Atane Personal Accounting Solutions Limited, a registered company, was registered on 24 Jun 1998. 9429037826307 is the business number it was issued. "Accountant" (ANZSIC M693210) is how the company is classified. The company has been managed by 6 directors: Sandra Helen O'reilly - an active director whose contract started on 23 Mar 2005,
Cressida Emily Horne - an inactive director whose contract started on 23 Mar 2005 and was terminated on 08 Dec 2014,
Craig Edgeworth Horrocks - an inactive director whose contract started on 24 Jun 1998 and was terminated on 19 Dec 2005,
Paula Joy France - an inactive director whose contract started on 24 Jun 1998 and was terminated on 30 Sep 2004,
Susan Elizabeth Neale - an inactive director whose contract started on 03 Apr 2000 and was terminated on 03 Jul 2003.
Updated on 25 Mar 2024, our data contains detailed information about 1 address: 14A Spencer Road, Pinehill, Auckland, 0632 (category: physical, registered).
Atane Personal Accounting Solutions Limited had been using 62 Helvetia Drive, Browns Bay, Auckland as their physical address up until 11 Mar 2020.
Previous names for the company, as we found at BizDb, included: from 24 Jun 1998 to 26 Jan 2005 they were named Moneyserv Limited.
A single entity controls all company shares (exactly 9435 shares) - O'reilly, Sandra Helen - located at 0632, Pinehill, Auckland.
Previous addresses
Address: 62 Helvetia Drive, Browns Bay, Auckland, 0630 New Zealand
Physical & registered address used from 01 Apr 2015 to 11 Mar 2020
Address: 20 Malin Place, Pinehill, North Shore, Auckland, 0632 New Zealand
Physical & registered address used from 10 Feb 2012 to 01 Apr 2015
Address: 49b Apollo Drive, Mairangi Bay, North Shore, Auckland New Zealand
Physical & registered address used from 08 Jan 2008 to 10 Feb 2012
Address: Level 1, 3 Shortland Street, Auckland
Registered & physical address used from 11 Feb 2003 to 08 Jan 2008
Address: Level 10, Price Waterhouse Centre, 66 Wyndham Street, Auckland
Registered address used from 12 Apr 2000 to 11 Feb 2003
Address: Level 10, Price Waterhouse Centre, 66 Wyndham Street, Auckland
Physical address used from 24 Jun 1998 to 11 Feb 2003
Basic Financial info
Total number of Shares: 9435
Annual return filing month: February
Annual return last filed: 04 Apr 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 9435 | |||
Individual | O'reilly, Sandra Helen |
Pinehill Auckland 0632 New Zealand |
20 Dec 2005 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Horrocks, Craig Edgeworth |
Remuera Auckland |
24 Jun 1998 - 03 Feb 2005 |
Individual | Neale, Susan Elizabeth |
Mt Wellington Auckland |
24 Jun 1998 - 03 Feb 2005 |
Individual | Joyce, Brian James |
Browns Bay Auckland |
24 Jun 1998 - 03 Feb 2005 |
Other | Sandra O'reilly & Cressida Horne | 20 Dec 2005 - 29 Dec 2014 | |
Individual | Horne, Cressida Emily |
Campbells Bay Auckland New Zealand |
20 Dec 2005 - 29 Dec 2014 |
Individual | France, Paula Joy |
Northcote Point Auckland |
24 Jun 1998 - 03 Feb 2005 |
Other | Null - Sandra O'reilly & Cressida Horne | 20 Dec 2005 - 29 Dec 2014 |
Sandra Helen O'reilly - Director
Appointment date: 23 Mar 2005
Address: Pinehill, Auckland, 0632 New Zealand
Address used since 03 Mar 2020
Address: Browns Bay, Auckland, 0630 New Zealand
Address used since 24 Mar 2015
Cressida Emily Horne - Director (Inactive)
Appointment date: 23 Mar 2005
Termination date: 08 Dec 2014
Address: Campbells Bay, Auckland, 0630 New Zealand
Address used since 23 Mar 2005
Craig Edgeworth Horrocks - Director (Inactive)
Appointment date: 24 Jun 1998
Termination date: 19 Dec 2005
Address: Remuera, Auckland,
Address used since 24 Jun 1998
Paula Joy France - Director (Inactive)
Appointment date: 24 Jun 1998
Termination date: 30 Sep 2004
Address: Northcote Point, Auckland,
Address used since 24 Jun 1998
Susan Elizabeth Neale - Director (Inactive)
Appointment date: 03 Apr 2000
Termination date: 03 Jul 2003
Address: Manly, Whangaparaoa,
Address used since 03 Feb 2003
Geraldine Lesley Leonard - Director (Inactive)
Appointment date: 24 Jun 1998
Termination date: 21 Sep 1998
Address: St Heliers, Auckland,
Address used since 24 Jun 1998
Auckstone Group Limited
66 Helvetia Drive
Redemption Investments Limited
68 Helvetia Drive
Nz Waterproofing Specialists Limited
54 Helvetia Drive
Cuckoo Trustee Limited
14 Bushglen Court
Whangaparaoa Locksmiths Limited
16 Bushglen Court
Takapuna Locksmiths Limited
16 Bushglen Court
Browns Bay Accounting Services Limited
37 Crestview Place
Hq Chartered Accountants Limited
Suite F, 6 Rosedale Road
Kr Accounting Limited
27 Beulah Avenue
Mcdowell Nz Associates Limited
82 Penguin Drive
Solutions Accounting & Business Services Limited
26b Honeysuckle Lane
Taxpack Limited
31 Arran Road