Atom Holdings Limited, a registered company, was registered on 09 Oct 2003. 9429035727576 is the NZ business number it was issued. "Accountant" (ANZSIC M693210) is how the company was categorised. The company has been run by 2 directors: John Gregory Harris - an active director whose contract started on 05 Dec 2016,
Christopher John Barnes - an inactive director whose contract started on 09 Oct 2003 and was terminated on 05 Dec 2016.
Updated on 30 Mar 2024, BizDb's database contains detailed information about 1 address: 90 Martin Road, Fairfield, Dunedin, 9018 (type: postal, office).
Atom Holdings Limited had been using 110 Vogel Street, Dunedin Central, Dunedin as their registered address up to 06 Nov 2018.
A total of 1000 shares are allotted to 3 shareholders (2 groups). The first group consists of 500 shares (50 per cent) held by 2 entities. Next we have the second group which consists of 1 shareholder in control of 500 shares (50 per cent).
Principal place of activity
90 Martin Road, Fairfield, Dunedin, 9018 New Zealand
Previous addresses
Address #1: 110 Vogel Street, Dunedin Central, Dunedin, 9016 New Zealand
Registered & physical address used from 21 Jun 2018 to 06 Nov 2018
Address #2: Corner Vogel And Jetty Streets, Dunedin Central, Dunedin, 9016 New Zealand
Registered & physical address used from 31 Oct 2017 to 21 Jun 2018
Address #3: Corner Vogel And Jetty Streets, Dunedin Central, Dunedin, 9016 New Zealand
Registered & physical address used from 10 May 2016 to 31 Oct 2017
Address #4: 5 Crawford Street, Dunedin Central, Dunedin, 9016 New Zealand
Registered & physical address used from 03 Jun 2014 to 10 May 2016
Address #5: Level 2 Public Trust Building, 442 Moray Place, Dunedin New Zealand
Physical & registered address used from 23 Oct 2008 to 03 Jun 2014
Address #6: 5 Alton Ave, Dunedin
Registered & physical address used from 19 Oct 2004 to 23 Oct 2008
Address #7: 1/12 Jubilee St, Dunedin
Registered & physical address used from 09 Oct 2003 to 19 Oct 2004
Basic Financial info
Total number of Shares: 1000
Annual return filing month: October
Annual return last filed: 03 Oct 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 500 | |||
Individual | Harris, Marie Anne |
Fairfield Dunedin 9018 New Zealand |
05 Dec 2016 - |
Individual | Harris, John Gregory |
Fairfield Dunedin 9018 New Zealand |
23 Sep 2015 - |
Shares Allocation #2 Number of Shares: 500 | |||
Individual | Harris, John Gregory |
Fairfield Dunedin 9018 New Zealand |
23 Sep 2015 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Barnes, Christopher John |
Dunedin 9016 New Zealand |
09 Oct 2003 - 05 Dec 2016 |
John Gregory Harris - Director
Appointment date: 05 Dec 2016
Address: Fairfield, Dunedin, 9018 New Zealand
Address used since 05 Dec 2016
Christopher John Barnes - Director (Inactive)
Appointment date: 09 Oct 2003
Termination date: 05 Dec 2016
Address: Dunedin, 9016 New Zealand
Address used since 12 Jun 2014
Nettleton And Company Limited
Cnr Vogel & Jetty Streets
Cameron Wool Limited
Cnr Vogel And Jetty Streets
Rotary Club Of Dunedin Central Charitable Trust Board
Gallaway Cook Allan
Warbirds Over Wanaka Community Trust Board
Gallaway Cook Allan
Kuracloud Limited
77 Vogel Street
Kura Research Limited
77 Vogel Street
Bay Accountants Limited
41 Rosebery Street
Newton Property Holdings Limited
401 Moray Place
Offen Advisors Limited
Level 7 John Wickliffe House
P M Fitzgibbon & Co. Limited
27 Albany Street
Polson Higgs Limited
C/- Anderson Lloyd
Tony Haslam Ca Limited
14 Chamberlain Street