Atria Technologies Limited, a registered company, was started on 26 May 2009. 9429032224313 is the NZ business number it was issued. "Sales agent for manufacturer or wholesaler" (business classification F380050) is how the company was categorised. The company has been supervised by 2 directors: Patricia Marie Newell - an active director whose contract started on 26 May 2009,
Thomas Mark Davidson - an active director whose contract started on 26 May 2009.
Last updated on 02 Mar 2024, BizDb's database contains detailed information about 1 address: Suite 12458, 17B Farnham Street, Parnell, Auckland, 1052 (type: registered, service).
Atria Technologies Limited had been using 4C/85 Halsey Street, Auckland Central, Auckland as their registered address until 02 Dec 2021.
Former names used by this company, as we identified at BizDb, included: from 23 Jul 2009 to 05 Jan 2021 they were called Orange Road Limited, from 26 May 2009 to 23 Jul 2009 they were called New Zealand International Imports Limited.
A total of 100 shares are issued to 2 shareholders (2 groups). The first group consists of 1 share (1 per cent) held by 1 entity. Next we have the second group which includes 1 shareholder in control of 99 shares (99 per cent).
Other active addresses
Address #4: 17b Farnham Street, #12458, Parnell, Auckland, 1052, Nz, Auckland Central, Auckland, 1010 New Zealand
Office & delivery address used from 02 May 2023
Address #5: Suite 12458, 17b Farnham Street, Parnell, Auckland, 1052 New Zealand
Registered & service address used from 10 May 2023
Principal place of activity
Flat 3h Vibe, 16 Market Place, Auckland Central, Auckland, 1010 New Zealand
Previous addresses
Address #1: 4c/85 Halsey Street, Auckland Central, Auckland, 1010 New Zealand
Registered & physical address used from 13 May 2015 to 02 Dec 2021
Address #2: 202/83 Halsey Street, Auckland Central, Auckland, 1010 New Zealand
Registered & physical address used from 09 May 2014 to 13 May 2015
Address #3: 401/83 Halsey Street, Auckland Central, Auckland, 1010 New Zealand
Physical & registered address used from 16 Oct 2013 to 09 May 2014
Address #4: 10b Clarence Road, Northcote Point, Auckland, 0627 New Zealand
Registered & physical address used from 18 Nov 2011 to 16 Oct 2013
Address #5: 8 Tizard Road, Birkenhead, North Shore City 0626 New Zealand
Physical & registered address used from 26 May 2009 to 18 Nov 2011
Basic Financial info
Total number of Shares: 100
Annual return filing month: May
Annual return last filed: 01 May 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 1 | |||
Individual | Davidson, Thomas Mark |
Auckland Central Auckland 1010 New Zealand |
26 May 2009 - |
Shares Allocation #2 Number of Shares: 99 | |||
Individual | Newell, Patricia Marie |
Auckland Central Auckland 1010 New Zealand |
26 May 2009 - |
Patricia Marie Newell - Director
Appointment date: 26 May 2009
Address: Auckland Central, Auckland, 1010 New Zealand
Address used since 10 Aug 2023
Address: Parnell, Auckland, 1052 New Zealand
Address used since 02 May 2023
Address: Auckland Central, Auckland, 1010 New Zealand
Address used since 03 May 2022
Address: Auckland Central, Auckland, 1010 New Zealand
Address used since 05 May 2015
Thomas Mark Davidson - Director
Appointment date: 26 May 2009
Address: Auckland Central, Auckland, 1010 New Zealand
Address used since 10 Aug 2023
Address: Parnell, Auckland, 1010 New Zealand
Address used since 02 May 2023
Address: Auckland Central, Auckland, 1010 New Zealand
Address used since 03 May 2022
Address: Auckland Central, Auckland, 1010 New Zealand
Address used since 05 May 2015
Iq Group Limited
Flat 5b, 85 Halsey Street
The Floral Studio (2017) Limited
Flat 5b, 85 Halsey Street
Flying Solo Investments Limited
2b 87 Halsey St
Hurstmere Investments Limited
2b 87 Halsey St
Fairday Properties Limited
Flat 2b, 87 Halsey Street
Ryan Herbert Limited
Flat 2c, 87 Halsey Street
Abacus Dx Limited
Grant Thornton
Creatif Merchandising Limited
Apt 1ce, Latitude 37,
G.j. & J.e. Hahn Limited
L4 Grant Thornton House
Korbond Industries Limited
C/- Kpmg
Macvad Limited
C/-spencer Financial Partners Limited
The Batch Limited
23b Westhaven Drive