Shortcuts

Atomic Collision Centre 2022 Limited

Type: NZ Limited Company (Ltd)
9429035677628
NZBN
1441007
Company Number
Registered
Company Status
Current address
Level 2
299 Durham Street North
Christchurch 8013
New Zealand
Registered & physical & service address used since 22 Apr 2021

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).

Addresses

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

Financial Data

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
Shares Allocation #1 Number of Shares: 50
Individual Chambers, Susan Jane Pegasus
Pegasus
7612
New Zealand
Shares Allocation #2 Number of Shares: 50
Individual Murray, Shane Andrew Pegasus
Pegasus
7612
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Blatchford, Marise Rangiora

New Zealand
Directors

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