Shortcuts

Atl Trustees Limited

Type: NZ Limited Company (Ltd)
9429035196846
NZBN
1553976
Company Number
Registered
Company Status
Current address
Building 2, 195 Main Highway
Ellerslie
Auckland 1051
New Zealand
Registered & physical & service address used since 01 Jul 2021

Atl Trustees Limited, a registered company, was launched on 02 Sep 2004. 9429035196846 is the NZ business number it was issued. The company has been supervised by 5 directors: Reginald Sly - an active director whose contract began on 21 Dec 2004,
Grant Beck - an active director whose contract began on 21 Dec 2004,
Amarjeet Singh Atkar - an active director whose contract began on 31 Mar 2023,
Michael Thomson - an inactive director whose contract began on 02 Sep 2004 and was terminated on 31 Mar 2023,
Colin Palmer - an inactive director whose contract began on 21 Dec 2004 and was terminated on 11 Feb 2019.
Last updated on 24 Mar 2024, the BizDb data contains detailed information about 1 address: Building 2, 195 Main Highway, Ellerslie, Auckland, 1051 (category: registered, physical).
Atl Trustees Limited had been using Level 2, 161 Manukau Road, Epsom, Auckland as their registered address until 01 Jul 2021.
Past names used by the company, as we established at BizDb, included: from 02 Sep 2004 to 16 Dec 2004 they were called Palmer Trustees Limited.
A single entity controls all company shares (exactly 10 shares) - Atkar, Amarjeet Singh - located at 1051, Pahurehure, Papakura.

Addresses

Previous addresses

Address: Level 2, 161 Manukau Road, Epsom, Auckland, 1023 New Zealand

Registered & physical address used from 17 Jun 2011 to 01 Jul 2021

Address: C/-mcelroy Dutt & Thomson, Level 2, 161 Manukau Road, Epsom, Auckland 1023 New Zealand

Physical & registered address used from 16 Jun 2010 to 17 Jun 2011

Address: Mcelroy Dutt & Thomson, Level 2, 161 Manukau Road, Epsom, Auckland

Registered & physical address used from 26 Jun 2006 to 16 Jun 2010

Address: C/-mcelroy Dutt & Thomson, L2, 161 Manukau Road, Epsom, Auckland

Registered & physical address used from 02 Sep 2004 to 26 Jun 2006

Financial Data

Basic Financial info

Total number of Shares: 10

Annual return filing month: June

Annual return last filed: 01 Jun 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 10
Director Atkar, Amarjeet Singh Pahurehure
Papakura
2113
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Thomson, Michael Ellerslie
Auckland
1051
New Zealand
Directors

Reginald Sly - Director

Appointment date: 21 Dec 2004

Address: Ellerslie, Auckland, 1051 New Zealand

Address used since 23 Jun 2021

Address: 161 Manukau Road, Epsom, Auckland, 1023 New Zealand

Address used since 23 May 2016


Grant Beck - Director

Appointment date: 21 Dec 2004

Address: Ellerslie, Auckland, 1051 New Zealand

Address used since 23 Jun 2021

Address: 161 Manukau Road, Epsom, Auckland, 1023 New Zealand

Address used since 23 May 2016


Amarjeet Singh Atkar - Director

Appointment date: 31 Mar 2023

Address: Pahurehure, Papakura, 2113 New Zealand

Address used since 31 Mar 2023


Michael Thomson - Director (Inactive)

Appointment date: 02 Sep 2004

Termination date: 31 Mar 2023

Address: Ellerslie, Auckland, 1051 New Zealand

Address used since 23 Jun 2021

Address: 161 Manukau Road, Epsom, Auckland, 1023 New Zealand

Address used since 23 May 2016


Colin Palmer - Director (Inactive)

Appointment date: 21 Dec 2004

Termination date: 11 Feb 2019

Address: Rd 2, Albany, 0792 New Zealand

Address used since 30 Jun 2015

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