Shortcuts

Atco Enterprises Limited

Type: NZ Limited Company (Ltd)
9429038238659
NZBN
826274
Company Number
Registered
Company Status
Current address
71 Cambridge Terrace
Christchurch New Zealand
Service & physical address used since 30 Sep 1996
71 Cambridge Terrace
Christchurch New Zealand
Registered address used since 12 Apr 2000

Atco Enterprises Limited, a registered company, was started on 27 Sep 1996. 9429038238659 is the New Zealand Business Number it was issued. The company has been supervised by 11 directors: David Charles Richard O'malley - an active director whose contract started on 27 Sep 1996,
Timothy John Scott - an active director whose contract started on 08 Sep 2000,
John Frances Burrell - an active director whose contract started on 02 Dec 2010,
James Vernon Lu - an active director whose contract started on 02 Dec 2010,
Brian Paul Mynott Taylor - an active director whose contract started on 30 Nov 2021.
Atco Enterprises Limited had been using 71 Cambridge Terrace, Christchurch as their registered address until 12 Apr 2000.

Addresses

Previous address

Address #1: 71 Cambridge Terrace, Christchurch

Registered address used from 11 Apr 2000 to 12 Apr 2000

Financial Data

Basic Financial info

Total number of Shares: 1

Annual return filing month: April

Annual return last filed: 04 Apr 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 1
Entity (NZ Limited Company) Octa Associates Limited
Shareholder NZBN: 9429031861823
Christchurch

Ultimate Holding Company

Octa Associates Limited
Name
Ltd
Type
134887
Ultimate Holding Company Number
NZ
Country of origin
71 Cambridge Terrace
Christchurch New Zealand
Address
Directors

David Charles Richard O'malley - Director

Appointment date: 27 Sep 1996

Address: Dunedin, 9010 New Zealand

Address used since 15 Jun 2015


Timothy John Scott - Director

Appointment date: 08 Sep 2000

Address: Huntsbury, Christchurch, 8022 New Zealand

Address used since 12 Apr 2018

Address: Riccarton, Christchurch, 8011 New Zealand

Address used since 23 Apr 2008


John Frances Burrell - Director

Appointment date: 02 Dec 2010

Address: Days Bay, Lower Hutt, 5013 New Zealand

Address used since 02 Dec 2010


James Vernon Lu - Director

Appointment date: 02 Dec 2010

Address: Parnell, Auckland, 1052 New Zealand

Address used since 05 Apr 2024

Address: Parnell, Auckland, 1052 New Zealand

Address used since 15 Apr 2020

Address: Remuera, Auckland, 1050 New Zealand

Address used since 02 Dec 2010


Brian Paul Mynott Taylor - Director

Appointment date: 30 Nov 2021

Address: Tamahere, 3283 New Zealand

Address used since 30 Nov 2021


Rhys Andrew Stickings - Director

Appointment date: 30 Nov 2021

Address: Hobsonville, Auckland, 0618 New Zealand

Address used since 30 Nov 2021


John Burrell - Director (Inactive)

Appointment date: 14 May 2002

Termination date: 20 Aug 2010

Address: Days Bay, Lower Hutt, 5013 New Zealand

Address used since 23 Apr 2008


Alan Thomas Morris-reade - Director (Inactive)

Appointment date: 01 May 2007

Termination date: 20 Aug 2010

Address: Rd 1, Helensville,

Address used since 23 Apr 2008


Murray Herbert Freeman - Director (Inactive)

Appointment date: 26 Jun 1998

Termination date: 09 Oct 2006

Address: Beachlands, Auckland,

Address used since 22 Apr 2005


Roger John Kingston Baker - Director (Inactive)

Appointment date: 27 Sep 1996

Termination date: 08 Sep 2000

Address: Auckland,

Address used since 27 Sep 1996


Bruce Lance Hancock - Director (Inactive)

Appointment date: 27 Sep 1996

Termination date: 26 Jun 1998

Address: Christchurch,

Address used since 27 Sep 1996

Nearby companies

Octa Associates Limited
71 Cambridge Terrace

Octa Group Limited
71 Cambridge Terrace

Koiata Botanical Trust
C/o Hooker Associates Limited

Impact M G Limited
52 Cashel Street

Lawn Limited
52 Cashel Street

Old Oxford Limited
52 Cashel Street