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%).
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
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 | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 50 | |||
Individual | Wilson, Andrew Keith |
Cashmere Christchurch 8022 New Zealand |
14 Dec 2020 - |
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 |
31 Aug 2022 - |
Individual | Wilson, Andrew Keith |
Cashmere Christchurch 8022 New Zealand |
14 Dec 2020 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Wilson, Camille Alice |
Cashmere Christchurch 8022 New Zealand |
14 Dec 2020 - 03 May 2023 |
Entity | Neutral Property Limited Shareholder NZBN: 9429033689654 Company Number: 1895254 |
10 Brandon Street Wellington 6011 New Zealand |
01 Apr 2014 - 31 Aug 2022 |
Entity | Neutral Property Limited Shareholder NZBN: 9429033689654 Company Number: 1895254 |
10 Brandon Street Wellington 6011 New Zealand |
01 Apr 2014 - 31 Aug 2022 |
Entity | Neutral Property Limited Shareholder NZBN: 9429033689654 Company Number: 1895254 |
Wellington 6011 New Zealand |
01 Apr 2014 - 31 Aug 2022 |
Individual | Ackroyd, Stephen |
Gulf Harbour Whangaparaoa New Zealand |
03 Apr 2008 - 01 Apr 2014 |
Ultimate Holding Company
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
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