Shortcuts

Atf New Zealand Limited

Type: NZ Limited Company (Ltd)
9429034695302
NZBN
1650569
Company Number
Registered
Company Status
L663947
Industry classification code
Plant And Equipment Hiring Or Leasing Without Operator (excluding Office Machinery Or Equipment)
Industry classification description
Current address
Level 4, Bdo Centre
4 Graham Street
Auckland 1010
New Zealand
Physical & registered & service address used since 18 Jan 2017
Bdo Auckland
Po Box 2219
Auckland 1140
New Zealand
Postal address used since 24 Jan 2022
Level 4, Bdo Centre
4 Graham Street
Auckland 1010
New Zealand
Office & delivery address used since 24 Jan 2022

Atf New Zealand Limited was registered on 22 Jun 2005 and issued an NZ business identifier of 9429034695302. This registered LTD company has been run by 7 directors: Robin Marcus Mysell - an active director whose contract started on 16 Oct 2012,
Ian Martin - an active director whose contract started on 13 Mar 2014,
Fiona Nancy Lock Rimmer - an inactive director whose contract started on 01 Aug 2012 and was terminated on 13 Mar 2014,
John Richard Haddock - an inactive director whose contract started on 01 Aug 2012 and was terminated on 13 Mar 2014,
Michael John Foureur - an inactive director whose contract started on 29 Jun 2010 and was terminated on 06 Aug 2012.
According to BizDb's data (updated on 11 Mar 2024), the company registered 1 address: Bdo Auckland, Po Box 2219, Auckland, 1140 (category: postal, office).
Up to 18 Jan 2017, Atf New Zealand Limited had been using Level 8, 120 Albert Street, Auckland Central, Auckland as their physical address.
BizDb found former names for the company: from 22 Jun 2005 to 29 Jan 2010 they were named Aotearoa Temporary Fencing Limited.
A total of 100 shares are allocated to 1 group (1 sole shareholder). As far as the first group is concerned, 100 shares are held by 1 entity, namely:
Atf Holdco Pty Limited (an other) located at Seven Hills, Nsw postcode 2147. Atf New Zealand Limited is classified as "Plant and equipment hiring or leasing without operator (excluding office machinery or equipment)" (ANZSIC L663947).

Addresses

Principal place of activity

Level 4, Bdo Centre, 4 Graham Street, Auckland, 1010 New Zealand


Previous addresses

Address #1: Level 8, 120 Albert Street, Auckland Central, Auckland, 1010 New Zealand

Physical & registered address used from 11 Apr 2014 to 18 Jan 2017

Address #2: C/- Pkf Ross Melville, Level 3, 50 Anzac Avenue, Auckland, 1010 New Zealand

Physical address used from 12 Oct 2011 to 11 Apr 2014

Address #3: C/-pkf Ross Melville, Level 5, 50 Anzac Avenue, Auckland 1010 New Zealand

Registered address used from 19 Oct 2009 to 11 Apr 2014

Address #4: C/-pkf Ross Melville, Level 5, 50 Anzac Avenue, Auckland 1010 New Zealand

Physical address used from 19 Oct 2009 to 12 Oct 2011

Address #5: C/-ross Melville Pkf, Level 5, 50 Anzac Avenue, Auckland

Registered & physical address used from 22 Jun 2005 to 19 Oct 2009

Contact info
64 05081 31716
24 Jan 2022 Phone
ian.martin@aftservices.com.au
24 Jan 2022 Email
www.visionintel.co.nz
24 Jan 2022 Website
Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: September

Financial report filing month: June

Annual return last filed: 25 Sep 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 100
Other (Other) Atf Holdco Pty Limited Seven Hills
Nsw
2147
Australia

Ultimate Holding Company

20 Nov 2018
Effective Date
Equipment Leasing Holdco (pty) Ltd
Name
Registered Proprietary Company
Type
143751188
Ultimate Holding Company Number
AU
Country of origin
22 Powers Road
Seven Hills
Nsw 2147
Australia
Address
Directors

Robin Marcus Mysell - Director

Appointment date: 16 Oct 2012

ASIC Name: Mysell Super Pty Ltd

Address: Millers Point, Nsw, 2000 Australia

Address used since 10 Feb 2020

Address: Millers Point, Nsw, 2000 Australia

Address: The Rocks, Sydney, Nsw, 2000 Australia

Address used since 01 May 2013


Ian Martin - Director

Appointment date: 13 Mar 2014

ASIC Name: Atf Services Pty Ltd

Address: Gables, Nsw, 2765 Australia

Address used since 26 Sep 2023

Address: Box Hill, Nsw, 2765 Australia

Address used since 08 Oct 2021

Address: Boxhill, Nsw, 2765 Australia

Address used since 21 Mar 2019

Address: Seven Hills, Nsw, 2147 Australia

Address: Kellyville, Nsw, 2155 Australia

Address used since 06 Jan 2017

Address: Granville, Nsw, 2142 Australia

Address: Granville, Nsw, 2142 Australia


Fiona Nancy Lock Rimmer - Director (Inactive)

Appointment date: 01 Aug 2012

Termination date: 13 Mar 2014

Address: Lane Cove, Sydney Nsw, 2066 Australia

Address used since 01 Aug 2012


John Richard Haddock - Director (Inactive)

Appointment date: 01 Aug 2012

Termination date: 13 Mar 2014

Address: Randwick, Sydney Nsw, 2031 Australia

Address used since 01 Aug 2012


Michael John Foureur - Director (Inactive)

Appointment date: 29 Jun 2010

Termination date: 06 Aug 2012

Address: St Ives, Nsw, 2075 Australia

Address used since 29 Jun 2010


Bernardus Theodorus Flapper - Director (Inactive)

Appointment date: 29 Jun 2010

Termination date: 16 Jul 2012

Address: Bonnet Bay, Nsw, 2226 Australia

Address used since 29 Jun 2010


Derek Martin Rynenberg - Director (Inactive)

Appointment date: 22 Jun 2005

Termination date: 29 Jun 2010

Address: Central Mangrove, Nsw 2250, Australia,

Address used since 17 Sep 2008

Similar companies

A A Holdings Group Limited
903/152 Hobson St

Inflatable Solutions Limited
80 Queen Street

Kennards Hire New Zealand Limited
C/o Brookfields Lawyers, Level 11

Light Ship Limited
Level 8, 188 Quay Street

Patiki Leasing Limited
Bdo Spicers

Tpl Access Limited
Level 1, 1 Anzac Avenue