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).
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
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 | Period |
---|---|---|---|
Shares Allocation #2 Number of Shares: 333 | |||
Individual | Clive Murdoch Paton |
Martinborough |
22 Jun 1995 - |
Shares Allocation #3 Number of Shares: 6666 | |||
Individual | Norman John Comerford |
Normandale Lower Hutt New Zealand |
22 Jun 1995 - |
Individual | Clive Murdoch Paton |
Martinborough New Zealand |
22 Jun 1995 - |
Shares Allocation #4 Number of Shares: 3667 | |||
Individual | Norman John Comerford |
Normandale Lower Hutt New Zealand |
22 Jun 1995 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Phyllis Jean Pattie |
Martinborough |
22 Jun 1995 - 19 Sep 2005 |
Individual | Alison Mary Paton |
Martinborough |
22 Jun 1995 - 19 Sep 2005 |
Individual | Phyllis Jean Pattie |
Martinborough |
22 Jun 1995 - 19 Sep 2005 |
Individual | Alison Mary Paton |
Martinborough |
22 Jun 1995 - 19 Sep 2005 |
Individual | Alison Mary Paton |
Martinborough |
22 Jun 1995 - 19 Sep 2005 |
Individual | Oliver Paul Masters |
Martinborough |
22 Jun 1995 - 19 Sep 2005 |
Individual | Phyllis Jean Pattie |
Martinborough |
22 Jun 1995 - 19 Sep 2005 |
Individual | Alison Mary Paton |
Martinborough |
22 Jun 1995 - 19 Sep 2005 |
Individual | Lesley Jeanette Christian |
Martinborough |
22 Jun 1995 - 19 Sep 2005 |
Individual | Oliver Paul Masters |
Martinborough |
22 Sep 2004 - 19 Sep 2005 |
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
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