The Atomic Cafe Limited (issued an NZBN of 9429033610474) was started on 12 Feb 2007. 8 addresess are in use by the company: 7 Owens Road, Epsom, Auckland, 1023 (type: registered, service). 30 Cradock Street, Avondale, Auckland had been their registered address, up until 31 Aug 2020. The Atomic Cafe Limited used more aliases, namely: Insys Limited from 12 Feb 2007 to 02 Jun 2009. 125 shares are allocated to 2 shareholders who belong to 2 shareholder groups. The first group includes 1 entity and holds 25 shares (20% of shares), namely:
Wilton, Dianne (an individual) located at Herne Bay, Auckland postcode 1011. When considering the second group, a total of 1 shareholder holds 80% of all shares (exactly 100 shares); it includes
Marshall, Peter James (an individual) - located at Herne Bay, Auckland. "Management consultancy service" (ANZSIC M696245) is the category the Australian Bureau of Statistics issued to The Atomic Cafe Limited. Our database was updated on 21 May 2025.
| Current address | Type | Used since |
|---|---|---|
| 34 Dennis Avenue, Manurewa, Auckland, 2102 | Office & postal | 01 May 2020 |
| 34 Dennis Avenue, Manurewa, Auckland, 2102 | Registered | 31 Aug 2020 |
| 34 Dennis Avenue, Manurewa, Auckland, 2102 | Physical & service | 10 Mar 2022 |
| 7 Owens Road, Epsom, Auckland, 1023 | Postal & office | 14 Mar 2025 |
| Name and Address | Role | Period |
|---|---|---|
|
Peter James Marshall
Herne Bay, Auckland, 1011
Address used since 14 Mar 2025
Hillpark, Auckland, 2102
Address used since 01 Jan 2022
Avondale, Auckland, 1026
Address used since 01 Dec 2016 |
Director | 12 Feb 2007 - current |
|
James Malcolm Marshall
Avondale, Auckland 1007,
Address used since 12 Feb 2007 |
Director | 12 Feb 2007 - 31 Mar 2008 |
| Type | Used since | |
|---|---|---|
| 7 Owens Road, Epsom, Auckland, 1023 | Postal & office | 14 Mar 2025 |
| 7 Owens Road, Epsom, Auckland, 1023 | Registered & service | 24 Mar 2025 |
| 121 Ponsonby Road , Ponsonby , Auckland , 1011 |
| Previous address | Type | Period |
|---|---|---|
| 30 Cradock Street, Avondale, Auckland, 1026 | Registered | 23 Jan 2017 - 31 Aug 2020 |
| 30 Cradock Street, Avondale, Auckland, 1026 | Physical | 23 Jan 2017 - 10 Mar 2022 |
| 121 Ponsonby Road, Ponsonby, Auckland, 1011 | Registered | 12 Mar 2014 - 23 Jan 2017 |
| 121 Ponsonby Rd, Freemans Bay, Auckland 1011 | Physical | 09 Apr 2009 - 23 Jan 2017 |
| 121 Ponsonby Rd, Freemans Bay, Auckland 1011 | Registered | 09 Apr 2009 - 12 Mar 2014 |
| 30 Cradock St, Avondale, Auckland 1007 | Physical & registered | 12 Feb 2007 - 09 Apr 2009 |
| Shareholder Name | Address | Period |
|---|---|---|
|
Wilton, Dianne Individual |
Herne Bay Auckland 1011 |
20 Jul 2022 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Marshall, Peter James Individual |
Herne Bay Auckland 1011 |
12 Feb 2007 - current |
![]() |
Flash City Limited 125a Ponsonby Road |
![]() |
Two Hands Tattoo Limited 127a Ponsonby Road |
![]() |
Jones Architects Limited 2 Picton Street |
![]() |
Dr Sarah Mcneil Limited 2 Picton Street |
![]() |
Thammarat Thai Massage Limited 49 Unit 1, Brown Street |
![]() |
The Square Gl Limited Level 1 |
|
Sea Dragon (international) Limited 166 Ponsonby Road |
|
Argentum Consulting Limited 169a Ponsonby Road |
|
Brown & Savoy Limited 23 Brown Street |
|
Fantail Films Limited 11 Lincoln Street |
|
Foilsurf Limited 202 Ponsonby Road |
|
175 East Limited 8 Murdoch Road |