Attic Installations Limited was registered on 08 Jul 2015 and issued an NZ business identifier of 9429041828687. The registered LTD company has been managed by 2 directors: James Ashley Scott - an active director whose contract started on 08 Jul 2015,
Callum Richard Last-Harris - an inactive director whose contract started on 08 Jul 2015 and was terminated on 14 Feb 2017.
According to BizDb's data (last updated on 01 Apr 2024), the company registered 1 address: 32 Seychelles Drive, Papamoa Beach, Papamoa, 3118 (types include: registered, physical).
Up to 02 Oct 2020, Attic Installations Limited had been using 7A Mirabell Place, Golflands, Auckland as their registered address.
A total of 100 shares are allocated to 1 group (1 sole shareholder). When considering the first group, 100 shares are held by 1 entity, namely:
Scott, James Ashley (a director) located at Papamoa Beach, Papamoa postcode 3118. Attic Installations Limited was classified as "Building installation services nec" (business classification E323925).
Principal place of activity
32 Seychelles Drive, Papamoa Beach, Papamoa, 3118 New Zealand
Previous addresses
Address #1: 7a Mirabell Place, Golflands, Auckland, 2013 New Zealand
Registered & physical address used from 17 Jul 2019 to 02 Oct 2020
Address #2: Level 6, 204 Thorndon Quay, Pipitea, Wellington, 6011 New Zealand
Physical & registered address used from 30 May 2019 to 17 Jul 2019
Address #3: Level 9, 86 Victoria Street, Wellington, 6011 New Zealand
Physical address used from 21 Jun 2018 to 30 May 2019
Address #4: Level 9, 86 Victoria Street, Wellington, 6011 New Zealand
Registered address used from 23 Aug 2017 to 30 May 2019
Address #5: 4d William Pickering Drive, Rosedale, Auckland, 0632 New Zealand
Registered address used from 14 Dec 2016 to 23 Aug 2017
Address #6: 4d William Pickering Drive, Rosedale, Auckland, 0632 New Zealand
Physical address used from 14 Dec 2016 to 21 Jun 2018
Address #7: Level 2, 5-7 Kingdon Street, Newmarket, Auckland, 1023 New Zealand
Physical & registered address used from 08 Jul 2015 to 14 Dec 2016
Basic Financial info
Total number of Shares: 100
Annual return filing month: November
Annual return last filed: 08 Feb 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Director | Scott, James Ashley |
Papamoa Beach Papamoa 3118 New Zealand |
08 Jul 2015 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Last-harris, Callum Richard |
Beach Haven Auckland 0626 New Zealand |
08 Jul 2015 - 27 Feb 2017 |
Director | Callum Richard Last-harris |
Beach Haven Auckland 0626 New Zealand |
08 Jul 2015 - 27 Feb 2017 |
James Ashley Scott - Director
Appointment date: 08 Jul 2015
Address: Papamoa Beach, Papamoa, 3118 New Zealand
Address used since 24 Sep 2020
Address: Manurewa, Auckland, 2105 New Zealand
Address used since 08 Jul 2015
Callum Richard Last-harris - Director (Inactive)
Appointment date: 08 Jul 2015
Termination date: 14 Feb 2017
Address: Beach Haven, Auckland, 0626 New Zealand
Address used since 08 Jul 2015
Pocock Hudson Trustees 2013 Limited
Level 4
Somar Web Design & Development Limited
9/86 Victoria St
Utiliti Design Limited
Level 4
Podiatry New Zealand Incorporated
Level 5
Rural Women New Zealand Incorporated
Level 5, Technology One House
Telecare Services Association Of New Zealand Incorporated
Level 5
Better Spaces Limited
95 Downing Street
Fix My Place Limited
3 Zaida Way
Installed. Limited
Unit 4
Mark Allan Limited
11 Balfour Street
Stay Safe Systems Limited
120 Featherston Street
The Mills Building Company Limited
Miller Dean Chartered Accountants Ltd