Shortcuts

Atg Technology Group Limited

Type: NZ Limited Company (Ltd)
9429037872656
NZBN
902415
Company Number
Registered
Company Status
Current address
2 Crummer Road
Ponsonby
Auckland 1021
New Zealand
Registered & physical & service address used since 31 May 2004
15 John Seddon Drive
Elsdon
Porirua 5022
New Zealand
Registered & service address used since 12 Sep 2023

Atg Technology Group Limited, a registered company, was registered on 27 Apr 1998. 9429037872656 is the number it was issued. This company has been supervised by 7 directors: Linn L. - an active director whose contract started on 01 Sep 2023,
Martin Grant Stockley - an active director whose contract started on 01 Sep 2023,
Michael Glyn Thomas - an active director whose contract started on 01 Sep 2023,
Jan Michal Witkowski - an active director whose contract started on 01 Sep 2023,
Christopher Joseph Fitzpatrick - an inactive director whose contract started on 13 Nov 2002 and was terminated on 01 Sep 2023.
Last updated on 08 Mar 2024, BizDb's database contains detailed information about 1 address: 15 John Seddon Drive, Elsdon, Porirua, 5022 (category: registered, service).
Atg Technology Group Limited had been using 7B, Vega Place, Mairangi Bay, Auckland as their physical address until 31 May 2004.
Past names used by this company, as we found at BizDb, included: from 27 Apr 1998 to 08 Aug 2001 they were named Armitage Technology Group Limited.
One entity owns all company shares (exactly 10000 shares) - Hexatronic New Zealand Limited - located at 5022, Elsdon, Porirua.

Addresses

Previous addresses

Address #1: 7b, Vega Place, Mairangi Bay, Auckland

Physical & registered address used from 05 Dec 2002 to 31 May 2004

Address #2: 166 Gracefield Road, Seaview, Lower Hutt

Physical address used from 01 Jun 2001 to 01 Jun 2001

Address #3: 166 Gracefield Road, Seaview, Lower Hutt

Registered address used from 01 Jun 2001 to 05 Dec 2002

Address #4: 86 Park Road, Belmont, Lower Hutt

Physical address used from 01 Jun 2001 to 05 Dec 2002

Address #5: 26a Parkway Drive, Mairangi Bay, Auckland

Registered address used from 12 Apr 2000 to 01 Jun 2001

Address #6: 26a Parkway Drive, Mairangi Bay, Auckland

Physical address used from 24 Dec 1998 to 01 Jun 2001

Address #7: 26a Parkway Drive, Mairangi Bay, Auckland

Registered address used from 24 Dec 1998 to 12 Apr 2000

Financial Data

Basic Financial info

Total number of Shares: 10000

Annual return filing month: May

Annual return last filed: 30 May 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 10000
Entity (NZ Limited Company) Hexatronic New Zealand Limited
Shareholder NZBN: 9429042268734
Elsdon
Porirua
5022
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Fitzpatrick, Christopher Joseph Milford
Auckland

New Zealand
Individual Fitzpatrick, Mary Milford
Auckland

New Zealand
Individual Fitzpatrick, Mary Milford
Auckland

New Zealand
Individual Fitzpatrick, Mary Milford
Auckland

New Zealand
Individual Fitzpatrick, Christopher Joseph Milford
Auckland

New Zealand
Individual Fitzpatrick, Christopher Joseph Milford
Auckland

New Zealand
Entity Bruce Scott Stevens Trustee Company Limited
Shareholder NZBN: 9429035570714
Company Number: 1477576
195 Main Highway
Ellerslie
Directors

Linn L. - Director

Appointment date: 01 Sep 2023


Martin Grant Stockley - Director

Appointment date: 01 Sep 2023

Address: Mt Gravatt East, Queensland, 4122 Australia

Address used since 01 Sep 2023


Michael Glyn Thomas - Director

Appointment date: 01 Sep 2023

Address: Hawthorne, Queensland, 4171 Australia

Address used since 01 Sep 2023


Jan Michal Witkowski - Director

Appointment date: 01 Sep 2023

Address: Khandallah, Wellington, 6035 New Zealand

Address used since 01 Sep 2023


Christopher Joseph Fitzpatrick - Director (Inactive)

Appointment date: 13 Nov 2002

Termination date: 01 Sep 2023

Address: Milford, Auckland, 0620 New Zealand

Address used since 01 Apr 2005


Jayasiri Wester - Director (Inactive)

Appointment date: 15 Nov 1998

Termination date: 13 Nov 2002

Address: Belmont, Lower Hutt,

Address used since 15 Nov 1998


Christopher Joseph Fitzpatrick - Director (Inactive)

Appointment date: 27 Apr 1998

Termination date: 15 Nov 1998

Address: Milford, Auckland,

Address used since 27 Apr 1998

Nearby companies