Shortcuts

Tg Atkins Limited

Type: NZ Limited Company (Ltd)
9429036053650
NZBN
1288394
Company Number
Registered
Company Status
Current address
81 Torlesse Road
Rd 1
West Melton 7671
New Zealand
Registered & physical & service address used since 02 May 2022
96 Main Road
Rd 1
Governors Bay 8971
New Zealand
Registered & service address used since 10 Mar 2023


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).

Addresses

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

Financial Data

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
Shares Allocation #1 Number of Shares: 200
Individual Atkins, Turei George Rd 1
Governors Bay
8971
New Zealand
Shares Allocation #2 Number of Shares: 1800
Individual Atkins, Turei George Rd 1
Governors Bay
8971
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Atkins, Samantha Louise Leeston R.d.2
Individual Atkins, Samantha Louise Rd2 Leeston
Directors

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

Nearby companies

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