Shortcuts

Atlantis Healthcare Group Limited

Type: NZ Limited Company (Ltd)
9429033394039
NZBN
1942960
Company Number
Registered
Company Status
Current address
Level 1, 435 Khyber Pass Road
Newmarket
Auckland 1023
New Zealand
Physical & registered address used since 14 Mar 2013

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.

Addresses

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

Contact info
www.atlantishealthcare.com
Website
Financial Data

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
Shares Allocation #1 Number of Shares: 7781
Individual Baljit J.
Shares Allocation #2 Number of Shares: 930
Individual John W.
Shares Allocation #3 Number of Shares: 42797
Individual Matthew W.
Director Matthew W.
Shares Allocation #4 Number of Shares: 550
Individual Jennifer S. Short Hills
New Jersey
NJ 07078
United States
Shares Allocation #5 Number of Shares: 7747
Individual Howard Morley Remuera
Auckland
1050
New Zealand
Individual Sarah Walsh Remuera
Auckland
1050
New Zealand
Shares Allocation #6 Number of Shares: 8683
Individual Alan Franklin Belmont
Auckland
0622
New Zealand
Individual Hamish Franklin Devonport
Auckland
0624
New Zealand
Shares Allocation #7 Number of Shares: 450
Individual Jennifer S. Short Hills
New Jersey
NJ 07078
United States
Shares Allocation #8 Number of Shares: 611287
Other Cumulus Business Holding Limited Pasea Estate, Road Town
Tortola

British Virgin Islands
Shares Allocation #9 Number of Shares: 100
Individual Jeremy S.
Shares Allocation #10 Number of Shares: 75
Individual Judy Z. Millstone
New Jersey
NJ 08535
United States
Shares Allocation #11 Number of Shares: 200
Individual Dirk L.
Shares Allocation #12 Number of Shares: 100
Individual Murray Kendrew St Heliers
Auckland
1071
New Zealand
Shares Allocation #13 Number of Shares: 100
Individual Phil Shaffer Grey Lynn
Auckland
1021
New Zealand
Shares Allocation #14 Number of Shares: 4085
Entity (NZ Limited Company) Eastbourne Limited
Shareholder NZBN: 9429031745291
37 Galway Street, Britomart
Auckland
1010
New Zealand
Shares Allocation #15 Number of Shares: 550
Individual Stephen Galt Balgowlah
NSW 2093
Australia
Shares Allocation #16 Number of Shares: 117
Individual Shannon Walsh Remuera, Auckland
1050
New Zealand
Individual Sarah Walsh Remuera
Auckland
1050
New Zealand
Individual Paul Tingey Herne Bay
Auckland
1011
New Zealand
Shares Allocation #17 Number of Shares: 117
Individual Aunia G.
Shares Allocation #18 Number of Shares: 316
Individual Edwin Ng Mt Roskill, Auckland
1041
New Zealand
Shares Allocation #19 Number of Shares: 450
Individual Kate Reid Parnell
Auckland
1052
New Zealand
Shares Allocation #20 Number of Shares: 803
Individual Hamish Franklin Devonport
Auckland
0624
New Zealand
Shares Allocation #21 Number of Shares: 2504
Individual Tony Wai Meadowbank, Auckland
1072
New Zealand
Shares Allocation #22 Number of Shares: 450
Individual Stephen Galt Balgowlah
NSW 2093
Australia
Shares Allocation #23 Number of Shares: 100
Individual Sarah Walmsley Island Bay
Wellington
6023
New Zealand
Shares Allocation #24 Number of Shares: 75
Individual Amanda Patterson Eastwood
NSW 2122
Australia
Shares Allocation #25 Number of Shares: 100
Individual Christian K.
Shares Allocation #26 Number of Shares: 100
Individual Lisa Toi Matheson Bay
Leigh
0985
New Zealand
Shares Allocation #27 Number of Shares: 75
Individual Patricia Shaw Titirangi
Auckland
0604
New Zealand
Shares Allocation #28 Number of Shares: 35971
Entity (NZ Limited Company) Paragon Investments Limited
Shareholder NZBN: 9429038616877
203 Queen Street
Auckland
1010
New Zealand
Shares Allocation #29 Number of Shares: 42935
Individual Mary-lou Duder St Heliers
Auckland
1071
New Zealand
Shares Allocation #30 Number of Shares: 2836
Individual Michael Stefanovski Sylvania
NSW 2224
Australia
Individual Linda Stefanovski Sylvania
NSW 2224
Australia
Shares Allocation #31 Number of Shares: 1000
Individual Alexandra T.
Shares Allocation #32 Number of Shares: 2000
Individual Duane Makin Devonport
Auckland
0624
New Zealand
Shares Allocation #33 Number of Shares: 930
Individual Keith Petrie Epsom
Auckland
1023
New Zealand
Shares Allocation #34 Number of Shares: 950000
Other Cumulus Business Holding Limited Pasea Estate, Road Town
Tortola

British Virgin Islands

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity Volition Limited
Shareholder NZBN: 9429037633103
Company Number: 950656
Individual Jonny D.
Entity Benedictine Limited
Shareholder NZBN: 9429037880699
Company Number: 900614
Entity Benedictine Limited
Shareholder NZBN: 9429037880699
Company Number: 900614
Entity Volition Limited
Shareholder NZBN: 9429037633103
Company Number: 950656

Ultimate Holding Company

21 Jul 1991
Effective Date
Cumulus Business Holding Limited
Name
Company
Type
VG
Country of origin
Directors

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

Nearby companies

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