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.
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
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 | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Individual | Mcnab, David Wayne |
Ilam Christchurch 8041 New Zealand |
26 Sep 2012 - |
Individual | Peters, Richard Andrew |
Burnside Christchurch 8053 New Zealand |
26 Sep 2012 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Izard, Kym |
Christchurch |
07 Aug 1992 - 20 Oct 2005 |
Individual | Izard, Henry Andrew |
Christchurch New Zealand |
07 Aug 1992 - 26 Sep 2012 |
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
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