Shortcuts

Atomo Commercial Nz Limited

Type: NZ Limited Company (Ltd)
9429032835212
NZBN
2111364
Company Number
Registered
Company Status
Current address
Level 1
2-12 Allen Street
Wellington 6011
New Zealand
Registered & physical & service address used since 03 May 2019

Atomo Commercial Nz Limited, a registered company, was started on 03 Apr 2008. 9429032835212 is the NZBN it was issued. This company has been run by 5 directors: Campbell Vennings - an active director whose contract started on 01 Apr 2014,
Campbell Venning - an active director whose contract started on 01 Apr 2014,
Andrew Keith Wilson - an active director whose contract started on 08 Dec 2020,
Campbell James Robert Venning - an inactive director whose contract started on 01 Apr 2014 and was terminated on 01 Mar 2023,
Stephen Ackroyd - an inactive director whose contract started on 03 Apr 2008 and was terminated on 31 Mar 2014.
Last updated on 17 Apr 2024, the BizDb database contains detailed information about 1 address: Level 1, 2-12 Allen Street, Wellington, 6011 (category: registered, physical).
Atomo Commercial Nz Limited had been using Level 12, 20 Customhouse Quay, Wellington as their registered address up to 03 May 2019.
Former names for this company, as we identified at BizDb, included: from 27 May 2019 to 26 Aug 2020 they were called Patterson Property Nz Limited, from 12 Oct 2018 to 27 May 2019 they were called Better Property Limited and from 15 Jun 2018 to 12 Oct 2018 they were called Patterson Property Nz Limited.
A total of 100 shares are allotted to 3 shareholders (2 groups). The first group includes 50 shares (50%) held by 1 entity. Next we have the second group which consists of 2 shareholders in control of 50 shares (50%).

Addresses

Previous addresses

Address: Level 12, 20 Customhouse Quay, Wellington, 6010 New Zealand

Registered & physical address used from 19 Jun 2018 to 03 May 2019

Address: Level 16, 10 Brandon Street, Wellington, 6011 New Zealand

Registered & physical address used from 20 May 2015 to 19 Jun 2018

Address: Level 7, 234 Wakefield Street, Wellington, 6011 New Zealand

Physical & registered address used from 23 Jun 2014 to 20 May 2015

Address: 29b Siesta Terrace, Gulf Harbour, Whangaparaoa New Zealand

Registered address used from 21 Nov 2008 to 23 Jun 2014

Address: 21b Siesta Terrace, Gulf Harbour, Whangaparaoa

Registered address used from 03 Oct 2008 to 21 Nov 2008

Address: L1, 61-63 St Lukes Road, (anz Bank Building), St Lukes, Auckland

Registered address used from 03 Apr 2008 to 03 Oct 2008

Address: L1, 61-63 St Lukes Road, (anz Bank Building), St Lukes, Auckland New Zealand

Physical address used from 03 Apr 2008 to 23 Jun 2014

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: April

Annual return last filed: 15 Jun 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 50
Individual Wilson, Andrew Keith Cashmere
Christchurch
8022
New Zealand
Shares Allocation #2 Number of Shares: 50
Entity (NZ Limited Company) Andrew Wilson Investment Trustee Co Limited
Shareholder NZBN: 9429050774548
Sydenham
Christchurch
8023
New Zealand
Individual Wilson, Andrew Keith Cashmere
Christchurch
8022
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Wilson, Camille Alice Cashmere
Christchurch
8022
New Zealand
Entity Neutral Property Limited
Shareholder NZBN: 9429033689654
Company Number: 1895254
10 Brandon Street
Wellington
6011
New Zealand
Entity Neutral Property Limited
Shareholder NZBN: 9429033689654
Company Number: 1895254
10 Brandon Street
Wellington
6011
New Zealand
Entity Neutral Property Limited
Shareholder NZBN: 9429033689654
Company Number: 1895254
Wellington
6011
New Zealand
Individual Ackroyd, Stephen Gulf Harbour
Whangaparaoa

New Zealand

Ultimate Holding Company

31 Mar 2016
Effective Date
Neutral Property Limited
Name
Ltd
Type
1895254
Ultimate Holding Company Number
NZ
Country of origin
Level 1, 2-12 Allen Street
Wellington 6011
New Zealand
Address
Directors

Campbell Vennings - Director

Appointment date: 01 Apr 2014

Address: Masterton, Masterton, 5810 New Zealand

Address used since 01 Apr 2014


Campbell Venning - Director

Appointment date: 01 Apr 2014

Address: Masterton, Masterton, 5810 New Zealand

Address used since 01 Apr 2014

Address: Strowan, Christchurch, 8014 New Zealand

Address used since 01 Sep 2019


Andrew Keith Wilson - Director

Appointment date: 08 Dec 2020

Address: Cashmere, Christchurch, 8022 New Zealand

Address used since 08 Dec 2020


Campbell James Robert Venning - Director (Inactive)

Appointment date: 01 Apr 2014

Termination date: 01 Mar 2023

Address: Strowan, Christchurch, 8014 New Zealand

Address used since 01 Sep 2019


Stephen Ackroyd - Director (Inactive)

Appointment date: 03 Apr 2008

Termination date: 31 Mar 2014

Address: Gulf Harbour, Whangaparaoa, 0930 New Zealand

Address used since 14 Nov 2008

Nearby companies

Pooja Foods Limited
Level 1, 50 Customhouse Quay

M G Bale Trustees (hill 16) Limited
Level 7, 234 Wakefield Street

Sounds Lifestyle Investments Limited
Level 7, 234 Wakefield Street

Customs Agents Wellington Limited
Level 1, 50 Customhouse Quay

Ppem Nominees Limited
Level 14, 1-3 Willeston Street

Glading Family Trustees Limited
Level 10, Greenock House, 39 The Terrace