Ata Mara Estate Limited, a registered company, was registered on 06 Jul 2004. 9429035304074 is the business number it was issued. The company has been supervised by 2 directors: Janiene Bayliss - an active director whose contract began on 06 Jul 2004,
David Pratt - an active director whose contract began on 06 Jul 2004.
Last updated on 12 Mar 2024, BizDb's database contains detailed information about 2 addresses this company uses, namely: 31G Gilmore Road, Mt Pisa, Cromwell, 9383 (office address),
10 Maheke Street, St Heliers, Auckland, 1071 (registered address),
10 Maheke Street, St Heliers, Auckland, 1071 (physical address),
10 Maheke Street, St Heliers, Auckland, 1071 (service address) among others.
Ata Mara Estate Limited had been using Level 7, 234 Wakefield Street, Wellington as their registered address up until 28 Oct 2014.
Past names for this company, as we established at BizDb, included: from 19 Jul 2007 to 10 Oct 2013 they were called Te Mara Estate Limited, from 06 Jul 2004 to 19 Jul 2007 they were called Te Kahu Wines Limited.
A total of 300 shares are issued to 3 shareholders (2 groups). The first group includes 100 shares (33.33 per cent) held by 2 entities. Next we have the second group which consists of 1 shareholder in control of 200 shares (66.67 per cent).
Principal place of activity
31g Gilmore Road, Mt Pisa, Cromwell, 9383 New Zealand
Previous address
Address #1: Level 7, 234 Wakefield Street, Wellington New Zealand
Registered & physical address used from 06 Jul 2004 to 28 Oct 2014
Basic Financial info
Total number of Shares: 300
Annual return filing month: April
Annual return last filed: 17 Apr 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 100 | |||
Individual | Pratt, David |
Rd 6 Napier 4186 New Zealand |
06 Jul 2004 - |
Individual | Bayliss, Janiene |
Rd 6 Napier 4186 New Zealand |
06 Jul 2004 - |
Shares Allocation #2 Number of Shares: 200 | |||
Individual | Bayliss, Janiene |
Rd 6 Napier 4186 New Zealand |
06 Jul 2004 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Other | Pcp Trustees Limited |
234 Wakefield Street Wellington |
06 Jul 2004 - 24 Feb 2022 |
Other | Brand Strategy Consultants Limited | 06 Jul 2004 - 16 Jul 2014 | |
Other | Null - Brand Strategy Consultants Limited | 06 Jul 2004 - 16 Jul 2014 |
Janiene Bayliss - Director
Appointment date: 06 Jul 2004
Address: Rd 6, Napier, 4186 New Zealand
Address used since 24 Feb 2022
Address: Rd 3, Kerikeri, 0293 New Zealand
Address used since 07 May 2015
David Pratt - Director
Appointment date: 06 Jul 2004
Address: Rd 6, Napier, 4186 New Zealand
Address used since 24 Feb 2022
Address: Rd 3, Kerikeri, 0293 New Zealand
Address used since 07 May 2015
Averill Hona Investments Limited
10 Maheke Street
P Cameron Trustees Limited
10 Maheke Street
Averill Investment Services Limited
10 Maheke Street
Averill Hona Trustee Services Limited
10 Maheke Street
Media 360 Limited
10 Maheke Street
Chris Lang Small Engines Limited
10 Maheke Street