Shortcuts

Aurora Technology Limited

Type: NZ Limited Company (Ltd)
9429038959134
NZBN
554692
Company Number
Registered
Company Status
Current address
34 Birmingham Drive
Middleton
Christchurch 8024
New Zealand
Registered & physical & service address used since 09 Dec 2015

Aurora Technology Limited, a registered company, was incorporated on 07 Aug 1992. 9429038959134 is the New Zealand Business Number it was issued. The company has been supervised by 5 directors: David Wayne Mcnab - an active director whose contract began on 25 Sep 2012,
Richard Andrew Peters - an active director whose contract began on 25 Sep 2012,
Henry Andrew Izard - an inactive director whose contract began on 07 Aug 1992 and was terminated on 25 Sep 2012,
Kym Izard - an inactive director whose contract began on 24 Feb 1996 and was terminated on 12 Feb 2007,
Michael Sean Brown - an inactive director whose contract began on 07 Aug 1992 and was terminated on 24 Feb 1996.
Last updated on 25 Feb 2024, our database contains detailed information about 1 address: 34 Birmingham Drive, Middleton, Christchurch, 8024 (types include: registered, physical).
Aurora Technology Limited had been using 40 Durham Street, Sydenham, Christchurch as their registered address until 09 Dec 2015.
All company shares (100 shares exactly) are in the hands of a single group consisting of 2 entities, namely:
Mcnab, David Wayne (an individual) located at Ilam, Christchurch postcode 8041,
Peters, Richard Andrew (an individual) located at Burnside, Christchurch postcode 8053.

Addresses

Previous addresses

Address: 40 Durham Street, Sydenham, Christchurch, 8023 New Zealand

Registered & physical address used from 04 Oct 2012 to 09 Dec 2015

Address: 65 Trafford Street, Christchurch New Zealand

Registered address used from 28 Nov 2005 to 04 Oct 2012

Address: 149b Roydvale Ave, Harewood, Christchurch

Registered address used from 17 Sep 2005 to 28 Nov 2005

Address: 149b Roydvale Ave, Harewood, Christchurch New Zealand

Physical address used from 17 Sep 2005 to 04 Oct 2012

Address: 41 Lowry Avenue, Redwood, Christchurch

Physical address used from 27 Mar 1997 to 17 Sep 2005

Address: 7 Rudleigh Avenue, Christchurch

Registered address used from 18 Mar 1996 to 17 Sep 2005

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: February

Annual return last filed: 10 Feb 2021

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 100
Individual Mcnab, David Wayne Ilam
Christchurch
8041
New Zealand
Individual Peters, Richard Andrew Burnside
Christchurch
8053
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Izard, Kym Christchurch
Individual Izard, Henry Andrew Christchurch

New Zealand
Directors

David Wayne Mcnab - Director

Appointment date: 25 Sep 2012

Address: Ilam, Christchurch, 8041 New Zealand

Address used since 25 Sep 2012


Richard Andrew Peters - Director

Appointment date: 25 Sep 2012

Address: Burnside, Christchurch, 8053 New Zealand

Address used since 25 Sep 2012


Henry Andrew Izard - Director (Inactive)

Appointment date: 07 Aug 1992

Termination date: 25 Sep 2012

Address: Harewood, Christchurch, 8051 New Zealand

Address used since 20 Oct 2005


Kym Izard - Director (Inactive)

Appointment date: 24 Feb 1996

Termination date: 12 Feb 2007

Address: Christchurch,

Address used since 03 Oct 2005


Michael Sean Brown - Director (Inactive)

Appointment date: 07 Aug 1992

Termination date: 24 Feb 1996

Address: Christchurch,

Address used since 07 Aug 1992

Nearby companies

Drazi Developments Limited
34 Birmingham Drive

Arundel Trustee Services Limited
34 Birmingham Drive

Vulcan Place Investments Limited
36 Birmingham Drive

Yorke Limited
36 Birmingham Drive

Gb & Dw Transport Limited
36 Birmingham Drive

Xoria Limited
36 Birmingham Drive