Atelier Art Limited was registered on 29 Sep 1987 and issued a business number of 9429039557841. The registered LTD company has been run by 4 directors: Grant Michael Bezett - an active director whose contract started on 28 Apr 1992,
Josephine Gail Bezett - an active director whose contract started on 31 May 2016,
Olivia Nolene Ansell - an active director whose contract started on 31 May 2016,
Olivia Nolene Bezett - an active director whose contract started on 31 May 2016.
According to BizDb's information (last updated on 27 Apr 2024), this company filed 1 address: 1026 Victoria Street, Whitiora, Hamilton, 3200 (types include: office, registered).
Up to 22 Feb 2019, Atelier Art Limited had been using 1026 Victoria Street, Whitiora, Hamilton as their physical address.
A total of 1000 shares are issued to 3 groups (3 shareholders in total). When considering the first group, 490 shares are held by 1 entity, namely:
Ansell, Olivia Nolene (a director) located at Red Beach, Red Beach postcode 0932.
The second group consists of 1 shareholder, holds 49% shares (exactly 490 shares) and includes
Bezett, Josephine Gail - located at Kennedys Bush, Christchurch.
The next share allocation (20 shares, 2%) belongs to 1 entity, namely:
Bezett, Grant Michael, located at Rd4, Cambridge (an individual). Atelier Art Limited has been classified as "Artist" (business classification R900207).
Principal place of activity
1026 Victoria Street, Whitiora, Hamilton, 3200 New Zealand
Previous addresses
Address #1: 1026 Victoria Street, Whitiora, Hamilton, 3200 New Zealand
Physical & registered address used from 07 Jun 2012 to 22 Feb 2019
Address #2: B D O Spicers Hamilton Ltd, 1st Floor B D O Building, Cnr Harwood & Rostrevor Street, Hamilton New Zealand
Registered & physical address used from 03 Mar 2006 to 07 Jun 2012
Address #3: B D O Spicers Hamilton Ltd, 1st Floor, Hugh Monckton Trust Bldg, Cnr Harwood, And Rostrevor Streets, Hamilton
Registered & physical address used from 06 Mar 2002 to 03 Mar 2006
Address #4: First Floor, Hugh Monckton Trust Bldg, Cnr Harwood & Rostrevor Streets, Hamilton
Registered address used from 05 Mar 1999 to 06 Mar 2002
Address #5: First Floor, Hugh Monckton Trust Bldg, Cnr Harwood & Rostrevor Streets, Hamilton
Physical address used from 01 Jul 1997 to 01 Jul 1997
Address #6: Spicer & Oppenheim, 1st Floor, Hugh, Monckton Trust Bldg, Cnr Harwood &, Rostrevor Streets, Hamilton
Physical address used from 01 Jul 1997 to 06 Mar 2002
Address #7: Kirk Barclay Chartered Accountant, 6th Floor Westpac House, Cnr Victoria And Alma Streets, Hamilton
Registered address used from 12 Jun 1991 to 05 Mar 1999
Basic Financial info
Total number of Shares: 1000
Annual return filing month: March
Annual return last filed: 08 Apr 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 490 | |||
Director | Ansell, Olivia Nolene |
Red Beach Red Beach 0932 New Zealand |
22 Feb 2021 - |
Shares Allocation #2 Number of Shares: 490 | |||
Individual | Bezett, Josephine Gail |
Kennedys Bush Christchurch 8025 New Zealand |
29 Sep 1987 - |
Shares Allocation #3 Number of Shares: 20 | |||
Individual | Bezett, Grant Michael |
Rd4 Cambridge 3496 New Zealand |
29 Sep 1987 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Bezett, Olivia Nolene |
Gulf Harbour Whangaparaoa 0930 New Zealand |
31 May 2016 - 22 Feb 2021 |
Grant Michael Bezett - Director
Appointment date: 28 Apr 1992
Address: Rd 4, Cambridge, 3496 New Zealand
Address used since 01 Feb 2019
Address: Orewa, Auckland, 0931 New Zealand
Address used since 16 Feb 2016
Address: Rd4, Cambridge, 3496 New Zealand
Address used since 01 Aug 2017
Josephine Gail Bezett - Director
Appointment date: 31 May 2016
Address: Kennedys Bush, Christchurch, 8025 New Zealand
Address used since 16 Feb 2022
Address: Riverhead, Riverhead, 0820 New Zealand
Address used since 27 Mar 2018
Address: Orewa, Orewa, 0931 New Zealand
Address used since 31 May 2016
Olivia Nolene Ansell - Director
Appointment date: 31 May 2016
Address: Red Beach, Red Beach, 0932 New Zealand
Address used since 16 Feb 2022
Address: Gulf Harbour, Whangaparaoa, 0930 New Zealand
Address used since 27 Mar 2018
Olivia Nolene Bezett - Director
Appointment date: 31 May 2016
Address: Gulf Harbour, Whangaparaoa, 0930 New Zealand
Address used since 27 Mar 2018
Address: Orewa, Orewa, 0931 New Zealand
Address used since 31 May 2016
Ikon Commercial Limited
1026 Victoria Street
Drainage Systems Auckland Limited
1026 Victoria Street
Freedom In Peace Limited
1026 Victoria Street
Zillkes Medical Limited
1026 Victoria Street
Distribution Gp Limited
1026 Victoria Street
Firth Developments Limited
1026 Victoria Street
Artiflax Limited
44 Higgins Road
G. Design Limited
17 Rimmington Drive
Nicola Jain Collections Limited
1/809 Maungakawa Road
Studiosinel Limited
21 Rossiter Place
Taylavision Limited
285 Wainui South Road
Te Matahaea Limited
83 Billah Street