Te Atatu Investments Limited, a registered company, was registered on 23 Jul 1997. 9429038047985 is the NZBN it was issued. The company has been managed by 4 directors: Helen Martha Moore - an active director whose contract began on 23 Jul 1997,
Tania Louise Billingsley - an active director whose contract began on 22 Mar 2018,
Kelvin Thomas Billingsley - an inactive director whose contract began on 06 May 2019 and was terminated on 19 May 2021,
Christopher Bruce Jones - an inactive director whose contract began on 23 Jul 1997 and was terminated on 31 Oct 2006.
Last updated on 08 Jun 2025, BizDb's data contains detailed information about 1 address: 17C Corinthian Drive, Albany, Auckland, 0632 (type: registered, physical).
Te Atatu Investments Limited had been using 17C Corinthian Drive, Albany, Auckland as their registered address up until 06 Jul 2017.
A total of 60 shares are allotted to 4 shareholders (2 groups). The first group consists of 17 shares (28.33 per cent) held by 3 entities. Moving on the second group consists of 1 shareholder in control of 43 shares (71.67 per cent).
Previous addresses
Address: 17c Corinthian Drive, Albany, Auckland, 0632 New Zealand
Registered address used from 02 Mar 2016 to 06 Jul 2017
Address: 17c Corinthian Drive, Albany, Auckland, 0632 New Zealand
Physical address used from 28 Apr 2014 to 06 Jul 2017
Address: 17c Corinthian Drive, Albany, Auckland, 0632 New Zealand
Registered address used from 28 Apr 2014 to 02 Mar 2016
Address: Mgi Auckland Limited, Level 2, Fidelity House, 81 Carlton Gore Rd, Newmarket, Auckland New Zealand
Registered & physical address used from 01 Aug 2008 to 28 Apr 2014
Address: Mgi Wilson Eliott Limited, Level 2, Fidelity House, 81 Carlton Gore Rd, Newmarket, Auckland
Registered & physical address used from 12 Oct 2007 to 01 Aug 2008
Address: C/-mike Sharp & Associates, 17 Neville Street, Warkworth
Registered address used from 03 Nov 2006 to 12 Oct 2007
Address: C/-mike Sharp & Associates, 17 Nevilel Street, Warkworth
Physical address used from 03 Nov 2006 to 12 Oct 2007
Address: Level 1, 90 Symonds Street, Auckland
Registered & physical address used from 09 Sep 2002 to 03 Nov 2006
Address: 2a 617 Mt Wellington Highway, Mount Wellington
Registered address used from 28 Jun 2001 to 09 Sep 2002
Address: Level 5, Club Med House, 175 Queen St, Auckland
Physical address used from 28 Jun 2001 to 09 Sep 2002
Address: 2a 617 Mt Wellington Highway, Mt Wellington
Physical address used from 28 Jun 2001 to 28 Jun 2001
Address: Level 3, Ami Building, 15 Osterley Way, Manukau City
Registered & physical address used from 19 Jun 2000 to 28 Jun 2001
Address: Level 3, Ami Building, 15 Osterley Way, Manukau City
Registered address used from 11 Apr 2000 to 19 Jun 2000
Basic Financial info
Total number of Shares: 60
Annual return filing month: June
Annual return last filed: 29 Jun 2023
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 17 | |||
| Individual | Synnott, Sally Rene |
Rd 5 Clevedon 2585 New Zealand |
27 Apr 2023 - |
| Individual | Marks, Anthony Thomas |
Northcote Point Auckland 0627 New Zealand |
28 Jun 2017 - |
| Individual | Lawrence, Tania |
Rai Valley 7194 New Zealand |
04 Jul 2011 - |
| Shares Allocation #2 Number of Shares: 43 | |||
| Entity (NZ Limited Company) | Hml Nominees Limited Shareholder NZBN: 9429038013836 |
Albany Auckland 0632 New Zealand |
12 Nov 2007 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Entity | Mackay 1977 Limited Shareholder NZBN: 9429038180729 Company Number: 838475 |
Albany Auckland 0632 New Zealand |
11 Jul 2016 - 08 Jul 2021 |
| Entity | Mackay 1977 Limited Shareholder NZBN: 9429038180729 Company Number: 838475 |
Albany Auckland 0632 New Zealand |
11 Jul 2016 - 08 Jul 2021 |
| Individual | Jones, Leslie Douglas |
Ardmore Road Manurewa, (b Shares) |
23 Jul 1997 - 05 Oct 2007 |
| Other | Null - Mackay (1977) Limited | 23 Jul 1997 - 11 Jul 2016 | |
| Individual | Waigh, John |
Ardmore Road Manurewa, (b Shares) |
23 Jul 1997 - 05 Oct 2007 |
| Other | Mackay (1977) Limited | 23 Jul 1997 - 11 Jul 2016 | |
| Individual | Hassall, Deborah Jane |
Rothesay Bay Auckland 0630 New Zealand |
04 Jul 2011 - 28 Jun 2017 |
Helen Martha Moore - Director
Appointment date: 23 Jul 1997
Address: St Marys Bay, Auckland, 1011 New Zealand
Address used since 01 Aug 2007
Tania Louise Billingsley - Director
Appointment date: 22 Mar 2018
Address: Rai Valley, 7194 New Zealand
Address used since 22 Mar 2018
Kelvin Thomas Billingsley - Director (Inactive)
Appointment date: 06 May 2019
Termination date: 19 May 2021
Address: Rai Valley, 7194 New Zealand
Address used since 06 May 2019
Christopher Bruce Jones - Director (Inactive)
Appointment date: 23 Jul 1997
Termination date: 31 Oct 2006
Address: Alfriston Armore Road, Rd, Manurewa,
Address used since 23 Jul 1997
Kealoha Limited
17c Corinthian Drive
Residence (new Lynn) General Partner Limited
17c Corinthian Drive
Lewis Investments Limited
17c Corinthian Drive
Residence (birkenhead) General Partner Limited
17c Corinthian Drive
Force4 Limited
17c Corinthian Drive
Bms-it Limited
17c Corinthian Drive