Attivo Limited, a registered company, was started on 21 Jun 1996. 9429038298592 is the number it was issued. This company has been supervised by 3 directors: Cameron Andrew Murchison - an active director whose contract began on 23 Jul 2013,
Neil George Cameron - an inactive director whose contract began on 21 Jun 1996 and was terminated on 01 Feb 2017,
Iain Leslie Harvey - an inactive director whose contract began on 21 Jun 1996 and was terminated on 31 Dec 2016.
Updated on 19 Mar 2024, the BizDb data contains detailed information about 1 address: 158 Leinster Road, Merivale, Christchurch, 8014 (type: registered, physical).
Attivo Limited had been using L3, 134 Oxford Terrace, Christchurch as their physical address until 06 Oct 2020.
Previous aliases for this company, as we identified at BizDb, included: from 03 Aug 2015 to 21 May 2020 they were named Harvey Cameron Group Limited, from 21 Jun 1996 to 03 Aug 2015 they were named Harvey, Cameron Advertising Limited.
All shares (653595 shares exactly) are owned by a single group consisting of 2 entities, namely:
Murchison Trust Company Limited (an entity) located at Strowan, Christchurch postcode 8052,
Lindo, Hugh Simon (an individual) located at Christchurch Central, Christchurch postcode 8013.
Previous addresses
Address: L3, 134 Oxford Terrace, Christchurch, 8011 New Zealand
Physical & registered address used from 06 Aug 2018 to 06 Oct 2020
Address: L3, 2 Hazeldean Road, Addington, Christchurch, 8024 New Zealand
Physical & registered address used from 11 Oct 2016 to 06 Aug 2018
Address: Level 3, 2 Hazeldean Road, Addington, Christchurch, 8024 New Zealand
Physical & registered address used from 22 Dec 2014 to 11 Oct 2016
Address: L3, 2 Hazeldean Road, Addington, Christchurch, 8024 New Zealand
Registered & physical address used from 28 Nov 2013 to 22 Dec 2014
Address: Level 1 The Antarctic Attraction, 38 Orchard Road, Christchurch, 8053 New Zealand
Physical & registered address used from 22 Jul 2013 to 28 Nov 2013
Address: 38 Orchard Road, Christchurch, 8053 New Zealand
Registered & physical address used from 02 Aug 2012 to 22 Jul 2013
Address: C/o Grant Thornton, 47 Cathedral Square, Christchrch, 8140 New Zealand
Registered & physical address used from 03 Aug 2010 to 02 Aug 2012
Address: C/- Horrocks Mcnab, 291 Madras Street, Christchrch New Zealand
Registered address used from 12 Apr 2000 to 03 Aug 2010
Address: C/- Horrocks Mcnab, 291 Madras Street, Christchrch
Registered address used from 11 Apr 2000 to 12 Apr 2000
Address: C/- Horrocks Mcnab, 291 Madras Street, Christchrch New Zealand
Physical address used from 24 Jun 1996 to 03 Aug 2010
Basic Financial info
Total number of Shares: 653595
Annual return filing month: October
Annual return last filed: 12 Oct 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 653595 | |||
Entity (NZ Limited Company) | Murchison Trust Company Limited Shareholder NZBN: 9429030352728 |
Strowan Christchurch 8052 New Zealand |
22 Oct 2020 - |
Individual | Lindo, Hugh Simon |
Christchurch Central Christchurch 8013 New Zealand |
04 Oct 2018 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Harvey, Iain Leslie |
Christchurch New Zealand |
21 Jun 1996 - 25 May 2012 |
Individual | Harvey, Iain Leslie |
Christchurch New Zealand |
21 Jun 1996 - 25 May 2012 |
Individual | Everist, Andrew Paul Lissaman |
291 Madras Street Christchurch |
21 Jun 1996 - 13 Aug 2007 |
Individual | Cameron, Neil George |
Rd 2 Kaiapoi 7692 New Zealand |
21 Jun 1996 - 12 Dec 2014 |
Entity | Wf Trustees 2017 Limited Shareholder NZBN: 9429045910173 Company Number: 6210747 |
21 May 2020 - 22 Oct 2020 | |
Entity | Murchison Trust Company Limited Shareholder NZBN: 9429030352728 Company Number: 4279478 |
Strowan Christchurch 8052 New Zealand |
09 May 2014 - 22 Oct 2020 |
Entity | Grove Management Services Limited Shareholder NZBN: 9429030414457 Company Number: 4154598 |
06 Nov 2018 - 21 May 2020 | |
Individual | Cameron, Angela Marye |
Northwood Christchurch 8051 New Zealand |
13 Aug 2007 - 02 Feb 2017 |
Individual | Boyd, David Mark |
Northwood Christchurch 8051 New Zealand |
12 May 2014 - 02 Feb 2017 |
Entity | Wf Trustees 2017 Limited Shareholder NZBN: 9429045910173 Company Number: 6210747 |
Addington Christchurch 8011 New Zealand |
21 May 2020 - 22 Oct 2020 |
Individual | Cameron, Neil George |
Northwood Christchurch 8051 New Zealand |
12 Dec 2014 - 02 Feb 2017 |
Individual | Horrocks, Irwin Fowlds |
Christchurch |
18 Jul 2009 - 03 May 2010 |
Individual | Archibald, Nicholas Blair |
291 Madras Street Christchurch |
21 Jun 1996 - 01 Aug 2005 |
Entity | Grove Management Services Limited Shareholder NZBN: 9429030414457 Company Number: 4154598 |
Christchurch Central Christchurch 8013 New Zealand |
06 Nov 2018 - 21 May 2020 |
Individual | Baggott, Cushla Anne |
Saint Albans Christchurch 8014 New Zealand |
05 May 2014 - 09 May 2014 |
Entity | Murchison Trust Company Limited Shareholder NZBN: 9429030352728 Company Number: 4279478 |
Strowan Christchurch 8052 New Zealand |
09 May 2014 - 22 Oct 2020 |
Entity | Murchison Trust Company Limited Shareholder NZBN: 9429030352728 Company Number: 4279478 |
Strowan Christchurch 8052 New Zealand |
09 May 2014 - 22 Oct 2020 |
Director | Murchison, Cameron Andrew |
Saint Albans Christchurch 8014 New Zealand |
05 May 2014 - 09 May 2014 |
Individual | Harvey, Anne |
Christchurch |
18 Jul 2009 - 03 May 2010 |
Director | Neil George Cameron |
Northwood Christchurch 8051 New Zealand |
12 Dec 2014 - 02 Feb 2017 |
Individual | Cameron, Neil George |
Ohoka R D 2, Kaiapoi 7692 New Zealand |
21 Jun 1996 - 12 Dec 2014 |
Cameron Andrew Murchison - Director
Appointment date: 23 Jul 2013
Address: Strowan, Christchurch, 8052 New Zealand
Address used since 05 Aug 2016
Neil George Cameron - Director (Inactive)
Appointment date: 21 Jun 1996
Termination date: 01 Feb 2017
Address: Northwood, Christchurch, 8051 New Zealand
Address used since 01 Jul 2015
Iain Leslie Harvey - Director (Inactive)
Appointment date: 21 Jun 1996
Termination date: 31 Dec 2016
Address: Fendalton, Christchurch, 8041 New Zealand
Address used since 12 Dec 2014
French Bakery Limited
L3, 134 Oxford Terrace
Bunny Finance Limited
L3, 134 Oxford Terrace
Close Quarters Holdings Limited
L3, 134 Oxford Terrace
Taoco Nz Limited
L3, 134 Oxford Terrace
Safe Site Essentials Limited
L3, 134 Oxford Terrace
James Milne Holdings Limited
L3, 134 Oxford Terrace