Shortcuts

Attivo Limited

Type: NZ Limited Company (Ltd)
9429038298592
NZBN
813387
Company Number
Registered
Company Status
Current address
158 Leinster Road
Merivale
Christchurch 8014
New Zealand
Registered & physical & service address used since 06 Oct 2020

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.

Addresses

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

Contact info
64 3 3531300
24 May 2023
hello@harveycameron.co.nz
24 May 2023 Email
https://attivogroup.co/
24 May 2023 Website
Financial Data

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
Shares Allocation Number of Shares: 653595
Entity (NZ Limited Company) Murchison Trust Company Limited
Shareholder NZBN: 9429030352728
Strowan
Christchurch
8052
New Zealand
Individual Lindo, Hugh Simon Christchurch Central
Christchurch
8013
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Harvey, Iain Leslie Christchurch

New Zealand
Individual Harvey, Iain Leslie Christchurch

New Zealand
Individual Everist, Andrew Paul Lissaman 291 Madras Street
Christchurch
Individual Cameron, Neil George Rd 2
Kaiapoi
7692
New Zealand
Entity Wf Trustees 2017 Limited
Shareholder NZBN: 9429045910173
Company Number: 6210747
Entity Murchison Trust Company Limited
Shareholder NZBN: 9429030352728
Company Number: 4279478
Strowan
Christchurch
8052
New Zealand
Entity Grove Management Services Limited
Shareholder NZBN: 9429030414457
Company Number: 4154598
Individual Cameron, Angela Marye Northwood
Christchurch
8051
New Zealand
Individual Boyd, David Mark Northwood
Christchurch
8051
New Zealand
Entity Wf Trustees 2017 Limited
Shareholder NZBN: 9429045910173
Company Number: 6210747
Addington
Christchurch
8011
New Zealand
Individual Cameron, Neil George Northwood
Christchurch
8051
New Zealand
Individual Horrocks, Irwin Fowlds Christchurch
Individual Archibald, Nicholas Blair 291 Madras Street
Christchurch
Entity Grove Management Services Limited
Shareholder NZBN: 9429030414457
Company Number: 4154598
Christchurch Central
Christchurch
8013
New Zealand
Individual Baggott, Cushla Anne Saint Albans
Christchurch
8014
New Zealand
Entity Murchison Trust Company Limited
Shareholder NZBN: 9429030352728
Company Number: 4279478
Strowan
Christchurch
8052
New Zealand
Entity Murchison Trust Company Limited
Shareholder NZBN: 9429030352728
Company Number: 4279478
Strowan
Christchurch
8052
New Zealand
Director Murchison, Cameron Andrew Saint Albans
Christchurch
8014
New Zealand
Individual Harvey, Anne Christchurch
Director Neil George Cameron Northwood
Christchurch
8051
New Zealand
Individual Cameron, Neil George Ohoka
R D 2, Kaiapoi
7692
New Zealand
Directors

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

Nearby companies

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