Play Atlantic Limited, a removed company, was started on 17 May 2016. 9429042339564 is the number it was issued. This company has been supervised by 3 directors: Janine Margaret Manning - an active director whose contract started on 17 May 2016,
Jamie Beaton - an active director whose contract started on 17 May 2016,
Sharndre Kushor - an inactive director whose contract started on 17 May 2016 and was terminated on 21 Jun 2022.
Last updated on 16 Feb 2024, our database contains detailed information about 2 addresses the company registered, specifically: 18 Viaduct Harbour Avenue, Maritime Square, Auckland, 1010 (physical address),
18 Viaduct Harbour Avenue, Maritime Square, Auckland, 1010 (registered address),
18 Viaduct Harbour Avenue, Maritime Square, Auckland, 1010 (service address),
Suite 27, 2 Nuffield Street, Newmarket, Auckland, 1023 (other address) among others.
Play Atlantic Limited had been using Suite 27, 2 Nuffield Street, Newmarket, Auckland as their registered address up until 30 Jun 2017.
A single entity controls all company shares (exactly 100 shares) - Crimson Consulting Limited - located at 1010, Newmarket, Auckland.
Previous addresses
Address #1: Suite 27, 2 Nuffield Street, Newmarket, Auckland, 1023 New Zealand
Registered & physical address used from 20 Apr 2017 to 30 Jun 2017
Address #2: 87 Queen Street, Auckland Central, Auckland, 1010 New Zealand
Physical & registered address used from 17 May 2016 to 20 Apr 2017
Basic Financial info
Total number of Shares: 100
Annual return filing month: October
Annual return last filed: 26 Oct 2022
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Entity (NZ Limited Company) | Crimson Consulting Limited Shareholder NZBN: 9429041095355 |
Newmarket Auckland 1023 New Zealand |
17 May 2016 - |
Ultimate Holding Company
Janine Margaret Manning - Director
Appointment date: 17 May 2016
Address: Parnell, Auckland, 1052 New Zealand
Address used since 17 May 2016
Jamie Beaton - Director
Appointment date: 17 May 2016
Address: Orakei, Auckland, 1071 New Zealand
Address used since 27 Oct 2022
Address: St Heliers, Auckland, 1071 New Zealand
Address used since 17 May 2016
Sharndre Kushor - Director (Inactive)
Appointment date: 17 May 2016
Termination date: 21 Jun 2022
Address: Fairview Heights, Auckland, 0632 New Zealand
Address used since 28 Sep 2018
Address: Schnapper Rock, Auckland, 0632 New Zealand
Address used since 17 May 2016
Rocket Kitchen Limited
18 Viaduct Harbour Avenue
Eaglestone Limited
18 Viaduct Harbour Avenue
Number Works Limited
18 Viaduct Harbour Avenue
Tanzaneia Trustees Limited
18 Viaduct Harbour Avenue
West Auckland Brick & Blocklayers (2006) Limited
18 Viaduct Harbour Avenue
Rocket Corporation Limited
18 Viaduct Harbour Avenue