Atadeniz Trust Company Limited, a registered company, was registered on 02 Dec 2011. 9429030861077 is the NZBN it was issued. The company has been supervised by 3 directors: Vanessa Irene Atadeniz - an active director whose contract started on 02 Dec 2011,
Cenk Atadeniz - an active director whose contract started on 02 Dec 2011,
Samuel William Bassett - an inactive director whose contract started on 02 Dec 2011 and was terminated on 21 Apr 2015.
Last updated on 14 Mar 2024, the BizDb database contains detailed information about 1 address: 245A Muriwai Valley Road, Waimauku, Auckland, 0881 (category: service, registered).
Atadeniz Trust Company Limited had been using 245A Muriwai Valley Road, Waimauku, Auckland as their service address until 08 May 2023.
A total of 100 shares are issued to 2 shareholders (2 groups). The first group includes 50 shares (50 per cent) held by 1 entity. There is also a second group which includes 1 shareholder in control of 50 shares (50 per cent).
Other active addresses
Address #4: 245a Muriwai Valley Road, Waimauku, Auckland, 0881 New Zealand
Service address used from 08 May 2023
Principal place of activity
11 Maude Street, Riverhead, Riverhead, 0820 New Zealand
Previous addresses
Address #1: 245a Muriwai Valley Road, Waimauku, Auckland, 0820 New Zealand
Service address used from 05 May 2023 to 08 May 2023
Address #2: 245a Muriwai Valley Road, Waimauku, Auckland, 0820 New Zealand
Registered address used from 04 May 2023 to 05 May 2023
Address #3: 245a Muriwai Valley Road, Auckland, Auckland, 0820 New Zealand
Service address used from 04 May 2023 to 05 May 2023
Address #4: 245a Muriwai Valley Road, Waimauku, Auckland, 0820 New Zealand
Registered & service address used from 03 May 2023 to 04 May 2023
Address #5: 11 Maude Street, Riverhead, Riverhead, 0820 New Zealand
Registered & service address used from 30 Apr 2020 to 03 May 2023
Address #6: 17 Rimu Street, New Lynn, Auckland, 0600 New Zealand
Physical & registered address used from 15 Jun 2018 to 30 Apr 2020
Address #7: 287 Forest Hill Road, Waiatarua, Auckland, 0612 New Zealand
Registered & physical address used from 29 Apr 2015 to 15 Jun 2018
Address #8: 36 Helvetia Drive, Browns Bay, Auckland, 0630 New Zealand
Physical & registered address used from 16 Apr 2013 to 29 Apr 2015
Address #9: 2/21a Lantana Road, Green Bay, Auckland, 0604 New Zealand
Registered & physical address used from 02 Dec 2011 to 16 Apr 2013
Basic Financial info
Total number of Shares: 100
Annual return filing month: April
Annual return last filed: 23 Apr 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 50 | |||
Individual | Atadeniz, Vanessa Irene |
Waimauku Auckland 0881 New Zealand |
02 Dec 2011 - |
Shares Allocation #2 Number of Shares: 50 | |||
Individual | Atadeniz, Cenk |
Waimauku Auckland 0881 New Zealand |
02 Dec 2011 - |
Vanessa Irene Atadeniz - Director
Appointment date: 02 Dec 2011
Address: Waimauku, Auckland, 0881 New Zealand
Address used since 24 Apr 2023
Address: Riverhead, Riverhead, 0820 New Zealand
Address used since 21 Apr 2020
Address: Waiatarua, Auckland, 0612 New Zealand
Address used since 21 Apr 2015
Address: New Lynn, Auckland, 0600 New Zealand
Address used since 04 Apr 2018
Cenk Atadeniz - Director
Appointment date: 02 Dec 2011
Address: Waimauku, Auckland, 0881 New Zealand
Address used since 24 Apr 2023
Address: Riverhead, Riverhead, 0820 New Zealand
Address used since 21 Apr 2020
Address: Waiatarua, Auckland, 0612 New Zealand
Address used since 21 Apr 2015
Address: New Lynn, Auckland, 0600 New Zealand
Address used since 04 Apr 2018
Samuel William Bassett - Director (Inactive)
Appointment date: 02 Dec 2011
Termination date: 21 Apr 2015
Address: Auckland, 1010 New Zealand
Address used since 02 Dec 2011
Alpha Omega Fitness Nz Limited
21 Rimu Street
Yyt Limited
26a Miro Street
Rimu Mechanical Services Limited
25 Rimu Street
Grace Community Christian Church
26 Rimu Street
Global Apec Food Limited
13a Rimu Street
Black Box Productions Limited
30 Nikau Street