Atl Christchurch Limited, a registered company, was started on 26 Jul 2007. 9429033276489 is the business number it was issued. "Electrical services" (ANZSIC E323220) is how the company was classified. This company has been managed by 2 directors: Raymond Brett Herman - an active director whose contract started on 26 Jul 2007,
Gary Arnott - an inactive director whose contract started on 26 Jul 2007 and was terminated on 08 Mar 2016.
Updated on 23 Mar 2024, BizDb's data contains detailed information about 3 addresses the company uses, specifically: 351 Blenheim Road, Upper Riccarton, Christchurch, 8041 (office address),
351 Blenheim Road, Upper Riccarton, Christchurch, 8041 (delivery address),
351 Blenheim Road, Upper Riccarton, Christchurch, 8041 (physical address),
351 Blenheim Road, Upper Riccarton, Christchurch, 8041 (registered address) among others.
Atl Christchurch Limited had been using 8 Halls Place, Middleton, Christchurch as their registered address until 12 Jul 2021.
Previous aliases used by the company, as we identified at BizDb, included: from 26 Jul 2007 to 20 May 2021 they were named Automated Technologies Limited.
A total of 100000 shares are allotted to 6 shareholders (6 groups). The first group is comprised of 1 share (0%) held by 1 entity. Moving on the second group includes 1 shareholder in control of 1 share (0%). Finally we have the 3rd share allotment (99995 shares 100%) made up of 1 entity.
Principal place of activity
351 Blenheim Road, Upper Riccarton, Christchurch, 8041 New Zealand
Previous addresses
Address #1: 8 Halls Place, Middleton, Christchurch, 8024 New Zealand
Registered & physical address used from 31 Oct 2016 to 12 Jul 2021
Address #2: 57 Byron Street, Sydenham, Christchurch, 8023 New Zealand
Registered & physical address used from 16 Mar 2016 to 31 Oct 2016
Address #3: 2nd Floor, 137 Victoria Street, Christchurch, 8013 New Zealand
Physical & registered address used from 19 Jun 2012 to 16 Mar 2016
Address #4: Unit 1b 55 Epsome Road, Sockburn, Christchurch, 8443 New Zealand
Physical & registered address used from 22 Jun 2011 to 19 Jun 2012
Address #5: Allott Reeves & Co Limited, 192 Manchester Street, Christchurch, 8011 New Zealand
Physical & registered address used from 04 Nov 2009 to 22 Jun 2011
Address #6: 49 Fisher Avenue, Beckenham, Christchurch, New Zealand
Registered & physical address used from 26 Jul 2007 to 04 Nov 2009
Basic Financial info
Total number of Shares: 100000
Annual return filing month: February
Annual return last filed: 05 Feb 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 1 | |||
Individual | Walkinshaw, Devon Murray |
Aranui Christchurch Canterbury 8061 New Zealand |
15 Nov 2023 - |
Shares Allocation #2 Number of Shares: 1 | |||
Individual | Siave, Aaron Karl |
Halswell Christchurch Canterbury 8025 New Zealand |
15 Nov 2023 - |
Shares Allocation #3 Number of Shares: 99995 | |||
Entity (NZ Limited Company) | Atl New Zealand Limited Shareholder NZBN: 9429048879538 |
Huntsbury Christchurch 8022 New Zealand |
19 May 2021 - |
Shares Allocation #4 Number of Shares: 1 | |||
Individual | Herman, Jacinta Maree |
Huntsbury Christchurch Canterbury 8022 New Zealand |
15 Nov 2023 - |
Shares Allocation #5 Number of Shares: 1 | |||
Individual | Herman, Raymond Brett |
Huntsbury Christchurch Canterbury 8022 New Zealand |
15 Nov 2023 - |
Shares Allocation #6 Number of Shares: 1 | |||
Individual | Boyce, Nicholas David |
Amberley Canterbury 7410 New Zealand |
15 Nov 2023 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Herman, Raymond Brett |
Huntsbury Christchurch 8022 New Zealand |
26 Jul 2007 - 19 May 2021 |
Individual | Herman, Raymond Brett |
Huntsbury Christchurch 8022 New Zealand |
26 Jul 2007 - 19 May 2021 |
Director | Herman, Raymond Brett |
Huntsbury Christchurch 8022 New Zealand |
01 Jun 2021 - 15 Nov 2023 |
Director | Herman, Raymond Brett |
Huntsbury Christchurch 8022 New Zealand |
01 Jun 2021 - 15 Nov 2023 |
Individual | Boyce, Nicholas David |
Amberley Amberley 7410 New Zealand |
11 Sep 2018 - 15 Nov 2023 |
Individual | Boyce, Nicholas David |
Rangiora Rangiora 7400 New Zealand |
11 Sep 2018 - 15 Nov 2023 |
Individual | Boyce, Nicholas David |
Amberley Amberley 7410 New Zealand |
11 Sep 2018 - 15 Nov 2023 |
Individual | Herman, Jacinta Maree |
Huntsbury Christchurch 8022 New Zealand |
01 Jun 2021 - 15 Nov 2023 |
Individual | Herman, Jacinta Maree |
Huntsbury Christchurch 8022 New Zealand |
01 Jun 2021 - 15 Nov 2023 |
Individual | Walkinshaw, Devon Murray |
Aranui Christchurch 8061 New Zealand |
06 Apr 2023 - 15 Nov 2023 |
Individual | Siave, Aaron Karl |
Halswell Christchurch 8025 New Zealand |
06 Apr 2023 - 15 Nov 2023 |
Individual | Herman, Raymond Brett |
Huntsbury Christchurch 8022 New Zealand |
26 Jul 2007 - 19 May 2021 |
Entity | New Zealand Trustee Services Limited Shareholder NZBN: 9429037527280 Company Number: 970683 |
13 Nov 2017 - 19 May 2021 | |
Individual | Herman, Jacinta Maree |
Huntsbury Christchurch 8022 New Zealand |
14 Oct 2009 - 19 May 2021 |
Entity | New Zealand Trustee Services Limited Shareholder NZBN: 9429037527280 Company Number: 970683 |
Auckland Central Auckland 1010 New Zealand |
13 Nov 2017 - 19 May 2021 |
Individual | Arnott, Nicola Kate |
Beckenham Christchurch 8023 New Zealand |
14 Oct 2009 - 11 Mar 2021 |
Entity | New Zealand Trustee Services Limited Shareholder NZBN: 9429037527280 Company Number: 970683 |
Auckland Central Auckland 1010 New Zealand |
13 Nov 2017 - 19 May 2021 |
Individual | Herman, Raymond Brett |
Cashmere Christchurch 8022 New Zealand |
26 Jul 2007 - 19 May 2021 |
Individual | Herman, Raymond Brett |
Cashmere Christchurch 8022 New Zealand |
26 Jul 2007 - 19 May 2021 |
Individual | Herman, Raymond Brett |
Huntsbury Christchurch 8022 New Zealand |
26 Jul 2007 - 19 May 2021 |
Individual | Herman, Raymond Brett |
Huntsbury Christchurch 8022 New Zealand |
26 Jul 2007 - 19 May 2021 |
Individual | Herman, Jacinta Maree |
Huntsbury Christchurch 8022 New Zealand |
14 Oct 2009 - 19 May 2021 |
Entity | New Zealand Trustee Services Limited Shareholder NZBN: 9429037527280 Company Number: 970683 |
Auckland Central Auckland 1010 New Zealand |
13 Nov 2017 - 19 May 2021 |
Entity | New Zealand Trustee Services Limited Shareholder NZBN: 9429037527280 Company Number: 970683 |
Auckland Central Auckland 1010 New Zealand |
13 Nov 2017 - 19 May 2021 |
Individual | Arnott, Nicola Kate |
Beckenham Christchurch 8023 New Zealand |
14 Oct 2009 - 11 Mar 2021 |
Individual | Arnott, Gary |
Beckenham Christchurch 8023 New Zealand |
26 Jul 2007 - 11 Mar 2021 |
Individual | Arnott, Gary |
Beckenham Christchurch 8023 New Zealand |
26 Jul 2007 - 11 Mar 2021 |
Individual | Arnott, Gary |
Beckenham Christchurch 8023 New Zealand |
26 Jul 2007 - 11 Mar 2021 |
Individual | Arnott, Gary |
Beckenham Christchurch 8023 New Zealand |
26 Jul 2007 - 11 Mar 2021 |
Individual | Arnott, Gary |
Beckenham Christchurch 8023 New Zealand |
26 Jul 2007 - 11 Mar 2021 |
Individual | Arnott, Gary |
Beckenham Christchurch 8023 New Zealand |
26 Jul 2007 - 11 Mar 2021 |
Raymond Brett Herman - Director
Appointment date: 26 Jul 2007
Address: Huntsbury, Christchurch, 8022 New Zealand
Address used since 01 Feb 2020
Address: Cashmere, Christchurch, 8022 New Zealand
Address used since 11 Feb 2014
Gary Arnott - Director (Inactive)
Appointment date: 26 Jul 2007
Termination date: 08 Mar 2016
Address: Beckenham, Christchurch, 8023 New Zealand
Address used since 30 Mar 2009
Farm Improvements Limited
8 Halls Place
Onfarm Solutions Limited
8 Halls Place
Onfarm Data Limited
8 Halls Place
Zoom Resources Limited
10 Halls Place
Bespoke Systems Limited
2 Marylands Place
Cloud Sensor Limited
Flat 3, 1 Halls Place
Archdall Electrical Limited
21 Birmingham Drive
Innovative Technical Solutions Limited
36 Birmingham Drive
Mainland Electrical Limited
23f Birmingham Drive
Pitch & Pixel Limited
9 Birmingham Drive
Smart Systems Limited
1/11 Print Place
Topa Partners Limited
Unit 2, 9 Hands Road