Shortcuts

Te Atatu Investments Limited

Type: NZ Limited Company (Ltd)
9429038047985
NZBN
865746
Company Number
Registered
Company Status
Current address
17c Corinthian Drive
Albany
Auckland 0632
New Zealand
Registered & physical & service address used since 06 Jul 2017

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).

Addresses

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

Financial Data

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
Shares Allocation #1 Number of Shares: 17
Individual Synnott, Sally Rene Rd 5
Clevedon
2585
New Zealand
Individual Marks, Anthony Thomas Northcote Point
Auckland
0627
New Zealand
Individual Lawrence, Tania Rai Valley
7194
New Zealand
Shares Allocation #2 Number of Shares: 43
Entity (NZ Limited Company) Hml Nominees Limited
Shareholder NZBN: 9429038013836
Albany
Auckland
0632
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity Mackay 1977 Limited
Shareholder NZBN: 9429038180729
Company Number: 838475
Albany
Auckland
0632
New Zealand
Entity Mackay 1977 Limited
Shareholder NZBN: 9429038180729
Company Number: 838475
Albany
Auckland
0632
New Zealand
Individual Jones, Leslie Douglas Ardmore Road
Manurewa, (b Shares)
Other Null - Mackay (1977) Limited
Individual Waigh, John Ardmore Road
Manurewa, (b Shares)
Other Mackay (1977) Limited
Individual Hassall, Deborah Jane Rothesay Bay
Auckland
0630
New Zealand
Directors

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

Nearby companies

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