Aaa Technology Limited, a registered company, was launched on 24 Dec 1996. 9429038181016 is the NZ business identifier it was issued. "Machine tool and part mfg" (ANZSIC C246340) is how the company was categorised. The company has been supervised by 2 directors: Vicki Ann Wilson - an active director whose contract started on 24 Dec 1996,
Jonathan Samuel Wilson - an active director whose contract started on 24 Dec 1996.
Updated on 22 Mar 2024, BizDb's database contains detailed information about 3 addresses this company registered, specifically: 228 Trices Road, Rd 4, Prebbleton, 7674 (registered address),
228 Trices Road, Rd 4, Prebbleton, 7674 (physical address),
228 Trices Road, Rd 4, Prebbleton, 7674 (service address),
228 Trices Road, Rd 4, Prebbleton, 7674 (postal address) among others.
Aaa Technology Limited had been using Cnr Trices & Tosswill Roads, Prebbleton as their registered address up to 13 Jul 2020.
A total of 15000 shares are issued to 2 shareholders (2 groups). The first group includes 7500 shares (50%) held by 1 entity. Next we have the second group which consists of 1 shareholder in control of 7500 shares (50%).
Principal place of activity
228 Trices Road, Prebbleton, 7674 New Zealand
Previous addresses
Address #1: Cnr Trices & Tosswill Roads, Prebbleton New Zealand
Registered address used from 12 Apr 2000 to 13 Jul 2020
Address #2: Cnr Trices & Tosswill Roads, Prebbleton
Registered address used from 11 Apr 2000 to 12 Apr 2000
Address #3: Cnr Trices & Tosswill Roads, Prebbleton New Zealand
Physical address used from 06 Jan 1997 to 13 Jul 2020
Basic Financial info
Total number of Shares: 15000
Annual return filing month: July
Annual return last filed: 12 Jul 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 7500 | |||
Individual | Wilson, Jonathan Samuel |
Rd 4 Prebbleton 7674 New Zealand |
24 Dec 1996 - |
Shares Allocation #2 Number of Shares: 7500 | |||
Individual | Wilson, Vicki Ann |
Rd 4 Prebbleton 7674 New Zealand |
24 Dec 1996 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Wilson, Robert John |
Sefton |
24 Dec 1996 - 30 Mar 2010 |
Individual | Wilson, Edith Alice |
Sefton |
24 Dec 1996 - 30 Mar 2010 |
Vicki Ann Wilson - Director
Appointment date: 24 Dec 1996
Address: Prebbleton, 7674 New Zealand
Address used since 03 Mar 2018
Address: Prebbleton, 7604 New Zealand
Address used since 30 Nov 2012
Jonathan Samuel Wilson - Director
Appointment date: 24 Dec 1996
Address: Prebbleton, 7604 New Zealand
Address used since 30 Nov 2012
Address: Prebbleton, 7674 New Zealand
Address used since 03 Mar 2018
Pebblemill Limited
154 Tosswill Road
Nick Radford Rugs Limited
154 Tosswill Road
Quikcut Limited
199 Trices Road
Passionfruit Coaching Limited
9 Derby Close
Best Car Delivery 2015 Limited
321 Trices Road
Hendrikz Enterprises Limited
84 Longstaffs Road
Hedges Cut & Cleared Limited
141 Tosswill Road
Integrated Hydraulics Limited
50 Columbia Avenue
Jtt Propulsion Limited
21 Camperdown Rd
Ks&rd Limited
122a Tahunanui Drive
Make & Mend Limited
141 Creswick Terrace
Tech1tools & Appleby Trading Limited
144 Tancred Street