Atlas Management Limited was launched on 13 May 2010 and issued a number of 9429031534529. The registered LTD company has been run by 3 directors: Shelley Jane Venning - an active director whose contract began on 10 Dec 2018,
Brian Douglas Gardner - an inactive director whose contract began on 24 Mar 2011 and was terminated on 10 Dec 2018,
Matthew Underwood - an inactive director whose contract began on 13 May 2010 and was terminated on 24 Mar 2011.
As stated in BizDb's database (last updated on 29 Mar 2024), the company filed 1 address: Level 2, 24 Johnston Street, Wellington Central, Wellington, 6011 (type: physical, registered).
Up to 13 Sep 2017, Atlas Management Limited had been using Level 6, 22 Panama Street, Wellington Central, Wellington as their registered address.
BizDb found former names used by the company: from 13 May 2010 to 24 Mar 2011 they were named Dodge Viper 7005 Limited.
A total of 1000 shares are issued to 2 groups (3 shareholders in total). In the first group, 999 shares are held by 2 entities, namely:
Kyc Trustees Limited (an entity) located at Wellington Central, Wellington postcode 6011,
Venning, Shelley Jane (an individual) located at Hataitai, Wellington postcode 6021.
The 2nd group consists of 1 shareholder, holds 0.1 per cent shares (exactly 1 share) and includes
Venning, Shelley Jane - located at Hataitai, Wellington.
Previous addresses
Address: Level 6, 22 Panama Street, Wellington Central, Wellington, 6011 New Zealand
Registered & physical address used from 26 Jul 2016 to 13 Sep 2017
Address: Level 5, 203-209 Willis Street, Wellington, 6011 New Zealand
Registered & physical address used from 13 Aug 2014 to 26 Jul 2016
Address: C/o Matthew Underwood Ltd, Level 2, 95 Molesworth Street, Thorndon, Wellington, 6011 New Zealand
Physical & registered address used from 25 Jul 2013 to 13 Aug 2014
Address: C/o Matthew Underwood Ltd, Level 4 191 Thorndon Quay, Thorndon, Wellington 6011 New Zealand
Registered & physical address used from 13 May 2010 to 25 Jul 2013
Basic Financial info
Total number of Shares: 1000
Annual return filing month: July
Annual return last filed: 04 Jul 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 999 | |||
Entity (NZ Limited Company) | Kyc Trustees Limited Shareholder NZBN: 9429035676508 |
Wellington Central Wellington 6011 New Zealand |
07 Apr 2011 - |
Individual | Venning, Shelley Jane |
Hataitai Wellington 6021 New Zealand |
07 Apr 2011 - |
Shares Allocation #2 Number of Shares: 1 | |||
Individual | Venning, Shelley Jane |
Hataitai Wellington 6021 New Zealand |
07 Apr 2011 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Gardiner, Brian Douglas |
Miramar Wellington 6022 New Zealand |
07 Apr 2011 - 13 Dec 2018 |
Individual | Gardiner, Brian Douglas |
Miramar Wellington 6022 New Zealand |
07 Apr 2011 - 13 Dec 2018 |
Individual | Underwood, Matthew |
Thorndon Wellington 6011 New Zealand |
13 May 2010 - 07 Apr 2011 |
Individual | Gardiner, Brian Douglas |
Miramar Wellington 6022 New Zealand |
07 Apr 2011 - 13 Dec 2018 |
Shelley Jane Venning - Director
Appointment date: 10 Dec 2018
Address: Hataitai, Wellington, 6021 New Zealand
Address used since 18 Mar 2020
Address: Newtown, Wellington, 6021 New Zealand
Address used since 10 Dec 2018
Brian Douglas Gardner - Director (Inactive)
Appointment date: 24 Mar 2011
Termination date: 10 Dec 2018
Address: Miramar, Wellington, 6022 New Zealand
Address used since 01 Aug 2014
Matthew Underwood - Director (Inactive)
Appointment date: 13 May 2010
Termination date: 24 Mar 2011
Address: Thorndon, Wellington 6011, New Zealand
Address used since 13 May 2010
Assure Legal Limited
Level 1, 79 Taranaki Street
B+lnz Genetics Limited
Level 4, 154 Featherston Street
Ignition Films Limited
Level 4, 111 Customhouse Quay
Stewart Baillie Limited
Level 3, 44 Victoria Street
Tbfree New Zealand Limited
Level 9, 15 Willeston Street
Ospri New Zealand Limited
Level 9, 15 Willeston Street