Shortcuts

Atmore Law Trustees 2003 Limited

Type: NZ Limited Company (Ltd)
9429036121946
NZBN
1277067
Company Number
Registered
Company Status
Current address
Level 3,57 Symonds Street
Grafton
Auckland 1010
New Zealand
Registered & physical & service address used since 17 Jul 2020
Level 3, 57 Symonds Street
Grafton
Auckland 1010
New Zealand
Registered & service address used since 09 Aug 2023

Atmore Law Trustees 2003 Limited was launched on 24 Feb 2003 and issued an NZBN of 9429036121946. This registered LTD company has been supervised by 4 directors: Jeremy James Mallaby Goodwin - an active director whose contract started on 04 May 2006,
Ivan Kendall Mcintosh - an inactive director whose contract started on 19 May 2006 and was terminated on 27 Mar 2019,
Clive Robert Carter - an inactive director whose contract started on 04 May 2006 and was terminated on 12 Jun 2007,
Graeme Kenneth Atmore - an inactive director whose contract started on 24 Feb 2003 and was terminated on 04 May 2006.
According to BizDb's information (updated on 28 Mar 2024), this company filed 1 address: Level 3, 57 Symonds Street, Grafton, Auckland, 1010 (type: registered, service).
Until 17 Jul 2020, Atmore Law Trustees 2003 Limited had been using Level 14, 7 City Road, Auckland Central, Auckland as their registered address.
A total of 10 shares are issued to 1 group (1 sole shareholder). In the first group, 10 shares are held by 1 entity, namely:
Goodwin, Jeremy James Mallaby (an individual) located at Mount Eden, Auckland postcode 1024.

Addresses

Previous addresses

Address #1: Level 14, 7 City Road, Auckland Central, Auckland, 1010 New Zealand

Registered & physical address used from 16 Dec 2011 to 17 Jul 2020

Address #2: C/- Carter Atmore Law, Level 1, 59 Pitt Street, Newton, Auckland, 1010 New Zealand

Physical & registered address used from 15 Jul 2010 to 16 Dec 2011

Address #3: Level 1, 59 Pitt Street, Auckland New Zealand

Registered & physical address used from 10 May 2006 to 15 Jul 2010

Address #4: 22 Livingstone Street, Westmere, Auckland

Physical & registered address used from 24 Feb 2003 to 10 May 2006

Financial Data

Basic Financial info

Total number of Shares: 10

Annual return filing month: July

Annual return last filed: 01 Aug 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 10
Individual Goodwin, Jeremy James Mallaby Mount Eden
Auckland
1024
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Carter, Clive Robert Ponsonby
Auckland
Individual Atmore, Graeme Kenneth Westmere
Auckland
Individual Mcintosh, Ivan Kendall Remuera
Auckland
1050
New Zealand
Directors

Jeremy James Mallaby Goodwin - Director

Appointment date: 04 May 2006

Address: Mount Eden, Auckland, 1024 New Zealand

Address used since 26 Jul 2018

Address: 7 City Road, Newton, Auckland, 1010 New Zealand

Address used since 03 Jul 2012


Ivan Kendall Mcintosh - Director (Inactive)

Appointment date: 19 May 2006

Termination date: 27 Mar 2019

Address: Remuera, Auckland, 1050 New Zealand

Address used since 26 Jul 2018

Address: Auckland, 1010 New Zealand

Address used since 14 Aug 2014


Clive Robert Carter - Director (Inactive)

Appointment date: 04 May 2006

Termination date: 12 Jun 2007

Address: Ponsonby, Auckland,

Address used since 04 May 2006


Graeme Kenneth Atmore - Director (Inactive)

Appointment date: 24 Feb 2003

Termination date: 04 May 2006

Address: Westmere, Auckland,

Address used since 24 Feb 2003

Nearby companies

S.c. Johnson & Son Proprietary Limited
Level 8, 79 Queen St

Nicholls & Maher (nz) Limited
Level 4, Bdo Centre, 4 Graham Street

D M Dunningham Limited
Level 29, 188 Quay Street

Mj Wyborn Ventures Limited
Level 5, 16 Viaduct Harbour Avenue

Corvus Oteha Valley Joint Venture Limited
Level 4, 52 Symonds Street

Corvus New Zealand Limited
Level 4, 52 Symonds Street