Atl Endowment Trust Nominee Limited was incorporated on 28 Nov 2011 and issued an NZBN of 9429030921047. The registered LTD company has been managed by 15 directors: Erik Newland Olssen - an active director whose contract started on 01 Dec 2011,
John William Meads - an active director whose contract started on 01 Oct 2014,
Margaret Anne Kawharu - an active director whose contract started on 06 Sep 2018,
William Neil Plimmer - an active director whose contract started on 01 Sep 2019,
Kerry Allan Taylor - an active director whose contract started on 01 Sep 2019.
According to the BizDb information (last updated on 27 Apr 2024), the company registered 4 addresses: Level 4, 40 Bowen Street, Pipitea, Wellington, 6011 (registered address),
Level 4, 40 Bowen Street, Pipitea, Wellington, 6011 (service address),
The Trust Accountant, P O Box 805, Wellington, 6140 (postal address),
Cnr Molesworth & Aitken Streets, Wellington, 6143 (office address) among others.
Up to 16 Jan 2023, Atl Endowment Trust Nominee Limited had been using Level 9, 89 The Terrace, Wellington Central, Wellington as their registered address.
A total of 1 share is allotted to 1 group (1 sole shareholder). When considering the first group, 1 share is held by 1 entity, namely:
Alexander Turnbull Library Endowments Trust Board (an other) located at Molesworth & Aitken Streets, Wellington postcode 6011. Atl Endowment Trust Nominee Limited is categorised as "Library service" (ANZSIC J601030).
Other active addresses
Address #4: Level 4, 40 Bowen Street, Pipitea, Wellington, 6011 New Zealand
Registered & service address used from 16 Jan 2023
Principal place of activity
Cnr Molesworth & Aitken Streets, Wellington, 6143 New Zealand
Previous addresses
Address #1: Level 9, 89 The Terrace, Wellington Central, Wellington, 6143 New Zealand
Registered & service address used from 07 Jan 2015 to 16 Jan 2023
Address #2: 32 The Terrace, Wellington Central, Wellington, 6011 New Zealand
Registered & physical address used from 28 Nov 2011 to 07 Jan 2015
Basic Financial info
Total number of Shares: 1
Annual return filing month: November
Annual return last filed: 30 Nov 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 1 | |||
Other (Other) | Alexander Turnbull Library Endowments Trust Board |
Molesworth & Aitken Streets Wellington 6011 New Zealand |
28 Nov 2011 - |
Erik Newland Olssen - Director
Appointment date: 01 Dec 2011
Address: Rd 2, Dunedin, 9077 New Zealand
Address used since 01 Dec 2011
John William Meads - Director
Appointment date: 01 Oct 2014
Address: Kelburn, Wellington, 6012 New Zealand
Address used since 01 Oct 2014
Margaret Anne Kawharu - Director
Appointment date: 06 Sep 2018
Address: Rd 3, Waimauku, 0883 New Zealand
Address used since 06 Sep 2018
William Neil Plimmer - Director
Appointment date: 01 Sep 2019
Address: Kelburn, Wellington, 6012 New Zealand
Address used since 01 Sep 2019
Kerry Allan Taylor - Director
Appointment date: 01 Sep 2019
Address: West End, Palmerston North, 4410 New Zealand
Address used since 01 Sep 2019
Cariole Hartney - Director
Appointment date: 06 Jul 2023
Address: Horokiwi, Wellington, 5016 New Zealand
Address used since 06 Jul 2023
Suzanne Lee Snively - Director (Inactive)
Appointment date: 01 Oct 2016
Termination date: 31 Jul 2022
Address: Kelburn, Wellington, 6012 New Zealand
Address used since 01 Oct 2016
Judith Mildred Devisme Fyfe - Director (Inactive)
Appointment date: 28 Nov 2011
Termination date: 31 Mar 2019
Address: Te Aro, Wellington, 6011 New Zealand
Address used since 28 Nov 2011
Judith Mildred Devisme Fyfe - Director (Inactive)
Appointment date: 28 Nov 2011
Termination date: 31 Mar 2019
Address: Te Aro, Wellington, 6011 New Zealand
Address used since 28 Nov 2011
Brian John Opie - Director (Inactive)
Appointment date: 28 Nov 2011
Termination date: 16 Nov 2018
Address: Rd 1, Greytown, 5794 New Zealand
Address used since 19 Dec 2014
Brian John Opie - Director (Inactive)
Appointment date: 28 Nov 2011
Termination date: 16 Nov 2018
Address: Rd 1, Greytown, 5794 New Zealand
Address used since 19 Dec 2014
Graham Charles Fortune - Director (Inactive)
Appointment date: 28 Nov 2011
Termination date: 01 Dec 2016
Address: Wadestown, Wellington, 6012 New Zealand
Address used since 28 Nov 2011
Graham Charles Fortune - Director (Inactive)
Appointment date: 28 Nov 2011
Termination date: 01 Dec 2016
Address: Wadestown, Wellington, 6012 New Zealand
Address used since 28 Nov 2011
David James Underwood - Director (Inactive)
Appointment date: 28 Nov 2011
Termination date: 31 Mar 2015
Address: Kelburn, Wellington, 6012 New Zealand
Address used since 28 Nov 2011
David James Underwood - Director (Inactive)
Appointment date: 28 Nov 2011
Termination date: 31 Mar 2015
Address: Kelburn, Wellington, 6012 New Zealand
Address used since 28 Nov 2011
Assure Legal Limited
Level 1, 79 Taranaki Street
B+lnz Genetics Limited
Level 4, 154 Featherston Street
Ignition Films Limited
Level 4, 111 Customhouse Quay
Stewart Baillie Limited
Level 3, 44 Victoria Street
Tbfree New Zealand Limited
Level 9, 15 Willeston Street
Ospri New Zealand Limited
Level 9, 15 Willeston Street
Book Studio One Limited
39a Glenview Road
Getty Images Nz Limited
Level 7, 36 Brandon Street
Info Processing Limited
22a Gills Ave
Kidz Play Toys Limited
104 Lumsden Road
Law Library Management Limited
4b / 31 Scanlan Street
Law Library Works Limited
642 Great South Road