Ataahua Nz Limited, a registered company, was registered on 21 Jul 1995. 9429038454530 is the NZ business number it was issued. The company has been supervised by 5 directors: Julie Susan Greta Evans - an active director whose contract started on 21 Nov 2008,
Julie Hannon - an active director whose contract started on 21 Nov 2008,
Jeremy Richard Winstone - an active director whose contract started on 27 Apr 2022,
Eric Noel Black - an inactive director whose contract started on 21 Jul 1995 and was terminated on 27 Apr 2022,
Robert Ralph Andrew - an inactive director whose contract started on 21 Jul 1995 and was terminated on 04 May 2021.
Last updated on 16 Apr 2024, BizDb's data contains detailed information about 1 address: 38 Birmingham Drive, Middleton, Christchurch, 8024 (category: registered, physical).
Ataahua Nz Limited had been using 38 Birmingham Drive, Middleton, Christchurch as their registered address until 20 Feb 2015.
Old names used by the company, as we found at BizDb, included: from 21 Jul 1995 to 19 Feb 2001 they were called Aust Holdings Limited.
All shares (100 shares exactly) are under control of a single group consisting of 2 entities, namely:
Gravenor Trustee (Hannon) Limited (an entity) located at 76 Victoria Street, Christchurch postcode 8013,
Andrew Hannon Trustee Limited (an entity) located at Middleton, Christchurch postcode 8024.
Previous addresses
Address: 38 Birmingham Drive, Middleton, Christchurch, 8024 New Zealand
Registered & physical address used from 23 Dec 2013 to 20 Feb 2015
Address: 50 Hazeldean Road, Addington, Christchurch, 8024 New Zealand
Registered & physical address used from 14 Mar 2013 to 23 Dec 2013
Address: Deloitte, 60 Grove Road, Christchurch, 8024 New Zealand
Registered & physical address used from 18 Oct 2011 to 14 Mar 2013
Address: 1st Floor, 291 Madras Street, Christchurch New Zealand
Physical & registered address used from 04 Feb 2009 to 18 Oct 2011
Address: Level 5 34 - 36 Cranmer Square, Cnr Kilmore St & Cranmer Square, Christchurch
Registered & physical address used from 22 Apr 2003 to 04 Feb 2009
Address: Kpmg, 15th Floor Clarendon Tower, 78 Worcester Street, Christchurch
Registered address used from 20 Jun 2000 to 22 Apr 2003
Address: 15th Floor, Clarendon Tower, Cnr, Worcester Str And Oxford Tce, Christchurch
Registered address used from 21 Jul 1995 to 20 Jun 2000
Address: 15th Floor, Clarendon Tower, Cnr, Worcester Str And Oxford Tce, Christchurch
Physical address used from 21 Jul 1995 to 21 Jul 1995
Address: Hadlee Kippenberger & Partners, Level 15, Clarendon Tower, 78 Worcester Street, Christchurch
Physical address used from 21 Jul 1995 to 22 Apr 2003
Basic Financial info
Total number of Shares: 100
Annual return filing month: February
Annual return last filed: 20 Feb 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Entity (NZ Limited Company) | Gravenor Trustee (hannon) Limited Shareholder NZBN: 9429050147373 |
76 Victoria Street Christchurch 8013 New Zealand |
27 Apr 2022 - |
Entity (NZ Limited Company) | Andrew Hannon Trustee Limited Shareholder NZBN: 9429049073201 |
Middleton Christchurch 8024 New Zealand |
27 Apr 2022 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | North, Lindsay Victor |
Christchurch Central Christchurch 8013 New Zealand |
24 Apr 2009 - 27 Apr 2022 |
Individual | North, Lindsay Victor |
Christchurch Central Christchurch 8013 New Zealand |
24 Apr 2009 - 27 Apr 2022 |
Individual | Andrew, Robert Ralph |
Strathfield New South Wales, Australia |
21 Jul 1995 - 04 May 2021 |
Individual | Black, Eric Noel |
Merivale Christchurch 8014 New Zealand |
21 Jul 1995 - 27 Apr 2022 |
Individual | Black, Eric Noel |
Merivale Christchurch 8014 New Zealand |
21 Jul 1995 - 27 Apr 2022 |
Individual | Hadlee, Barry George |
Fendalton Christchurch |
21 Jul 1995 - 24 Apr 2009 |
Julie Susan Greta Evans - Director
Appointment date: 21 Nov 2008
ASIC Name: Taelga Pty Ltd
Address: Cabarita, Nsw 2137, Australia
Address used since 18 Feb 2016
Julie Hannon - Director
Appointment date: 21 Nov 2008
ASIC Name: Taelga Pty Ltd
Address: Cabarita, Nsw 2137, 2137 Australia
Address used since 18 Feb 2016
Jeremy Richard Winstone - Director
Appointment date: 27 Apr 2022
Address: Arrowtown, Arrowtown, 9302 New Zealand
Address used since 07 Feb 2023
Address: Ilam, Christchurch, 8041 New Zealand
Address used since 27 Apr 2022
Eric Noel Black - Director (Inactive)
Appointment date: 21 Jul 1995
Termination date: 27 Apr 2022
Address: Merivale, Christchurch, 8014 New Zealand
Address used since 16 Feb 2018
Address: Fendalton, Christchurch, 8014 New Zealand
Address used since 21 Jul 1995
Robert Ralph Andrew - Director (Inactive)
Appointment date: 21 Jul 1995
Termination date: 04 May 2021
ASIC Name: Ardnew Pty Ltd
Address: Bankstown, Nsw, 2200 Australia
Address: Strathfield, New South Wales, Australia
Address used since 21 Jul 1995
Walnut Tree Property Limited
38 Birmingham Drive
Pegasus Pharmacy Practice Limited
38 Birmingham Drive
Rea Investments Limited
38 Birmingham Drive
Execinsitu Limited
38 Birmingham Drive
Pink Sugar Limited
38 Birmingham Drive
Wright Wire Electrical Limited
38 Birmingham Drive