Atalier Limited, a registered company, was registered on 22 May 2002. 9429036480326 is the NZ business identifier it was issued. The company has been managed by 2 directors: Mary-Anne Bradshaw - an active director whose contract started on 22 May 2002,
Richard Paul Bradshaw - an inactive director whose contract started on 22 May 2002 and was terminated on 28 May 2012.
Last updated on 10 Mar 2024, the BizDb database contains detailed information about 1 address: 470 Parnell Road, Parnell, Auckland, 1052 (types include: physical, registered).
Atalier Limited had been using 470 Parnell Road, Parnell, Auckland as their physical address up until 21 Feb 2020.
Other names used by the company, as we found at BizDb, included: from 17 Nov 2015 to 10 May 2018 they were named The Hotel Buying Office Limited, from 16 Nov 2015 to 17 Nov 2015 they were named The Hotel Buying Office (Nz) Limited and from 05 Oct 2012 to 16 Nov 2015 they were named Yourworld (Nz) Limited.
A total of 900 shares are allocated to 2 shareholders (2 groups). The first group is comprised of 2 shares (0.22%) held by 1 entity. Next we have the second group which includes 1 shareholder in control of 898 shares (99.78%).
Previous addresses
Address: 470 Parnell Road, Parnell, Auckland, 1052 New Zealand
Physical & registered address used from 11 Jun 2014 to 21 Feb 2020
Address: C/-hayes Knight, 470 Parnell Road, Parnell, Auckland New Zealand
Physical address used from 31 Aug 2009 to 11 Jun 2014
Address: C/-hayes Knight, 470 Parnell Road, Parnell New Zealand
Registered address used from 31 Aug 2009 to 11 Jun 2014
Address: 22 Victoria Avenue, Remuera, Auckland
Registered & physical address used from 07 Nov 2008 to 31 Aug 2009
Address: Suite 3, Level 3, 27 Gillies Avenue, Newmarket, Auckland
Registered & physical address used from 24 Jun 2005 to 07 Nov 2008
Address: 22a Temple Street, Meadowbank, Auckland
Physical & registered address used from 17 Jun 2005 to 24 Jun 2005
Address: 20 Allen Johnston Place, St Johns Park, Auckland 1130
Registered & physical address used from 22 Aug 2002 to 17 Jun 2005
Address: 111 Apirana Avenue, Glen Innes, Auckland
Physical & registered address used from 22 May 2002 to 22 Aug 2002
Basic Financial info
Total number of Shares: 900
Annual return filing month: June
Annual return last filed: 14 Jun 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 2 | |||
Individual | Bradshaw, Mary-anne |
Runaway Bay Queensland 4216 Australia |
22 May 2002 - |
Shares Allocation #2 Number of Shares: 898 | |||
Entity (NZ Limited Company) | Southern Islands Limited Shareholder NZBN: 9429036145706 |
Parnell Auckland 1052 New Zealand |
29 Nov 2006 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Bradshaw, Richard Paul |
Newmarket Auckland |
12 Aug 2004 - 17 Jun 2005 |
Individual | Bradshaw, Richard Paul |
Runaway Bay Queensland 4216 Australia |
08 Jul 2009 - 22 Jul 2021 |
Individual | Bradshaw, Richard Paul |
St Johns Auckland |
22 May 2002 - 12 Aug 2004 |
Individual | Lavrent, Andrew |
Mt Eden Auckland |
12 Aug 2004 - 17 Jun 2005 |
Individual | Walters, John Muru |
Mt Eden |
12 Aug 2004 - 17 Jun 2005 |
Mary-anne Bradshaw - Director
Appointment date: 22 May 2002
ASIC Name: Iqualis Pty Ltd
Address: Seabank Building, 12-14 Marine Parade, Southport, 4215 Australia
Address: Runaway Bay, Queensland, 4216 Australia
Address used since 24 Jun 2020
Address: Runaway Bay, Queensland, 4216 Australia
Address used since 19 Jun 2015
Address: 33 Elkhorn Avenue, Surfers Paradise, Queensland, 4217 Australia
Richard Paul Bradshaw - Director (Inactive)
Appointment date: 22 May 2002
Termination date: 28 May 2012
Address: Hope Island, Queensland, 4212 Australia
Address used since 15 Jun 2011
Farrah Breads Limited
470 Parnell Road
Weston Mcdonald Trustee Limited
470 Parnell Road
The House Company Limited
470 Parnell Road
Takutai Trustee Limited
470 Parnell Road
Hicks Family Trustees Limited
470 Parnell Road
Leo Peng Trustee Limited
470 Parnell Road