Atlantis Healthcare Group Limited, a registered company, was incorporated on 15 May 2007. 9429033394039 is the business number it was issued. The company has been run by 14 directors: Jonny Duder - an active director whose contract began on 10 Jan 2018,
Luwe D. - an active director whose contract began on 20 Mar 2019,
Michael P. - an active director whose contract began on 20 Mar 2019,
Neil M. - an active director whose contract began on 08 Apr 2019,
Nicholas W. - an inactive director whose contract began on 19 Jul 2010 and was terminated on 20 Mar 2019.
Updated on 06 Nov 2019, the BizDb data contains detailed information about 1 address: Level 1, 435 Khyber Pass Road, Newmarket, Auckland, 1023 (types include: physical, registered).
Atlantis Healthcare Group Limited had been using 7 St Benedicts Street, Eden Terrace, Auckland as their physical address up to 14 Mar 2013.
A total of 1726314 shares are issued to 40 shareholders (34 groups). The first group is comprised of 7781 shares (0.45 per cent) held by 1 entity. Moving on the second group includes 1 shareholder in control of 930 shares (0.05 per cent). Finally there is the 3rd share allocation (42797 shares 2.48 per cent) made up of 2 entities.
Previous addresses
Address: 7 St Benedicts Street, Eden Terrace, Auckland, 1010 New Zealand
Physical & registered address used from 18 Jan 2011 to 14 Mar 2013
Address: Markhams Mri Auckland, Level 10, 203 Queen Street, Auckland New Zealand
Physical address used from 05 May 2008 to 18 Jan 2011
Address: 7 St Benedicts Street, Newton, Auckland
Physical address used from 15 May 2007 to 05 May 2008
Address: Markhams Mri Auckland, Level 10, 203 Queen Street, Auckland New Zealand
Registered address used from 15 May 2007 to 18 Jan 2011
Basic Financial info
Total number of Shares: 1726314
Annual return filing month: March
Financial report filing month: March
Annual return last filed: 27 Mar 2019
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 7781 | |||
Individual | Baljit J. | 23 Nov 2016 - | |
Shares Allocation #2 Number of Shares: 930 | |||
Individual | John W. | 05 Feb 2016 - | |
Shares Allocation #3 Number of Shares: 42797 | |||
Individual | Matthew W. | 23 Nov 2016 - | |
Director | Matthew W. | 23 Nov 2016 - | |
Shares Allocation #4 Number of Shares: 550 | |||
Individual | Jennifer S. |
Short Hills New Jersey NJ 07078 United States |
12 Aug 2015 - |
Shares Allocation #5 Number of Shares: 7747 | |||
Individual | Howard Morley |
Remuera Auckland 1050 New Zealand |
11 Oct 2012 - |
Individual | Sarah Walsh |
Remuera Auckland 1050 New Zealand |
04 May 2015 - |
Shares Allocation #6 Number of Shares: 8683 | |||
Individual | Alan Franklin |
Belmont Auckland 0622 New Zealand |
11 Oct 2012 - |
Individual | Hamish Franklin |
Devonport Auckland 0624 New Zealand |
13 Sep 2012 - |
Shares Allocation #7 Number of Shares: 450 | |||
Individual | Jennifer S. |
Short Hills New Jersey NJ 07078 United States |
12 Aug 2015 - |
Shares Allocation #8 Number of Shares: 611287 | |||
Other | Cumulus Business Holding Limited |
Pasea Estate, Road Town Tortola British Virgin Islands |
19 Jul 2010 - |
Shares Allocation #9 Number of Shares: 100 | |||
Individual | Jeremy S. | 12 Aug 2015 - | |
Shares Allocation #10 Number of Shares: 75 | |||
Individual | Judy Z. |
Millstone New Jersey NJ 08535 United States |
12 Aug 2015 - |
Shares Allocation #11 Number of Shares: 200 | |||
Individual | Dirk L. | 12 Aug 2015 - | |
Shares Allocation #12 Number of Shares: 100 | |||
Individual | Murray Kendrew |
St Heliers Auckland 1071 New Zealand |
12 Aug 2015 - |
Shares Allocation #13 Number of Shares: 100 | |||
Individual | Phil Shaffer |
Grey Lynn Auckland 1021 New Zealand |
12 Aug 2015 - |
Shares Allocation #14 Number of Shares: 4085 | |||
Entity (NZ Limited Company) | Eastbourne Limited Shareholder NZBN: 9429031745291 |
37 Galway Street, Britomart Auckland 1010 New Zealand |
05 Sep 2017 - |
Shares Allocation #15 Number of Shares: 550 | |||
Individual | Stephen Galt |
Balgowlah NSW 2093 Australia |
12 Aug 2015 - |
Shares Allocation #16 Number of Shares: 117 | |||
Individual | Shannon Walsh |
Remuera, Auckland 1050 New Zealand |
13 Sep 2012 - |
Individual | Sarah Walsh |
Remuera Auckland 1050 New Zealand |
04 May 2015 - |
Individual | Paul Tingey |
Herne Bay Auckland 1011 New Zealand |
04 May 2015 - |
Shares Allocation #17 Number of Shares: 117 | |||
Individual | Aunia G. | 13 Sep 2012 - | |
Shares Allocation #18 Number of Shares: 316 | |||
Individual | Edwin Ng |
Mt Roskill, Auckland 1041 New Zealand |
13 Sep 2012 - |
Shares Allocation #19 Number of Shares: 450 | |||
Individual | Kate Reid |
Parnell Auckland 1052 New Zealand |
12 Aug 2015 - |
Shares Allocation #20 Number of Shares: 803 | |||
Individual | Hamish Franklin |
Devonport Auckland 0624 New Zealand |
13 Sep 2012 - |
Shares Allocation #21 Number of Shares: 2504 | |||
Individual | Tony Wai |
Meadowbank, Auckland 1072 New Zealand |
13 Sep 2012 - |
Shares Allocation #22 Number of Shares: 450 | |||
Individual | Stephen Galt |
Balgowlah NSW 2093 Australia |
12 Aug 2015 - |
Shares Allocation #23 Number of Shares: 100 | |||
Individual | Sarah Walmsley |
Island Bay Wellington 6023 New Zealand |
12 Aug 2015 - |
Shares Allocation #24 Number of Shares: 75 | |||
Individual | Amanda Patterson |
Eastwood NSW 2122 Australia |
12 Aug 2015 - |
Shares Allocation #25 Number of Shares: 100 | |||
Individual | Christian K. | 12 Aug 2015 - | |
Shares Allocation #26 Number of Shares: 100 | |||
Individual | Lisa Toi |
Matheson Bay Leigh 0985 New Zealand |
12 Aug 2015 - |
Shares Allocation #27 Number of Shares: 75 | |||
Individual | Patricia Shaw |
Titirangi Auckland 0604 New Zealand |
12 Aug 2015 - |
Shares Allocation #28 Number of Shares: 35971 | |||
Entity (NZ Limited Company) | Paragon Investments Limited Shareholder NZBN: 9429038616877 |
203 Queen Street Auckland 1010 New Zealand |
11 Oct 2012 - |
Shares Allocation #29 Number of Shares: 42935 | |||
Individual | Mary-lou Duder |
St Heliers Auckland 1071 New Zealand |
11 Oct 2012 - |
Shares Allocation #30 Number of Shares: 2836 | |||
Individual | Michael Stefanovski |
Sylvania NSW 2224 Australia |
30 Mar 2015 - |
Individual | Linda Stefanovski |
Sylvania NSW 2224 Australia |
30 Mar 2015 - |
Shares Allocation #31 Number of Shares: 1000 | |||
Individual | Alexandra T. | 12 Dec 2016 - | |
Shares Allocation #32 Number of Shares: 2000 | |||
Individual | Duane Makin |
Devonport Auckland 0624 New Zealand |
12 Dec 2016 - |
Shares Allocation #33 Number of Shares: 930 | |||
Individual | Keith Petrie |
Epsom Auckland 1023 New Zealand |
03 Feb 2016 - |
Shares Allocation #34 Number of Shares: 950000 | |||
Other | Cumulus Business Holding Limited |
Pasea Estate, Road Town Tortola British Virgin Islands |
19 Jul 2010 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Volition Limited Shareholder NZBN: 9429037633103 Company Number: 950656 |
15 May 2007 - 11 Oct 2012 | |
Individual | Jonny D. | 13 Sep 2012 - 12 Dec 2016 | |
Entity | Benedictine Limited Shareholder NZBN: 9429037880699 Company Number: 900614 |
15 May 2007 - 11 Oct 2012 | |
Entity | Benedictine Limited Shareholder NZBN: 9429037880699 Company Number: 900614 |
15 May 2007 - 11 Oct 2012 | |
Entity | Volition Limited Shareholder NZBN: 9429037633103 Company Number: 950656 |
15 May 2007 - 11 Oct 2012 |
Ultimate Holding Company
Jonny Duder - Director
Appointment date: 10 Jan 2018
Address: St Heliers, Auckland, 1071 New Zealand
Address used since 10 Jan 2018
Luwe D. - Director
Appointment date: 20 Mar 2019
Michael P. - Director
Appointment date: 20 Mar 2019
Neil M. - Director
Appointment date: 08 Apr 2019
Address: Coronado, CA 92118 United States
Address used since 08 Apr 2019
Nicholas W. - Director (Inactive)
Appointment date: 19 Jul 2010
Termination date: 20 Mar 2019
Paul S. - Director (Inactive)
Appointment date: 18 Dec 2017
Termination date: 20 Mar 2019
Jennifer S. - Director (Inactive)
Appointment date: 21 Jun 2018
Termination date: 16 Jan 2019
Address: Springfield Nj, 07081 United States
Address used since 21 Jun 2018
Jan Maarten H. - Director (Inactive)
Appointment date: 26 Mar 2013
Termination date: 12 Apr 2018
Matthew W. - Director (Inactive)
Appointment date: 22 Dec 2015
Termination date: 29 Mar 2018
Gary Albert Paykel - Director (Inactive)
Appointment date: 19 Jul 2010
Termination date: 18 Dec 2017
Address: Remuera, Auckland, 1050 New Zealand
Address used since 19 Jul 2010
Michael Jeffrey Whittaker - Director (Inactive)
Appointment date: 15 May 2007
Termination date: 22 Jun 2016
Address: Rd 14, Havelock North, 4295 New Zealand
Address used since 01 Nov 2010
Jonathan D. - Director (Inactive)
Appointment date: 15 May 2007
Termination date: 17 Sep 2014
Aunia G. - Director (Inactive)
Appointment date: 26 Mar 2013
Termination date: 12 Jun 2014
Walter Stahl - Director (Inactive)
Appointment date: 19 Jul 2010
Termination date: 30 Mar 2012
Address: Greenhithe, North Shore City, 0632 New Zealand
Address used since 19 Jul 2010
Business In The Community (2013) Limited
Level 3, 255 Broadway
Penrose Panel And Roofing Limited
Level 2, 161 Manukau Road
Exodus Trustees Limited
Level 1, 10 Manukau Road
Marianas Capital Limited
Level 2, 142 Broadway, Newmarket
Growingfund Investment Limited
Level 1, 169 Manukau Road
K J M Holdings Limited
Level 1, 145 Manukau Road