Atlas Programmed Marine Services Nz Limited, a registered company, was started on 29 Jun 1998. 9429037819705 is the number it was issued. This company has been supervised by 16 directors: David Anthony Clay - an active director whose contract started on 21 Jul 2017,
Russell James Petrie - an inactive director whose contract started on 20 Dec 2021 and was terminated on 15 Dec 2023,
Stuart James Caldwell - an inactive director whose contract started on 21 Jul 2017 and was terminated on 16 Jun 2023,
David Bishop - an inactive director whose contract started on 11 Dec 2018 and was terminated on 17 Dec 2021,
Susan Elizabeth Grylls - an inactive director whose contract started on 21 Jul 2017 and was terminated on 10 Dec 2018.
Updated on 24 Apr 2024, BizDb's data contains detailed information about 1 address: Level 1, 21 Devon Street West, New Plymouth, 4310 (types include: physical, registered).
Atlas Programmed Marine Services Nz Limited had been using 136-138 Powderham Street, New Plymouth as their registered address until 20 Sep 2018.
Past names used by the company, as we identified at BizDb, included: from 03 Nov 2011 to 21 Jul 2017 they were named Programmed Total Marine Offshore Services Limited, from 29 Jun 1998 to 03 Nov 2011 they were named Wendell Offshore Services Limited.
A single entity owns all company shares (exactly 20000 shares) - Atlas Programmed Marine Holdings (Nz) Limited - located at 4310, New Plymouth.
Previous addresses
Address: 136-138 Powderham Street, New Plymouth, 4310 New Zealand
Registered & physical address used from 21 Feb 2014 to 20 Sep 2018
Address: C/- Reeves Middleton Young, Solicitors, 136-138 Powderham Street, New Plymouth, 4310 New Zealand
Registered & physical address used from 14 Feb 2011 to 21 Feb 2014
Address: 136-138 Powderham Street, New Plymouth
Physical & registered address used from 06 Oct 2006 to 06 Oct 2006
Address: C/-reeves Middleton Youn, Solicitors, 136-138 Powderham Stret, New Plymouth New Zealand
Physical & registered address used from 06 Oct 2006 to 14 Feb 2011
Address: 6 Koru Road, Oakura
Registered address used from 12 Apr 2000 to 06 Oct 2006
Address: 6 Koru Road, Oakura
Physical address used from 17 Feb 2000 to 17 Feb 2000
Address: Hutchen Place, Port Taranaki, New Plymouth
Physical address used from 17 Feb 2000 to 06 Oct 2006
Address: 6 Koru Road, Oakura
Registered address used from 17 Feb 2000 to 12 Apr 2000
Basic Financial info
Total number of Shares: 20000
Annual return filing month: February
Financial report filing month: December
Annual return last filed: 07 Feb 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 20000 | |||
Entity (NZ Limited Company) | Atlas Programmed Marine Holdings (nz) Limited Shareholder NZBN: 9429033893594 |
New Plymouth 4310 New Zealand |
21 Jul 2017 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Atlas Programmed Marine Holdings (nz) Limited Shareholder NZBN: 9429033893594 Company Number: 1860807 |
04 Feb 2011 - 21 Jul 2017 | |
Individual | Trust, Mcneil Family |
Oakura |
29 Jun 1998 - 08 Feb 2005 |
Entity | Atlas Programmed Marine Holdings (nz) Limited Shareholder NZBN: 9429033893594 Company Number: 1860807 |
19 Sep 2006 - 04 Feb 2011 | |
Entity | Atlas Programmed Marine Holdings (nz) Limited Shareholder NZBN: 9429033893594 Company Number: 1860807 |
04 Feb 2011 - 21 Jul 2017 | |
Individual | Abbott, Sharon |
New Plymouth |
26 Mar 2004 - 08 Feb 2005 |
Individual | Mcneil, John |
Oakura |
29 Jun 1998 - 08 Feb 2005 |
Individual | Farrow, Ray |
New Plymouth |
29 Jun 1998 - 08 Feb 2005 |
Individual | Lush, Toby |
New Plymouth |
26 Mar 2004 - 26 Mar 2004 |
Entity | Atlas Programmed Marine Holdings (nz) Limited Shareholder NZBN: 9429033893594 Company Number: 1860807 |
19 Sep 2006 - 04 Feb 2011 | |
Entity | Charterman Marine Services (nz) Limited Shareholder NZBN: 9429037488185 Company Number: 978058 |
08 Feb 2005 - 08 Feb 2005 | |
Individual | Trust, Faro Family |
New Plymouth |
29 Jun 1998 - 08 Feb 2005 |
Entity | Charterman Marine Services (nz) Limited Shareholder NZBN: 9429037488185 Company Number: 978058 |
08 Feb 2005 - 08 Feb 2005 | |
Individual | Mcneil, Heather |
Oakura |
29 Jun 1998 - 08 Feb 2005 |
Individual | Trust, Chip & Chop |
New Plymouth |
26 Mar 2004 - 26 Mar 2004 |
Ultimate Holding Company
David Anthony Clay - Director
Appointment date: 21 Jul 2017
ASIC Name: Atlas Programmed Marine (australia) Pty Ltd
Address: West Perth, Wa, 6005 Australia
Address: Jandakot Wa 6164, Australia
Address used since 21 Jul 2017
Address: Bibra Lake Wa 6163, Australia
Address used since 14 Jan 2019
Russell James Petrie - Director (Inactive)
Appointment date: 20 Dec 2021
Termination date: 15 Dec 2023
Address: Rd 2, New Plymouth, 4372 New Zealand
Address used since 20 Dec 2021
Stuart James Caldwell - Director (Inactive)
Appointment date: 21 Jul 2017
Termination date: 16 Jun 2023
ASIC Name: Atlas Programmed Marine (australia) Pty Ltd
Address: Hillarys Wa 6025, Australia
Address used since 11 Aug 2017
Address: West Perth, Wa, 6005 Australia
David Bishop - Director (Inactive)
Appointment date: 11 Dec 2018
Termination date: 17 Dec 2021
Address: Merrilands, New Plymouth, 4312 New Zealand
Address used since 11 Dec 2018
Susan Elizabeth Grylls - Director (Inactive)
Appointment date: 21 Jul 2017
Termination date: 10 Dec 2018
ASIC Name: Attacoorie Pty Ltd
Address: Karratha Wa 6714, Australia
Address: Baynton Wa 6714, Australia
Address used since 21 Jul 2017
Christopher Glen Sutherland - Director (Inactive)
Appointment date: 14 Sep 2006
Termination date: 21 Aug 2017
ASIC Name: Programmed Maintenance Services Limited
Address: Perth Wa 6000, Australia
Address used since 08 Feb 2017
Address: Burswood Wa 6100, Australia
Simon Andrew Hardbottle - Director (Inactive)
Appointment date: 15 Jul 2017
Termination date: 21 Aug 2017
ASIC Name: Programmed Marine Pty Ltd
Address: Burswood Wa 6100, Australia
Address: Attadale Wa 6156, Australia
Address used since 15 Jul 2017
Stephen Michael Leach - Director (Inactive)
Appointment date: 27 Nov 2006
Termination date: 14 Jul 2017
ASIC Name: Programmed Property Services Pty Ltd
Address: Watermans Bay Wa 6020, Australia
Address used since 08 Feb 2017
Address: Burswood Wa 6100, Australia
Damian Burton - Director (Inactive)
Appointment date: 18 Nov 2015
Termination date: 31 Mar 2017
ASIC Name: Sea Wolves Pty Ltd
Address: Woodlands Wa 6018, Australia
Address used since 18 Nov 2015
Address: Burswood Wa 6100, Australia
Glenn Triggs - Director (Inactive)
Appointment date: 14 Sep 2006
Termination date: 25 May 2015
Address: Portarlington, Victoria 3223, Australia
Address used since 01 Aug 2011
John Mcneil - Director (Inactive)
Appointment date: 29 Jun 1998
Termination date: 14 Sep 2006
Address: R D 4, Oakura,
Address used since 29 Jun 1998
Raymond John Farrow - Director (Inactive)
Appointment date: 05 May 2000
Termination date: 14 Sep 2006
Address: New Plymouth,
Address used since 05 May 2000
Timothy Kent Saville - Director (Inactive)
Appointment date: 01 Apr 2004
Termination date: 14 Sep 2006
Address: New Plymouth,
Address used since 01 Apr 2004
Kurt Peter Aldam - Director (Inactive)
Appointment date: 01 Apr 2004
Termination date: 14 Sep 2006
Address: New Plymouth,
Address used since 01 Apr 2004
Toby Lush - Director (Inactive)
Appointment date: 22 Oct 1998
Termination date: 14 Oct 2003
Address: New Plymouth,
Address used since 22 Oct 1998
Rex Anthony Wright - Director (Inactive)
Appointment date: 22 Oct 1998
Termination date: 31 May 2000
Address: Oakura,
Address used since 22 Oct 1998
B D Wright Trustees Limited
136 Powderham Street
Shellannon Trustee Services Limited
136 Powderham Street
R & K Parker Trustees Limited
136 Powderham Street
Barron Flossy Trustees Limited
136-138 Powderham Street
Bright Meadow Trustee Limited
136 Powderham Street
Chowng Family Trustee Limited
136 Powderham Street