Shortcuts

Atz119 Limited

Type: NZ Limited Company (Ltd)
9429033355818
NZBN
1949197
Company Number
Registered
Company Status
96976127
GST Number
No Abn Number
Australian Business Number
M692430
Industry classification code
Computer Aided Design Nec
Industry classification description
Current address
10/44 Sarsfield Street
Herne Bay
Auckland 1011
New Zealand
Physical & service address used since 13 May 2015
Po Box 46271
Herne Bay
Auckland 1147
New Zealand
Postal address used since 10 Jun 2020
94 Clarence Street
Ponsonby
Auckland 1011
New Zealand
Registered address used since 12 May 2021

Atz119 Limited was incorporated on 01 Jun 2007 and issued a number of 9429033355818. This registered LTD company has been managed by 3 directors: Laurent Antonczak - an active director whose contract began on 01 Jun 2007,
Craig Pearson Miller - an inactive director whose contract began on 01 Jun 2007 and was terminated on 01 Apr 2008,
Simon David Raby - an inactive director whose contract began on 01 Jun 2007 and was terminated on 01 Apr 2008.
As stated in our database (updated on 13 Feb 2024), the company registered 1 address: 94 Clarence Street, Ponsonby, Auckland, 1011 (types include: registered, postal).
Up to 12 May 2021, Atz119 Limited had been using 10/44 Sarsfield Street, Herne Bay, Auckland as their registered address.
BizDb identified old names used by the company: from 01 Jun 2007 to 16 Apr 2008 they were named Kinode Limited.
A total of 3000 shares are allocated to 1 group (1 sole shareholder). When considering the first group, 3000 shares are held by 1 entity, namely:
Antonczak, Laurent (an individual) located at Ponsonby, Auckland postcode 1011. Atz119 Limited is classified as "Computer aided design nec" (ANZSIC M692430).

Addresses

Principal place of activity

94 Clarence Street, Ponsonby, Auckland, 1011 New Zealand


Previous addresses

Address #1: 10/44 Sarsfield Street, Herne Bay, Auckland, 1011 New Zealand

Registered address used from 13 May 2015 to 12 May 2021

Address #2: 23 Union Street, Freemans Bay, Auckland, 1010 New Zealand

Registered & physical address used from 12 Sep 2013 to 13 May 2015

Address #3: Level 3, 38 Whitaker Place, Grafton, Auckland, 1010 New Zealand

Registered & physical address used from 07 Jun 2013 to 12 Sep 2013

Address #4: Level 3, 38 Whitaker Place, Grafton, Auckland New Zealand

Registered & physical address used from 14 Jul 2008 to 07 Jun 2013

Address #5: 123 Franklin Rd, Freemans Bay, Auckland

Physical & registered address used from 01 Jun 2007 to 14 Jul 2008

Contact info
64 21162 5072
10 Jun 2020 Phone
laurent.antonczak@gmail.com
10 Jun 2020 nzbn-reserved-invoice-email-address-purpose
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 3000

Annual return filing month: May

Annual return last filed: 30 May 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 3000
Individual Antonczak, Laurent Ponsonby
Auckland
1011
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Miller, Craig Pearson Sandringham
Auckland
Individual Raby, Simon David Sandringham
Auckland
Directors

Laurent Antonczak - Director

Appointment date: 01 Jun 2007

Address: Ponsonby, Auckland, 1011 New Zealand

Address used since 04 May 2021

Address: Herne Bay, Auckland, 1011 New Zealand

Address used since 13 Jun 2013


Craig Pearson Miller - Director (Inactive)

Appointment date: 01 Jun 2007

Termination date: 01 Apr 2008

Address: Sandringham, Auckland,

Address used since 01 Jun 2007


Simon David Raby - Director (Inactive)

Appointment date: 01 Jun 2007

Termination date: 01 Apr 2008

Address: Sandringham, Auckland,

Address used since 01 Jun 2007

Nearby companies

Art Of Expression Limited
40 Sarsfield Street

Girnigoe Holdings Limited
40 Sarsfield Street

Churchill Nominees Limited
40 Sarsfield Street

Wallace Project Management Limited
46a Sarsfield Street

Wal Trusts Limited
46a Sarsfield Street

Marjorie Galantai Trust (no. 2) Holdings Limited
41 Sarsfield Street

Similar companies

Bwp Products Limited
27 Brown Street

D & J Turner Holdings Limited
Level 2, 1 College Hill Road

Fluro Limited
Unit 2a 33 Ponsonby Road

Scizzorface Limited
9c Brickfield Way

Silverbeet Design Limited
28 Georgina Street

Soap Design Limited
69 Summer Street