Atlantic Sports Limited was launched on 09 Nov 1998 and issued an NZ business identifier of 9429000034104. This registered LTD company has been run by 3 directors: Simon Davis Honeycombe - an active director whose contract started on 01 Sep 2002,
Susan Louise Honeycombe - an inactive director whose contract started on 09 Nov 1998 and was terminated on 01 Dec 2008,
Simeon Davis Honeycombe - an inactive director whose contract started on 09 Nov 1998 and was terminated on 27 Sep 2000.
As stated in BizDb's data (updated on 16 Apr 2024), this company filed 1 address: 66 Dawson Road, Snells Beach, Warkworth, 0982 (types include: postal, office).
Up to 26 Jul 2016, Atlantic Sports Limited had been using 2/25 Wright Rd, Pt Chevalier, Auckland as their registered address.
BizDb found more names used by this company: from 09 Nov 1998 to 11 Feb 2009 they were named Atlantic Services Limited.
A total of 100 shares are issued to 2 groups (2 shareholders in total). When considering the first group, 50 shares are held by 1 entity, namely:
Honeycombe, Simon Davis (an individual) located at Snells Beach, Warkworth postcode 0982.
The 2nd group consists of 1 shareholder, holds 50 per cent shares (exactly 50 shares) and includes
Honeycombe, Susan Louise - located at Snells Beach, Warkworth. Atlantic Sports Limited has been classified as "Gymnasium equipment wholesaling" (ANZSIC F373410).
Principal place of activity
66 Dawson Road, Snells Beach, Warkworth, 0982 New Zealand
Previous addresses
Address #1: 2/25 Wright Rd, Pt Chevalier, Auckland New Zealand
Registered & physical address used from 21 Jul 2003 to 26 Jul 2016
Address #2: S Honeycombe, 171a Pt Chevalier Road, Pt Chevalier, Auckland
Registered address used from 04 Jul 2002 to 21 Jul 2003
Address #3: The Offices Of Gosling Chapman, Chartered Accountants, 8th Floor, 63 Albert Street, Auckland
Registered address used from 12 Apr 2000 to 04 Jul 2002
Address #4: S Honeycombe, 171a Pt Chevalier Road, Pt Chevalier, Auckland
Physical address used from 10 Nov 1998 to 10 Nov 1998
Address #5: The Offices Of Gosling Chapman, Chartered Accountants, 8th Floor, 63 Albert Street, Auckland
Physical address used from 10 Nov 1998 to 21 Jul 2003
Basic Financial info
Total number of Shares: 100
Annual return filing month: July
Annual return last filed: 04 Jul 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 50 | |||
Individual | Honeycombe, Simon Davis |
Snells Beach Warkworth 0982 New Zealand |
09 Nov 1998 - |
Shares Allocation #2 Number of Shares: 50 | |||
Individual | Honeycombe, Susan Louise |
Snells Beach Warkworth 0982 New Zealand |
09 Nov 1998 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Marinovich, Tony |
Moontide Drive Kumeu, Auckland New Zealand |
09 Nov 1998 - 15 Apr 2016 |
Simon Davis Honeycombe - Director
Appointment date: 01 Sep 2002
Address: Snells Beach, Warkworth, 0982 New Zealand
Address used since 18 Jul 2016
Susan Louise Honeycombe - Director (Inactive)
Appointment date: 09 Nov 1998
Termination date: 01 Dec 2008
Address: Pt Chevalier, Auckland,
Address used since 14 Jul 2003
Simeon Davis Honeycombe - Director (Inactive)
Appointment date: 09 Nov 1998
Termination date: 27 Sep 2000
Address: Pt Chevalier, Auckland,
Address used since 09 Nov 1998
Riverside Haulage Limited
121 Dawson Road
D E C Construction Limited
375 Mahurangi East Road
Jean Vegar Trust Limited
369 Mahurangi East Road
Rietzone Limited
357 Mahurangi East Road
Lifeway Youth Trust
20 Goodall Road
Professional Sport New Zealand Limited
16 Virginia Circus
D3 International Limited
48 Goodland Drive
Elite Doors 2019 Limited
127a Selwyn Avenue
Ergfit Limited
655 Beach Road
Leisure Hire Limited
44a Beulah Avenue
Motiv Industries Limited
Unit 1f, 5 Ceres Court
X-pole Nz Limited
6 Laxon Terrace