Tg Atkins Limited, a registered company, was launched on 01 Apr 2003. 9429036053650 is the NZBN it was issued. This company has been supervised by 2 directors: Turei George Atkins - an active director whose contract began on 01 Apr 2003,
Samantha Louise Atkins - an inactive director whose contract began on 15 Apr 2004 and was terminated on 01 Apr 2010.
Last updated on 29 Apr 2024, the BizDb data contains detailed information about 1 address: 96 Main Road, Rd 1, Governors Bay, 8971 (type: registered, service).
Tg Atkins Limited had been using 138 Dyers Pass Road, Cashmere, Christchurch as their physical address until 02 May 2022.
Past names used by the company, as we established at BizDb, included: from 01 Apr 2003 to 02 May 2010 they were called Atkins T G Brick & Block Limited.
A total of 2000 shares are allotted to 2 shareholders (2 groups). The first group consists of 200 shares (10 per cent) held by 1 entity. Next there is the second group which includes 1 shareholder in control of 1800 shares (90 per cent).
Previous addresses
Address #1: 138 Dyers Pass Road, Cashmere, Christchurch, 8022 New Zealand
Physical & registered address used from 16 Apr 2019 to 02 May 2022
Address #2: 141 Ashgrove Terrace, Somerfield, Christchurch, 8024 New Zealand
Physical & registered address used from 20 Apr 2018 to 16 Apr 2019
Address #3: 421 Pound Road, Yaldhurst, Christchurch New Zealand
Registered & physical address used from 05 May 2010 to 20 Apr 2018
Address #4: 105 Early Valley Rd, Lansdowne, Christchurch 7976
Registered address used from 23 Jun 2009 to 05 May 2010
Address #5: 127 Hororata Rd, R.d 2 Leeston
Registered address used from 05 Aug 2004 to 23 Jun 2009
Address #6: 127 Hororata Rd, R.d 2 Leeston
Physical address used from 05 Aug 2004 to 05 May 2010
Address #7: 85 Hei Hei Road, Christchurch
Registered & physical address used from 01 Apr 2003 to 05 Aug 2004
Basic Financial info
Total number of Shares: 2000
Annual return filing month: April
Annual return last filed: 25 Apr 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 200 | |||
Individual | Atkins, Turei George |
Rd 1 Governors Bay 8971 New Zealand |
01 Apr 2003 - |
Shares Allocation #2 Number of Shares: 1800 | |||
Individual | Atkins, Turei George |
Rd 1 Governors Bay 8971 New Zealand |
06 May 2005 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Atkins, Samantha Louise |
Leeston R.d.2 |
06 May 2005 - 27 Jun 2010 |
Individual | Atkins, Samantha Louise |
Rd2 Leeston |
16 Apr 2004 - 06 May 2005 |
Turei George Atkins - Director
Appointment date: 01 Apr 2003
Address: Rd 1, Governors Bay, 8971 New Zealand
Address used since 12 Apr 2023
Address: Rd 1, West Melton, 7671 New Zealand
Address used since 21 Apr 2022
Address: Cashmere, Christchurch, 8022 New Zealand
Address used since 08 Apr 2019
Address: Rd 6, Christchurch, 7676 New Zealand
Address used since 28 Apr 2010
Address: Somerfield, Christchurch, 8024 New Zealand
Address used since 12 Apr 2018
Samantha Louise Atkins - Director (Inactive)
Appointment date: 15 Apr 2004
Termination date: 01 Apr 2010
Address: Leeston R.d.2, 7682 New Zealand
Address used since 28 Apr 2005
Rosewarne Limited
147 Ashgrove Terrace
Athena Cycling Limited
151 Ashgrove Terrace
Better Forages Limited
151 Ashgrove Terrace
Sawma Hair Design Limited
81 Cashmere Road
Cashmere Bowling Club Incorporated
12 Crichton Terrace
Mainland Ice Racing Club Incorporated
17 Fairveiw Street