Shortcuts

Ats Fuel Limited

Type: NZ Limited Company (Ltd)
9429032929478
NZBN
2089261
Company Number
Registered
Company Status
099558172
GST Number
No Abn Number
Australian Business Number
G400030
Industry classification code
Service Station Operation
Industry classification description
Current address
C/-97 Burnett Street
Ashburton New Zealand
Physical & registered & service address used since 27 Feb 2008
97 Burnett Street
Ashburton
Ashburton 7700
New Zealand
Office & delivery address used since 28 Nov 2019
Po Box 433
Ashburton
Ashburton 7740
New Zealand
Postal address used since 28 Nov 2019

Ats Fuel Limited, a registered company, was started on 27 Feb 2008. 9429032929478 is the New Zealand Business Number it was issued. "Service station operation" (business classification G400030) is how the company was classified. This company has been managed by 19 directors: Antony Coltman - an active director whose contract began on 13 Nov 2017,
David Cunningham Carter - an active director whose contract began on 18 Nov 2020,
Rhea Edwina Booker - an active director whose contract began on 23 Nov 2022,
Rhea Booker - an active director whose contract began on 23 Nov 2022,
Katherine Anne Beaumont-Smith - an active director whose contract began on 22 Nov 2023.
Last updated on 06 Jun 2025, BizDb's data contains detailed information about 1 address: 97 Burnett Street, Ashburton, Ashburton, 7700 (category: office, postal).
A single entity owns all company shares (exactly 2000 shares) - Ashburton Trading Society Limited - located at 7700, Ashburton.

Addresses

Principal place of activity

97 Burnett Street, Ashburton, Ashburton, 7700 New Zealand

Contact info
Financial Data

Basic Financial info

Total number of Shares: 2000

Annual return filing month: November

Financial report filing month: June

Annual return last filed: 03 Nov 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 2000
Entity Ashburton Trading Society Limited Ashburton

Ultimate Holding Company

21 Jul 1991
Effective Date
Ashburton Trading Society
Name
Indust_prov_society
Type
210004
Ultimate Holding Company Number
NZ
Country of origin
Directors

Antony Coltman - Director

Appointment date: 13 Nov 2017

Address: Rd 2, Dunsandel, 7682 New Zealand

Address used since 13 Nov 2017


David Cunningham Carter - Director

Appointment date: 18 Nov 2020

Address: Rd 1, Governors Bay, 8971 New Zealand

Address used since 18 Nov 2020


Rhea Edwina Booker - Director

Appointment date: 23 Nov 2022

Address: Methven, Methven, 7730 New Zealand

Address used since 23 Nov 2022


Rhea Booker - Director

Appointment date: 23 Nov 2022

Address: Methven, Methven, 7730 New Zealand

Address used since 23 Nov 2022


Katherine Anne Beaumont-smith - Director

Appointment date: 22 Nov 2023

Address: Rd 3, Ashburton, 7773 New Zealand

Address used since 22 Nov 2023


David Paul Barron - Director

Appointment date: 22 Nov 2023

Address: Redcliffs, Christchurch, 8081 New Zealand

Address used since 17 May 2024

Address: Mount Pleasant, Christchurch, 8081 New Zealand

Address used since 22 Nov 2023


Bruce Wayne Mcewen - Director

Appointment date: 01 Apr 2025

Address: Merivale, Christchurch, 8014 New Zealand

Address used since 01 Apr 2025


Antony Paul Coltman - Director (Inactive)

Appointment date: 13 Nov 2017

Termination date: 28 Feb 2025

Address: Rd 2, Dunsandel, 7682 New Zealand

Address used since 13 Nov 2017


Lindsay Pattie Susan - Director (Inactive)

Appointment date: 13 Nov 2017

Termination date: 22 Nov 2023

Address: Quail Rise, Queenstown, 9371 New Zealand

Address used since 13 Nov 2017


Andrew David Barlass - Director (Inactive)

Appointment date: 17 Nov 2021

Termination date: 21 Aug 2023

Address: Rd 12, Methven, 7782 New Zealand

Address used since 17 Nov 2021


Helen Van Orton - Director (Inactive)

Appointment date: 23 Nov 2022

Termination date: 07 Aug 2023

Address: Campbells Bay, Auckland, 0630 New Zealand

Address used since 23 Nov 2022


Jessie Chan-dorman - Director (Inactive)

Appointment date: 13 Nov 2017

Termination date: 24 Nov 2022

Address: Rd 11, Dorie, 7781 New Zealand

Address used since 13 Nov 2017


Philip Brent Wheeler - Director (Inactive)

Appointment date: 12 Feb 2018

Termination date: 24 Nov 2022

Address: Mosgiel, Mosgiel, 9024 New Zealand

Address used since 12 Feb 2018


Gabrielle Thompson - Director (Inactive)

Appointment date: 13 Nov 2017

Termination date: 17 Nov 2021

Address: Allenton, Ashburton, 7700 New Zealand

Address used since 13 Nov 2017


Alister Clement Body - Director (Inactive)

Appointment date: 13 Nov 2017

Termination date: 30 Jun 2020

Address: Rd 6, Methven, 7776 New Zealand

Address used since 13 Nov 2017


Mark Andrew Saunders - Director (Inactive)

Appointment date: 13 Nov 2017

Termination date: 20 Nov 2018

Address: Rd 8, Ashburton, 7778 New Zealand

Address used since 13 Nov 2017


Roderick Ian Charles Mackenzie - Director (Inactive)

Appointment date: 27 Feb 2008

Termination date: 07 Nov 2017

Address: R D 4, Ashburton, 7774 New Zealand

Address used since 20 Nov 2015


Neal David Shaw - Director (Inactive)

Appointment date: 08 Feb 2010

Termination date: 20 Jun 2016

Address: Tinwald, Ashburton, 7700 New Zealand

Address used since 20 Nov 2015


Bruce Robert Mcpherson - Director (Inactive)

Appointment date: 27 Feb 2008

Termination date: 15 Jan 2010

Address: R D 2, Ashburton,

Address used since 27 Feb 2008

Nearby companies

Mckendry Farm Limited
Level 2, 161 Burnett Street

Peterhead Farm Limited
Level 2, 161 Burnett Street

Mesopotamia Station Limited
Level 2, 161 Burnett Street

Camrose Estates Limited
Level 2, 161 Burnett Street

Southern Dairies (lismore) Limited
Level 2, 161 Burnett Street

Rw (2008) Limited
Level 2, 161 Burnett Street

Similar companies

Challenge Darfield Limited
C/-lay Associates Ltd

Fairlie Energy Centre Limited
Chartered Accountants

Highfield Service Station (2015) Limited
45 George Street

Methven Motors Limited
170 Main Street

Nina & Craig Green Limited
355 Ellesmere Junction Road

Rone Holdings 2017 Limited
50 Bridge Street