Atlanta Holdings Limited, a registered company, was incorporated on 11 Dec 1989. 9429039273857 is the NZBN it was issued. This company has been run by 5 directors: Robert Bruce Gordon - an active director whose contract started on 07 Apr 1998,
Marion Gordon - an active director whose contract started on 01 Nov 2017,
Reginald Bruce Gordon - an inactive director whose contract started on 07 Apr 1998 and was terminated on 31 Jan 2002,
Brian Thomas Clarke - an inactive director whose contract started on 11 Dec 1989 and was terminated on 07 Apr 1998,
Richard John Clark - an inactive director whose contract started on 11 Dec 1989 and was terminated on 07 Apr 1998.
Updated on 30 Mar 2024, our database contains detailed information about 1 address: 69 Rutherford Street, Lower Hutt, 5010 (category: physical, registered).
Atlanta Holdings Limited had been using The Offices Of Kendons, Chartered Accountants Ltd, 69 Rutherford Street, Lower Hutt as their registered address up to 25 Jun 2009.
Former names for the company, as we managed to find at BizDb, included: from 17 Mar 1998 to 08 Jan 2007 they were called B & B Meats Limited, from 11 Dec 1989 to 17 Mar 1998 they were called Alinta Holdings Limited.
A total of 120 shares are allocated to 2 shareholders (2 groups). The first group includes 60 shares (50%) held by 1 entity. Next we have the second group which consists of 1 shareholder in control of 60 shares (50%).
Previous addresses
Address: The Offices Of Kendons, Chartered Accountants Ltd, 69 Rutherford Street, Lower Hutt
Registered & physical address used from 30 Jun 2006 to 25 Jun 2009
Address: C/-kendons Chartered Accountants Ltd, 69 Rutherford Street, Lower Hutt
Physical & registered address used from 04 Jul 2005 to 30 Jun 2006
Address: Kmg Kendons, Chartered Accountants, 69 Rutherford Street, Lower Hutt
Registered address used from 06 Jul 2001 to 04 Jul 2005
Address: -
Physical address used from 21 Feb 1992 to 21 Feb 1992
Address: Same As Registered Office
Physical address used from 21 Feb 1992 to 04 Jul 2005
Basic Financial info
Total number of Shares: 120
Annual return filing month: June
Annual return last filed: 14 Jun 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 60 | |||
Individual | Gordon, Robert Bruce |
Wainuiomata Lower Hutt 5014 New Zealand |
11 Dec 1989 - |
Shares Allocation #2 Number of Shares: 60 | |||
Individual | Gordon, Marion |
Wainuiomata Lower Hutt 5014 New Zealand |
03 Apr 2013 - |
Robert Bruce Gordon - Director
Appointment date: 07 Apr 1998
Address: Wainuiomata, Lower Hutt, 5014 New Zealand
Address used since 18 Jun 2009
Marion Gordon - Director
Appointment date: 01 Nov 2017
Address: Wainuiomata, Lower Hutt, 5014 New Zealand
Address used since 01 Nov 2017
Reginald Bruce Gordon - Director (Inactive)
Appointment date: 07 Apr 1998
Termination date: 31 Jan 2002
Address: Wainuiomata, Wellington,
Address used since 07 Apr 1998
Brian Thomas Clarke - Director (Inactive)
Appointment date: 11 Dec 1989
Termination date: 07 Apr 1998
Address: Lower Hutt,
Address used since 11 Dec 1989
Richard John Clark - Director (Inactive)
Appointment date: 11 Dec 1989
Termination date: 07 Apr 1998
Address: Lower Hutt,
Address used since 11 Dec 1989
W M Bamford & Co Limited
69 Rutherford Street
Dovella Homes Limited
69 Rutherford Street
Teachertalk Limited
69 Rutherford Street
Carterton Medical Centre (2013) Limited
69 Rutherford Street
Evergreens Group Limited
69 Rutherford Street
Gaffney Jones Trustees Limited
69 Rutherford Street