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.
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
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 | Period |
---|---|---|---|
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 |
07 Aug 2012 - |
Individual | Wood, Katrina Elizabeth |
368 Maraetotara Road R D 12, Havelock North 4294 New Zealand |
13 Oct 2004 - |
Individual | Wood, Samuel Wilfred |
R D 9 Hastings 4179 New Zealand |
13 Oct 2004 - |
Shares Allocation #2 Number of Shares: 4941 | |||
Individual | Hensman, Peter Colin |
Havelock North 4130 New Zealand |
25 Oct 2006 - |
Individual | Shepherd, Amanda Leigh |
Taradale Napier 4112 New Zealand |
25 Oct 2006 - |
Individual | Shepherd, Stephen Robert |
Taradale Napier 4112 New Zealand |
25 Oct 2006 - |
Shares Allocation #3 Number of Shares: 3530 | |||
Individual | Dunn, Simon Andrew |
Clive 4102 New Zealand |
13 Oct 2004 - |
Individual | Dunn, Robyn Magella |
Clive 4102 New Zealand |
31 Mar 2009 - |
Individual | Rubay, Shane Douglas |
Clive 4102 New Zealand |
07 Nov 2018 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Aldridge, Ross |
Clive |
13 Oct 2004 - 13 Oct 2004 |
Individual | Aldridge, Ross |
Clive Hb |
30 Jul 1993 - 13 Oct 2004 |
Entity | Bvond Trust Limited Shareholder NZBN: 9429037146115 Company Number: 1067644 |
25 Oct 2006 - 25 Nov 2014 | |
Entity | Sh 1 Trustee Limited Shareholder NZBN: 9429033045870 Company Number: 2052180 |
31 Mar 2009 - 03 Jul 2014 | |
Individual | Menzies, Lisa Anne |
Taradale Napier 4112 New Zealand |
31 Mar 2009 - 03 Jul 2014 |
Individual | Lowe, Andrew Graeme |
Havelock North 4130 New Zealand |
13 Oct 2004 - 07 Aug 2012 |
Entity | Bvond Trust Limited Shareholder NZBN: 9429037146115 Company Number: 1067644 |
25 Oct 2006 - 25 Nov 2014 | |
Individual | Clarke, Paul Archibald George |
Clive 4102 New Zealand |
31 Mar 2009 - 07 Nov 2018 |
Individual | Hooijdonk, Kim Marie |
Haumoana 4102 New Zealand |
25 Oct 2006 - 25 Nov 2014 |
Entity | Sh 1 Trustee Limited Shareholder NZBN: 9429033045870 Company Number: 2052180 |
31 Mar 2009 - 03 Jul 2014 | |
Individual | Aldridge, Raewyn |
Clive |
30 Jul 1993 - 13 Oct 2004 |
Individual | Aldridge, Raewyn Elizabeth |
Clive |
13 Oct 2004 - 13 Oct 2004 |
Individual | Scannell, Simon John |
Hastings 4122 New Zealand |
10 Oct 2007 - 28 Aug 2015 |
Individual | Tipu, James Robert |
Mahora Hastings 4120 New Zealand |
25 Oct 2006 - 28 Aug 2015 |
Individual | Van Hooijdonk, Marcel |
Haumoana 4102 New Zealand |
27 Oct 2005 - 25 Nov 2014 |
Individual | Tipu, Karlee Louise |
Mahora Hastings 4120 New Zealand |
10 Oct 2007 - 28 Aug 2015 |
Individual | Wood, Samuel Alfred |
Rd9 Hastings |
30 Jul 1993 - 13 Oct 2004 |
Individual | Menzies, Gavin Stuart |
Taradale Napier 4112 New Zealand |
13 Oct 2004 - 03 Jul 2014 |
Individual | Wood, Samuel Wilfred |
Rd9 Hastings |
30 Jul 1993 - 13 Oct 2004 |
Individual | Lowe, Andrew Graeme |
Havelock North |
30 Jul 1993 - 13 Oct 2004 |
Individual | Wood, Katrina Eliz |
R D 12 Hastings |
30 Jul 1993 - 13 Oct 2004 |
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
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