Atlas Holdings Limited, a registered company, was incorporated on 06 Dec 1999. 9429037421786 is the NZBN it was issued. The company has been run by 16 directors: Amornrat Siriphatrawan - an active director whose contract started on 20 Jan 2012,
Kanokporn Siriphatrawan - an active director whose contract started on 20 Jan 2012,
Chatkaew Siriphatrawan - an active director whose contract started on 20 Jan 2012,
Raja Emmanuel David - an active director whose contract started on 10 Nov 2017,
Dianne Margaret Burn - an inactive director whose contract started on 18 Nov 2015 and was terminated on 31 Oct 2017.
Last updated on 29 Mar 2024, our data contains detailed information about 1 address: Level 1, 50 Customhouse Quay, Wellington, 6011 (category: physical, registered).
Atlas Holdings Limited had been using 170 Wakefield St, Wellington as their registered address up to 22 Aug 2019.
A single entity controls all company shares (exactly 100 shares) - Jupiter Limited - located at 6011, Wellington.
Previous addresses
Address: 170 Wakefield St, Wellington New Zealand
Registered address used from 10 Jun 2004 to 22 Aug 2019
Address: Level 8, A C Nielsen House, 120 Victoria Street, Wellington
Registered address used from 01 Nov 2000 to 10 Jun 2004
Address: Same As Registered Office Address New Zealand
Physical address used from 31 Oct 2000 to 22 Aug 2019
Address: Level 8, A C Nielsen House, 120 Victoria Street, Wellington
Physical address used from 31 Oct 2000 to 31 Oct 2000
Address: Level 8, A C Nielsen House, 120 Victoria Street, Wellington
Registered address used from 12 Apr 2000 to 01 Nov 2000
Basic Financial info
Total number of Shares: 100
Annual return filing month: April
Financial report filing month: June
Annual return last filed: 28 Apr 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Entity (NZ Limited Company) | Jupiter Limited Shareholder NZBN: 9429034578780 |
Wellington |
25 Oct 2005 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Other | Null - Burnet Investments Pte Limited | 06 Dec 1999 - 27 Jun 2010 | |
Other | Burnet Investments Pte Limited | 06 Dec 1999 - 27 Jun 2010 |
Amornrat Siriphatrawan - Director
Appointment date: 20 Jan 2012
Address: Ladprao Road, Jompol, Jutujak, Bkk, 10900 Thailand
Address used since 20 Jan 2012
Kanokporn Siriphatrawan - Director
Appointment date: 20 Jan 2012
Address: Ladprao Road, Jompol, Jutujak, Bkk, 10900 Thailand
Address used since 20 Jan 2012
Chatkaew Siriphatrawan - Director
Appointment date: 20 Jan 2012
Address: Lahok, Muana, Pratumtani, 12000 Thailand
Address used since 20 Jan 2012
Raja Emmanuel David - Director
Appointment date: 10 Nov 2017
ASIC Name: Amora Hotels & Resorts Pty. Ltd.
Address: Lidcombe, Nsw, 2141 Australia
Address used since 10 Nov 2017
Address: Sydney, Nsw, 2000 Australia
Dianne Margaret Burn - Director (Inactive)
Appointment date: 18 Nov 2015
Termination date: 31 Oct 2017
ASIC Name: Moxlis Pty. Ltd.
Address: Chippendale, Nsw, 2008 Australia
Address used since 18 Nov 2015
Address: Nsw, Australia
Address: Nsw, Australia
Tanapun Siriphatrawan - Director (Inactive)
Appointment date: 31 Aug 2005
Termination date: 08 Apr 2011
Address: Lakhok, Muang-pathumatani 12000, Thailand,
Address used since 31 Aug 2005
Hugh Charles Kettle - Director (Inactive)
Appointment date: 30 May 2008
Termination date: 31 Dec 2010
Address: Island Bay, Wellington,
Address used since 30 May 2008
Andrew Abernethy - Director (Inactive)
Appointment date: 26 Mar 2007
Termination date: 30 May 2008
Address: Huntleigh Downs, Pukerua Bay, Wellington,
Address used since 26 Mar 2007
Simon Peter Jamieson - Director (Inactive)
Appointment date: 31 Aug 2005
Termination date: 10 Nov 2006
Address: Whitby, Wellington,
Address used since 31 Aug 2005
Keng Boon Low - Director (Inactive)
Appointment date: 06 Dec 1999
Termination date: 31 Aug 2005
Address: 18-05/09 Parkway Parade, Singapore 449269,
Address used since 06 Dec 1999
Beng Tiong Ng - Director (Inactive)
Appointment date: 01 May 2004
Termination date: 31 Aug 2005
Address: Singapore 449269,
Address used since 01 May 2004
Simon Peter Jamieson - Director (Inactive)
Appointment date: 31 Jan 2005
Termination date: 31 Aug 2005
Address: Whitby, Porirua, Wellington,
Address used since 31 Jan 2005
Martin Wynveld - Director (Inactive)
Appointment date: 31 Jan 2005
Termination date: 31 Aug 2005
Address: Wheelers Hill, Victoria, Vic 3150, Australia,
Address used since 31 Jan 2005
Tony Low - Director (Inactive)
Appointment date: 04 Mar 2003
Termination date: 01 May 2004
Address: 18-05/09 Parkway Parade, Singapore 449269,
Address used since 04 Mar 2003
Yang Hong Chua - Director (Inactive)
Appointment date: 06 Dec 1999
Termination date: 01 May 2003
Address: 18-05/09 Parkway Parade, Singapore 449269,
Address used since 06 Dec 1999
Giok Siew Lim - Director (Inactive)
Appointment date: 06 Dec 1999
Termination date: 25 Feb 2000
Address: 18-05/09 Parkway Parade, Singapore 449269,
Address used since 06 Dec 1999
Chemical Specialties Limited
Same As Registered Office Address
Steelfort Engineering Company Limited
Same As Registered Office
Mcclintock Contracting Limited
Same As Registered Office Address
Steels Motor Assemblies 1979 Limited
Same As The Registered Office
Protel Holdings Limited
Same As
Pk & K Patel Limited
Same As