Shortcuts

Ati Engineering Limited

Type: NZ Limited Company (Ltd)
9429038846830
NZBN
588368
Company Number
Registered
Company Status
Current address
107 Market Street South
Hastings 4122
New Zealand
Physical & registered & service address used since 29 Aug 2008

Ati Engineering Limited, a registered company, was incorporated on 30 Jul 1993. 9429038846830 is the business number it was issued. This company has been managed by 8 directors: Samuel Wilfred Wood - an active director whose contract started on 12 Jun 1997,
Simon Andrew Dunn - an active director whose contract started on 25 Oct 2006,
Stephen Robert Shepherd - an active director whose contract started on 25 Oct 2006,
Marcel Van Hooijdonk - an inactive director whose contract started on 25 Oct 2006 and was terminated on 18 Nov 2014,
Gavin Stuart Menzies - an inactive director whose contract started on 25 Oct 2006 and was terminated on 30 May 2014.
Last updated on 01 Apr 2024, BizDb's database contains detailed information about 1 address: 107 Market Street South, Hastings, 4122 (types include: physical, registered).
Ati Engineering Limited had been using Atkinson Shepherd Hensman Limited, 107 Market Street South, Hastings as their physical address up until 29 Aug 2008.
A total of 24000 shares are allocated to 9 shareholders (3 groups). The first group is comprised of 15529 shares (64.7%) held by 3 entities. Next we have the second group which consists of 3 shareholders in control of 4941 shares (20.59%). Finally there is the 3rd share allocation (3530 shares 14.71%) made up of 3 entities.

Addresses

Previous addresses

Address: Atkinson Shepherd Hensman Limited, 107 Market Street South, Hastings

Physical address used from 14 Oct 2004 to 29 Aug 2008

Address: Atkinson Shepherd Hensman Ltd, 107 Market Street South, Hastings

Registered address used from 14 Oct 2004 to 29 Aug 2008

Address: 67 Ferry Road, Clive

Physical address used from 30 Jun 1997 to 30 Jun 1997

Address: 1414 Omahu Road, Hastings

Physical address used from 30 Jun 1997 to 14 Oct 2004

Address: 2 Rush Place, Havelock North

Registered address used from 30 Jun 1997 to 14 Oct 2004

Address: 417 St Aubyn Street West, Hastings

Registered address used from 28 Apr 1994 to 30 Jun 1997

Financial Data

Basic Financial info

Total number of Shares: 24000

Annual return filing month: August

Annual return last filed: 17 Aug 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 15529
Entity (NZ Limited Company) Sh 2 Trustee Limited
Shareholder NZBN: 9429033020778
107 Market Street South
Hastings 4122
Null
New Zealand
Individual Wood, Katrina Elizabeth 368 Maraetotara Road
R D 12, Havelock North 4294

New Zealand
Individual Wood, Samuel Wilfred R D 9
Hastings 4179

New Zealand
Shares Allocation #2 Number of Shares: 4941
Individual Hensman, Peter Colin Havelock North 4130

New Zealand
Individual Shepherd, Amanda Leigh Taradale
Napier 4112

New Zealand
Individual Shepherd, Stephen Robert Taradale
Napier 4112

New Zealand
Shares Allocation #3 Number of Shares: 3530
Individual Dunn, Simon Andrew Clive
4102
New Zealand
Individual Dunn, Robyn Magella Clive
4102
New Zealand
Individual Rubay, Shane Douglas Clive
4102
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Aldridge, Ross Clive
Individual Aldridge, Ross Clive Hb
Entity Bvond Trust Limited
Shareholder NZBN: 9429037146115
Company Number: 1067644
Entity Sh 1 Trustee Limited
Shareholder NZBN: 9429033045870
Company Number: 2052180
Individual Menzies, Lisa Anne Taradale
Napier
4112
New Zealand
Individual Lowe, Andrew Graeme Havelock North 4130

New Zealand
Entity Bvond Trust Limited
Shareholder NZBN: 9429037146115
Company Number: 1067644
Individual Clarke, Paul Archibald George Clive
4102
New Zealand
Individual Hooijdonk, Kim Marie Haumoana
4102
New Zealand
Entity Sh 1 Trustee Limited
Shareholder NZBN: 9429033045870
Company Number: 2052180
Individual Aldridge, Raewyn Clive
Individual Aldridge, Raewyn Elizabeth Clive
Individual Scannell, Simon John Hastings 4122

New Zealand
Individual Tipu, James Robert Mahora
Hastings
4120
New Zealand
Individual Van Hooijdonk, Marcel Haumoana
4102
New Zealand
Individual Tipu, Karlee Louise Mahora
Hastings
4120
New Zealand
Individual Wood, Samuel Alfred Rd9
Hastings
Individual Menzies, Gavin Stuart Taradale
Napier
4112
New Zealand
Individual Wood, Samuel Wilfred Rd9
Hastings
Individual Lowe, Andrew Graeme Havelock North
Individual Wood, Katrina Eliz R D 12
Hastings
Directors

Samuel Wilfred Wood - Director

Appointment date: 12 Jun 1997

Address: R D 9, Hastings, 4179 New Zealand

Address used since 28 Aug 2015


Simon Andrew Dunn - Director

Appointment date: 25 Oct 2006

Address: Clive, 4102 New Zealand

Address used since 27 Aug 2014


Stephen Robert Shepherd - Director

Appointment date: 25 Oct 2006

Address: Taradale, Napier, 4112 New Zealand

Address used since 20 Aug 2009


Marcel Van Hooijdonk - Director (Inactive)

Appointment date: 25 Oct 2006

Termination date: 18 Nov 2014

Address: Haumoana, 4102 New Zealand

Address used since 23 Aug 2010


Gavin Stuart Menzies - Director (Inactive)

Appointment date: 25 Oct 2006

Termination date: 30 May 2014

Address: Taradale, Napier, 4112 New Zealand

Address used since 13 Aug 2011


Ross Aldridge - Director (Inactive)

Appointment date: 30 Jul 1993

Termination date: 16 Sep 2005

Address: Clive,

Address used since 30 Jul 1993


Robert Lee Green - Director (Inactive)

Appointment date: 30 Jul 1993

Termination date: 05 Aug 2003

Address: Clive,

Address used since 30 Jul 1993


David Gordon Styles - Director (Inactive)

Appointment date: 30 Jul 1993

Termination date: 12 Jun 1997

Address: Havelock North,

Address used since 30 Jul 1993

Nearby companies

Monowai Estate Limited
107 Market Street South

Halcyon Anaesthetic Services Limited
107 Market Street South

Williamswarn Holdings Limited
107 Market Street South

Sh 4 Trustee Limited
107 Market Street South

Amia Wellness Limited
107 Market Street

Dmd International Limited
107 Market Street South