Shortcuts

Ata Rangi Limited

Type: NZ Limited Company (Ltd)
9429038599033
NZBN
650069
Company Number
Registered
Company Status
Current address
Building A, Level 1, Farming House
211 Market Street South
Hastings 4122
New Zealand
Registered address used since 24 Sep 2019
14 Puruatanga Road
Martinborough 5711
New Zealand
Physical address used since 04 Dec 2020

Ata Rangi Limited was started on 22 Jun 1995 and issued a New Zealand Business Number of 9429038599033. This registered LTD company has been run by 5 directors: Phyllis Jean Pattie - an active director whose contract began on 22 Jun 1995,
Alison Mary Paton - an active director whose contract began on 22 Jun 1995,
Clive Murdoch Paton - an active director whose contract began on 22 Jun 1995,
Norman John Comerford - an inactive director whose contract began on 16 Aug 2004 and was terminated on 31 Aug 2006,
Oliver Paul Masters - an inactive director whose contract began on 22 Jun 1995 and was terminated on 27 Jan 2006.
According to BizDb's data (updated on 30 Mar 2022), the company uses 2 addresses: 14 Puruatanga Road, Martinborough, 5711 (physical address),
Building A, Level 1, Farming House, 211 Market Street South, Hastings, 4122 (registered address).
Up to 04 Dec 2020, Ata Rangi Limited had been using 20 Puruatanga Road, Martinborough as their physical address.
A total of 11000 shares are allocated to 3 groups (4 shareholders in total). In the first group, 333 shares are held by 1 entity, namely:
Clive Paton (an individual) located at Martinborough.
The second group consists of 2 shareholders, holds 60.6 per cent shares (exactly 6666 shares) and includes
Norman Comerford - located at Normandale, Lower Hutt,
Clive Paton - located at Martinborough.
The third share allocation (3667 shares, 33.34%) belongs to 1 entity, namely:
Norman Comerford, located at Normandale, Lower Hutt (an individual).

Addresses

Principal place of activity

14 Puruatanga Road, Martinborough, 5711 New Zealand


Previous addresses

Address #1: 20 Puruatanga Road, Martinborough, 5711 New Zealand

Physical address used from 03 Dec 2020 to 04 Dec 2020

Address #2: Building A, Level 1, Farming House, 211 Market Street South, Hastings, 4122 New Zealand

Physical address used from 24 Sep 2019 to 03 Dec 2020

Address #3: Building A, Level 1, Farming House, 211 Market Street South, Hastings, 4122 New Zealand

Physical & registered address used from 06 Mar 2018 to 24 Sep 2019

Address #4: 208-210 Avenue Road East, Hastings, Hastings, 4122 New Zealand

Registered address used from 15 Oct 2013 to 06 Mar 2018

Address #5: 208-210 Avenue Road East, Hastings, Hastings, 4122 New Zealand

Physical address used from 12 Aug 2010 to 06 Mar 2018

Address #6: 208-210 Avenue Road East, Hastings, 4122 New Zealand

Registered address used from 12 Aug 2010 to 15 Oct 2013

Address #7: Whk Coffey Davidson, 208-210 Avenue Road East, Hastings New Zealand

Registered & physical address used from 01 Aug 2007 to 12 Aug 2010

Address #8: Coffey Davidson Limited, 303n Karamu Road, Hastings

Physical & registered address used from 02 Apr 2004 to 01 Aug 2007

Address #9: 11 Jellicoe St, Martinborough

Physical address used from 26 Sep 2000 to 02 Apr 2004

Address #10: Po Box 42, Martinborough

Physical address used from 26 Sep 2000 to 26 Sep 2000

Address #11: Cleal & Christian, Chartered Accountants, 11 Jellicoe Street, Martinborough

Registered address used from 22 Jun 1995 to 02 Apr 2004

Contact info
64 06 3069570
Phone
Financial Data

Basic Financial info

Total number of Shares: 11000

Annual return filing month: September

Annual return last filed: 30 Sep 2021


Shareholder Type Shareholder Name Address
Shares Allocation #2 Number of Shares: 333
Individual Clive Murdoch Paton Martinborough
Shares Allocation #3 Number of Shares: 6666
Individual Norman John Comerford Normandale
Lower Hutt

New Zealand
Individual Clive Murdoch Paton Martinborough

New Zealand
Shares Allocation #4 Number of Shares: 3667
Individual Norman John Comerford Normandale
Lower Hutt

New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Phyllis Jean Pattie Martinborough
Individual Alison Mary Paton Martinborough
Individual Phyllis Jean Pattie Martinborough
Individual Alison Mary Paton Martinborough
Individual Alison Mary Paton Martinborough
Individual Oliver Paul Masters Martinborough
Individual Phyllis Jean Pattie Martinborough
Individual Alison Mary Paton Martinborough
Individual Lesley Jeanette Christian Martinborough
Individual Oliver Paul Masters Martinborough
Directors

Phyllis Jean Pattie - Director

Appointment date: 22 Jun 1995

Address: Martinborough, 5711 New Zealand

Address used since 22 Sep 2015


Alison Mary Paton - Director

Appointment date: 22 Jun 1995

Address: Martinborough, 5711 New Zealand

Address used since 22 Sep 2015


Clive Murdoch Paton - Director

Appointment date: 22 Jun 1995

Address: Martinborough, 5711 New Zealand

Address used since 22 Sep 2015


Norman John Comerford - Director (Inactive)

Appointment date: 16 Aug 2004

Termination date: 31 Aug 2006

Address: Normandale, Lower Hutt,

Address used since 16 Aug 2004


Oliver Paul Masters - Director (Inactive)

Appointment date: 22 Jun 1995

Termination date: 27 Jan 2006

Address: Martinborough,

Address used since 22 Jun 1995

Nearby companies

Black Folder Limited
Building A, Level 1, Farming House

Poukawa Holdings Limited
211 Market Street

David Brownrigg Investments Limited
Farming House

Farming House Limited
211 Market Street South

Kiwiwines2u Limited
Building A, Level 1, Farming House

Brownrigg Agriculture Limited
211 Market Street South