Shortcuts

Atanga Limited

Type: NZ Limited Company (Ltd)
9429038208775
NZBN
832258
Company Number
Registered
Company Status
Current address
189 Captain Springs Rd
Onehunga 1061
New Zealand
Registered & physical & service address used since 10 Aug 2021

Atanga Limited, a registered company, was incorporated on 06 Nov 1996. 9429038208775 is the NZ business identifier it was issued. This company has been supervised by 4 directors: Judith Florence Wilson - an active director whose contract began on 06 Nov 1996,
John Heimsath - an active director whose contract began on 31 Mar 2013,
Peter Andrew Henderson - an inactive director whose contract began on 06 Nov 1996 and was terminated on 31 Mar 2013,
Peter James Hugh Chamberlain - an inactive director whose contract began on 06 Nov 1996 and was terminated on 31 Mar 2013.
Updated on 11 Mar 2024, the BizDb data contains detailed information about 1 address: 189 Captain Springs Rd, Onehunga, 1061 (type: registered, physical).
Atanga Limited had been using 202 Ponsonby Road, Ponsonby, Auckland as their physical address until 10 Aug 2021.
A single entity owns all company shares (exactly 2 shares) - Heimsath Alexander Trustee Limited - located at 1061, 147 Quay Street, Auckland.

Addresses

Previous addresses

Address: 202 Ponsonby Road, Ponsonby, Auckland, 1011 New Zealand

Physical & registered address used from 29 May 2013 to 10 Aug 2021

Address: 101 Bolton Street, Blockhouse Bay, Auckland, 0600 New Zealand

Physical & registered address used from 12 Apr 2013 to 29 May 2013

Address: C/-martelli Mckegg Wells & Cormack, Level 20, Pricewaterhousecoopers Tower, 188 Quay Street, Auckland (att: Phjc) New Zealand

Registered & physical address used from 24 May 2005 to 12 Apr 2013

Address: C/-chamberlains, Level 9, National Bank Tower, 209 Queen Street, Auckland

Physical & registered address used from 07 Sep 2004 to 24 May 2005

Address: Chamberlains, Level 9, Arthur Andersen Tower, 209 Queen Street, Auckland

Registered address used from 07 Sep 2002 to 07 Sep 2004

Address: Carley & Co, 6th Floor, Windsor Towers, 3 Parliament Street, Auckland

Registered address used from 11 Apr 2000 to 07 Sep 2002

Address: Carley & Co, 6th Floor, Windsor Towers, 3 Parliament Street, Auckland

Physical address used from 06 Nov 1996 to 06 Nov 1996

Address: Chamberlains, Level 9, Arthur Andersen, Tower, National Bank Centre, 209, Queen Str, Auckland

Physical address used from 06 Nov 1996 to 07 Sep 2004

Financial Data

Basic Financial info

Total number of Shares: 2

Annual return filing month: August

Annual return last filed: 02 Aug 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 2
Entity (NZ Limited Company) Heimsath Alexander Trustee Limited
Shareholder NZBN: 9429031629805
147 Quay Street
Auckland
1010
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Chamberlain, Peter James Hugh Remuera
Individual Goldstone, Kerry Charles Epsom
Directors

Judith Florence Wilson - Director

Appointment date: 06 Nov 1996

Address: Torbay, 0630, 0630 New Zealand

Address used since 31 Aug 2015


John Heimsath - Director

Appointment date: 31 Mar 2013

Address: Herne Bay, Auckland, 1011 New Zealand

Address used since 31 Aug 2015


Peter Andrew Henderson - Director (Inactive)

Appointment date: 06 Nov 1996

Termination date: 31 Mar 2013

Address: Orewa, North Shore City, 0931 New Zealand

Address used since 26 Aug 2011


Peter James Hugh Chamberlain - Director (Inactive)

Appointment date: 06 Nov 1996

Termination date: 31 Mar 2013

Address: Remuera, 1050 New Zealand

Address used since 06 Nov 1996

Nearby companies

Elevate Sign Installation Limited
202 Ponsonby Road

Jomic Limited
202 Ponsonby Road

Vintage 6 Limited
202 Ponsonby Road

Pennant & Triumph Limited
202 Ponsonby Road

Abel Tasman One Limited
202 Ponsonby Road

S & F Thorpe Limited
202 Ponsonby Road