Atomic Tours & Shuttles Limited, a registered company, was launched on 28 Sep 1993. 9429038728051 is the number it was issued. The company has been managed by 3 directors: Peter John Robertson - an active director whose contract began on 28 Sep 1993,
Maree Anne Robertson - an active director whose contract began on 28 Sep 1993,
Brian Soutar - an inactive director whose contract began on 28 Apr 1997 and was terminated on 26 Apr 1999.
Updated on 23 Mar 2024, BizDb's database contains detailed information about 1 address: Level 2, 11 Picton Avenue, Addington, Christchurch, 8011 (type: registered, physical).
Atomic Tours & Shuttles Limited had been using Level 2, 11 Picton Avenue, Addington, Christchurch as their registered address up until 13 Apr 2021.
A total of 10000 shares are issued to 2 shareholders (2 groups). The first group consists of 5000 shares (50%) held by 1 entity. Next there is the second group which includes 1 shareholder in control of 5000 shares (50%).
Previous addresses
Address: Level 2, 11 Picton Avenue, Addington, Christchurch, 8011 New Zealand
Registered & physical address used from 27 Jun 2018 to 13 Apr 2021
Address: Unit 3, 21 Birmingham Drive, Middleton, 8442 New Zealand
Physical & registered address used from 24 Jun 2014 to 27 Jun 2018
Address: Soutar & Associates, Chartered Accountants, 21 Birmingham Drive, Middleton, 8442 New Zealand
Registered & physical address used from 07 Dec 2012 to 24 Jun 2014
Address: Soutar & Associates, Chartered Accountants, Level 10, 137 Armagh Str, Christchurch New Zealand
Registered & physical address used from 11 Oct 1999 to 07 Dec 2012
Address: C/- Mr Brian Soutar, Bnz Building, 137 Armagh Street, Christchurch
Registered address used from 11 Oct 1999 to 11 Oct 1999
Address: C/- Brian Soutar, Bnz Building, 137 Armagh Street, Christchurch
Physical address used from 11 Oct 1999 to 11 Oct 1999
Basic Financial info
Total number of Shares: 10000
Annual return filing month: April
Annual return last filed: 20 Apr 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 5000 | |||
Individual | Robertson, Maree Anne |
Rd 2 Leeston 7682 New Zealand |
28 Sep 1993 - |
Shares Allocation #2 Number of Shares: 5000 | |||
Individual | Robertson, Peter John |
Rd 2 Leeston 7682 New Zealand |
28 Sep 1993 - |
Peter John Robertson - Director
Appointment date: 28 Sep 1993
Address: Rd 2, Leeston, 7682 New Zealand
Address used since 20 Apr 2023
Address: Templeton, Christchurch, 7676 New Zealand
Address used since 02 May 2016
Maree Anne Robertson - Director
Appointment date: 28 Sep 1993
Address: Rd 2, Leeston, 7682 New Zealand
Address used since 27 Apr 2021
Address: Templeton, Christchurch, 7676 New Zealand
Address used since 02 May 2016
Brian Soutar - Director (Inactive)
Appointment date: 28 Apr 1997
Termination date: 26 Apr 1999
Address: Christchurch,
Address used since 28 Apr 1997
Graeme Jacobs Architect Limited
Unit 3, 21 Birmingham Drive
Lancar Industries Limited
23 C Birmingham Drive
Industrial Training Centre Limited
23c Birmingham Drive
Nz Bizworks Limited
23f Birmingham Drive
Mainland Electrical Limited
23f Birmingham Drive
Banks Peninsula Conservation Trust
18a Birmingham Drive