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.
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
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 | Period |
---|---|---|---|
Shares Allocation Number of Shares: 2 | |||
Entity (NZ Limited Company) | Heimsath Alexander Trustee Limited Shareholder NZBN: 9429031629805 |
147 Quay Street Auckland 1010 New Zealand |
22 Apr 2013 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Chamberlain, Peter James Hugh |
Remuera |
06 Nov 1996 - 22 Apr 2013 |
Individual | Goldstone, Kerry Charles |
Epsom |
06 Nov 1996 - 17 Aug 2005 |
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
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