun 2016
Address: C/- Searell & Co Limited, 314 St Asaph Street, Christchurch, 8011 New Zealand
Physical address used from 06 Jul 2011 to 17 Jul 2012
Address: 314 St Asaph Street, Christchurch Central, Christchurch, 8011 New Zealand
Registered address used from 06 Jul 2011 to 17 Jul 2012
Address: Level 1, 148 Victoria Street, Christchurch Central, Christchurch, 8013 New Zealand
Registered & physical address used from 28 Feb 2011 to 06 Jul 2011
Address: Anderson & Associates (canterbury) Ltd, 29 High Street, Rangiora, 7440 New Zealand
Registered & physical address used from 06 Apr 2009 to 28 Feb 2011
Address: C/- Adair Anderson Ltd, 211 High Street, Rangiora
Physical & registered address used from 05 Nov 2003 to 06 Apr 2009
Basic Financial info
Total number of Shares: 100
Annual return filing month: March
Annual return last filed: 14 Mar 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 50 | |||
Individual | Chambers, Susan Jane |
Pegasus Pegasus 7612 New Zealand |
17 Dec 2021 - |
Shares Allocation #2 Number of Shares: 50 | |||
Individual | Murray, Shane Andrew |
Pegasus Pegasus 7612 New Zealand |
05 Nov 2003 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Blatchford, Marise |
Rangiora New Zealand |
05 Nov 2003 - 26 Jan 2018 |
Shane Andrew Murray - Director
Appointment date: 05 Nov 2003
Address: Rangiora, Rangiora, 7400 New Zealand
Address used since 08 Jul 2015
Address: Pegasus, Pegasus, 7612 New Zealand
Address used since 11 Mar 2020
Address: Kaiapoi, Kaiapoi, 7630 New Zealand
Address used since 06 Apr 2018
Marise Blatchford - Director (Inactive)
Appointment date: 05 Nov 2003
Termination date: 21 Nov 2017
Address: Rangiora, Rangiora, 7400 New Zealand
Address used since 08 Jul 2015
Romano's Food Group Limited
Level 1
Frobisher Australia Limited
Level 1
Veracity Building Solutions Limited
Level 1
Harewood Investments Limited
Level 1
Blakesfield Limited
Level 1
Gf Leasing Limited
Level 1