Atlas Nz Limited was started on 06 Jan 2015 and issued a number of 9429041558478. This registered LTD company has been run by 2 directors: Ali Zabetan - an active director whose contract started on 06 Jan 2015,
Masoud Tahmaseb Eghballi - an inactive director whose contract started on 06 Jan 2015 and was terminated on 17 Nov 2015.
As stated in our database (updated on 01 Jun 2025), the company filed 1 address: 44 Lorne Street, Auckland Central, Auckland, 1010 (category: postal, office).
Up to 22 Jan 2018, Atlas Nz Limited had been using 517 D, Hillsborough Road, Auckland as their registered address.
A total of 100 shares are issued to 2 groups (2 shareholders in total). As far as the first group is concerned, 20 shares are held by 1 entity, namely:
Zabetan, Ali (a director) located at Mount Roskill, Auckland postcode 1041.
Another group consists of 1 shareholder, holds 80% shares (exactly 80 shares) and includes
Sandhu, Gurraj - located at Unsworth Heights, Auckland. Atlas Nz Limited is classified as "Coffee shops" (ANZSIC H451120).
Principal place of activity
44 Lorne Street, Auckland Central, Auckland, 1010 New Zealand
Previous addresses
Address #1: 517 D, Hillsborough Road, Auckland, 1041 New Zealand
Registered & physical address used from 19 Jan 2016 to 22 Jan 2018
Address #2: Suite 14, 203 Kirkbride Road, Mangere, Auckland, 2022 New Zealand
Physical & registered address used from 09 Dec 2015 to 19 Jan 2016
Address #3: 891 Mount Eden Road, Mount Eden, Auckland, 1024 New Zealand
Registered & physical address used from 06 Jan 2015 to 09 Dec 2015
Basic Financial info
Total number of Shares: 100
Annual return filing month: November
Annual return last filed: 10 Dec 2019
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 20 | |||
| Director | Zabetan, Ali |
Mount Roskill Auckland 1041 New Zealand |
06 Jan 2015 - |
| Shares Allocation #2 Number of Shares: 80 | |||
| Individual | Sandhu, Gurraj |
Unsworth Heights Auckland 0632 New Zealand |
05 Feb 2016 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Savad, Farhang |
Hillcrest Auckland 0627 New Zealand |
09 Feb 2016 - 28 May 2018 |
| Individual | Savad, Farhang |
Hillcrest Auckland 0627 New Zealand |
09 Feb 2016 - 28 May 2018 |
| Individual | Tahmaseb Eghballi, Masoud |
Mount Eden Auckland 1024 New Zealand |
06 Jan 2015 - 25 Nov 2015 |
| Individual | Savad, Farhang |
Hillcrest Auckland 0627 New Zealand |
29 May 2019 - 30 May 2019 |
| Director | Masoud Tahmaseb Eghballi |
Mount Eden Auckland 1024 New Zealand |
06 Jan 2015 - 25 Nov 2015 |
Ali Zabetan - Director
Appointment date: 06 Jan 2015
Address: Mount Roskill, Auckland, 1041 New Zealand
Address used since 23 Nov 2015
Masoud Tahmaseb Eghballi - Director (Inactive)
Appointment date: 06 Jan 2015
Termination date: 17 Nov 2015
Address: Mount Eden, Auckland, 1024 New Zealand
Address used since 06 Jan 2015
Show Me Shorts Film Festival Trust Board
C/o Academy Cinemas
Auckland Library Heritage Trust
C/o Auckland Central Library
Arab Center For International Relations
Level 5
Ccnz Finance Limited
8f 300 Queen Street
Kenton Trustee Company Limited
Suite 2, 300 Queen Street
Abundance Consulting Limited
Suite 5, Level 5
Coffee Systems (2013) Limited
Level 2, 60 Grafton Road, Grafton
Eighty8 Limited
Level 4, 152 Fanshawe Street
Gong Cha Limited
Shop7, 38 Lorne Street
Imy Limited
Shop 8, 350 Queen Street
Remedy Enterprises Limited
1 Wellesley Street West
Z&j Limited
306/8 Airedale Street