Atlas Limited, a registered company, was incorporated on 07 Sep 2004. 9429035193104 is the NZBN it was issued. "Travel agency service" (business classification N722060) is how the company has been classified. The company has been run by 10 directors: David Lester Mckellar - an active director whose contract started on 31 Mar 2022,
Jamie Michael Pherous - an active director whose contract started on 31 Mar 2022,
Laura Elizabeth Ziolkowski - an active director whose contract started on 31 Mar 2022,
James Michael Pherous - an active director whose contract started on 31 Mar 2022,
Christopher John Hunter - an inactive director whose contract started on 16 Feb 2021 and was terminated on 31 Mar 2022.
Last updated on 27 Mar 2024, the BizDb data contains detailed information about 1 address: Level 1, 25 Davis Crescent, Newmarket, Auckland, 1023 (category: postal, office).
Atlas Limited had been using Level 1, 25 Davis Crescent, Newmarket, Auckland as their registered address up to 16 May 2022.
Other names for this company, as we managed to find at BizDb, included: from 07 Sep 2004 to 28 Oct 2004 they were called Rohm Limited.
A single entity controls all company shares (exactly 75000 shares) - Ctmnz Holdings Limited - located at 1023, Newmarket, Auckland.
Principal place of activity
Level 4, 3 Ferncroft Street, Grafton, Auckland, 1010 New Zealand
Previous addresses
Address #1: Level 1, 25 Davis Crescent, Newmarket, Auckland, 1023 New Zealand
Registered & physical address used from 29 Apr 2022 to 16 May 2022
Address #2: Level 4, 3 Ferncroft Street, Grafton, Auckland, 1010 New Zealand
Registered & physical address used from 04 Sep 2012 to 29 Apr 2022
Address #3: Battley & Johnson -chartered Accountants, 5th Floor, 110 Symonds Street, Auckland New Zealand
Registered & physical address used from 07 Sep 2004 to 04 Sep 2012
Basic Financial info
Total number of Shares: 75000
Annual return filing month: May
Annual return last filed: 25 May 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 75000 | |||
Entity (NZ Limited Company) | Ctmnz Holdings Limited Shareholder NZBN: 9429050169054 |
Newmarket Auckland 1023 New Zealand |
07 Apr 2022 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Helloworld Travel Services (nz) Limited Shareholder NZBN: 9429034047835 Company Number: 1829492 |
01 Nov 2019 - 07 Apr 2022 | |
Entity | Helloworld Travel Services (nz) Limited Shareholder NZBN: 9429034047835 Company Number: 1829492 |
Auckland 1010 New Zealand |
01 Nov 2019 - 07 Apr 2022 |
Individual | Scarlett, Kim Suzanne |
Ponsonby Auckland New Zealand |
03 Jul 2008 - 01 Nov 2019 |
Individual | Mcdonald, Roy Hill |
Westmere Auckland 1022 New Zealand |
07 Sep 2004 - 01 Nov 2019 |
Ultimate Holding Company
David Lester Mckellar - Director
Appointment date: 31 Mar 2022
Address: Belmont, Auckland, 0622 New Zealand
Address used since 31 Mar 2022
Jamie Michael Pherous - Director
Appointment date: 31 Mar 2022
ASIC Name: Corporate Travel Management Limited
Address: New Farm, Queensland, 4005 Australia
Address used since 01 Sep 2022
Address: Brisbane City, Qld, 4000 Australia
Address: New Farm, Queensland, 4005 Australia
Address used since 31 Mar 2022
Laura Elizabeth Ziolkowski - Director
Appointment date: 31 Mar 2022
ASIC Name: Corporate Travel Management Limited
Address: Pymble, Nsw, 2073 Australia
Address used since 31 Mar 2022
Address: Brisbane City, Qld, 4000 Australia
James Michael Pherous - Director
Appointment date: 31 Mar 2022
ASIC Name: Corporate Travel Management Limited
Address: Brisbane City, Qld, 4000 Australia
Address: New Farm, Queensland, 4005 Australia
Address used since 31 Mar 2022
Christopher John Hunter - Director (Inactive)
Appointment date: 16 Feb 2021
Termination date: 31 Mar 2022
Address: Rd 2, Dairy Flat, 0792 New Zealand
Address used since 16 Feb 2021
David James Hall - Director (Inactive)
Appointment date: 16 Feb 2021
Termination date: 31 Mar 2022
Address: East Melbourne, Vic, 3002 Australia
Address used since 16 Feb 2021
Simon Christopher Mckearney - Director (Inactive)
Appointment date: 10 Oct 2019
Termination date: 09 Sep 2020
Address: Northcote Point, Auckland, 0626 New Zealand
Address used since 10 Oct 2019
Michael Robert James Burnett - Director (Inactive)
Appointment date: 10 Oct 2019
Termination date: 16 Dec 2019
ASIC Name: Qbt Pty Limited
Address: Surrey Hills, Vic, 3127 Australia
Address used since 10 Oct 2019
Address: New South Wales, 2020 Australia
Roy Hill Mcdonald - Director (Inactive)
Appointment date: 07 Sep 2004
Termination date: 10 Oct 2019
Address: Westmere, Auckland, 1022 New Zealand
Address used since 03 May 2018
Address: Herne Bay, Auckland, 1011 New Zealand
Address used since 31 May 2016
Kim Suzanne Scarlett - Director (Inactive)
Appointment date: 18 Jan 2008
Termination date: 10 Oct 2019
Address: Ponsonby, Auckland, 1011 New Zealand
Address used since 31 May 2016
Horse & Trap (2013) Limited
3 Ferncroft Street
Phl Trustee Company Limited
Level 4
The Small Business Boot Camp Company Limited
Level 4
Christopher & Banks V Limited
Level 4
Christopher & Banks Limited
Level 4
Smartybags Nz Limited
Level 4
Cornelius Properties Limited
2i/127 Grafton Rd
Dcnz Consulting Limited
27/3 Burton Street
Global Adventures Limited
3 City Road
Mma Tours Nz Limited
466 Queen St
Nimagine Travel New Zealand Limited
Suite 104, 430 Queen Street
The Travel Beyond Group Pty Limited
Level 6, 57 Symonds Street