Atlas Group Limited was incorporated on 05 Aug 2004 and issued a business number of 9429035272427. The registered LTD company has been managed by 10 directors: Timothy David Macdonald - an active director whose contract began on 11 Jan 2016,
James Kenneth Macdonald - an active director whose contract began on 20 Jul 2017,
James William West - an inactive director whose contract began on 30 Jul 2018 and was terminated on 05 Jun 2019,
Kenneth George Macdonald - an inactive director whose contract began on 11 Jan 2016 and was terminated on 20 Jul 2017,
James William West - an inactive director whose contract began on 08 Nov 2015 and was terminated on 29 Jan 2016.
According to our information (last updated on 16 Mar 2024), the company registered 1 address: 6 Arbor Grove, Kainga, Christchurch, 8083 (types include: postal, office).
Up to 08 Jul 2020, Atlas Group Limited had been using 21 Kainga Road, Kainga, Christchurch as their registered address.
BizDb found past names for the company: from 05 Aug 2004 to 03 Apr 2012 they were named Gasco Queenstown (2004) Limited.
A total of 193857 shares are allocated to 1 group (1 sole shareholder). When considering the first group, 193857 shares are held by 1 entity, namely:
Kauri Group Holdings Limited (an entity) located at Christchurch Central, Christchurch postcode 8013. Atlas Group Limited is classified as "Civil engineering - non building construction nec" (business classification E310910).
Principal place of activity
21 Kainga Road, Kainga, Christchurch, 8083 New Zealand
Previous addresses
Address #1: 21 Kainga Road, Kainga, Christchurch, 8083 New Zealand
Registered & physical address used from 15 Aug 2019 to 08 Jul 2020
Address #2: Level 2, 83 Victoria Street, Christchurch, 8013 New Zealand
Registered & physical address used from 27 Jul 2017 to 15 Aug 2019
Address #3: 144 West Coast Road, Rd 6, Christchurch, 7676 New Zealand
Physical & registered address used from 30 Sep 2016 to 27 Jul 2017
Address #4: Level 2, 11-17 Church Street, Queenstown, 9300 New Zealand
Registered & physical address used from 07 Sep 2010 to 30 Sep 2016
Address #5: Mc Culloch & Partners, Level 2, 11 - 17 Church St, Queenstown 9300 New Zealand
Registered & physical address used from 26 Mar 2010 to 07 Sep 2010
Address #6: 119 Gorge Road, Queenstown
Physical & registered address used from 05 Aug 2004 to 26 Mar 2010
Basic Financial info
Total number of Shares: 193857
Annual return filing month: August
Annual return last filed: 13 Aug 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 193857 | |||
Entity (NZ Limited Company) | Kauri Group Holdings Limited Shareholder NZBN: 9429030867918 |
Christchurch Central Christchurch 8013 New Zealand |
09 Dec 2011 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Dallison, Peter Robert |
Bishopdale Nelson New Zealand |
05 Aug 2004 - 09 Dec 2011 |
Entity | Property & Business Trustees Limited Shareholder NZBN: 9429036950218 Company Number: 1128561 |
05 Aug 2004 - 28 Aug 2009 | |
Individual | Peters, Robert John |
Kelvin Heights Queenstown New Zealand |
05 Aug 2004 - 09 Dec 2011 |
Entity | Property & Business Trustees Limited Shareholder NZBN: 9429036950218 Company Number: 1128561 |
05 Aug 2004 - 28 Aug 2009 | |
Entity | Wsdc Trustee No. 2 Limited Shareholder NZBN: 9429033516141 Company Number: 1923949 |
18 Dec 2009 - 09 Dec 2011 | |
Individual | Shervey, Warren Scott |
Queenstown |
05 Aug 2004 - 09 Dec 2011 |
Individual | Peters, Valerie |
Kelvin Heights Queenstown New Zealand |
05 Aug 2004 - 09 Dec 2011 |
Individual | Cloughley, Denise Catherine |
Queenstown New Zealand |
05 Aug 2004 - 09 Dec 2011 |
Entity | Wsdc Trustee No. 2 Limited Shareholder NZBN: 9429033516141 Company Number: 1923949 |
18 Dec 2009 - 09 Dec 2011 |
Ultimate Holding Company
Timothy David Macdonald - Director
Appointment date: 11 Jan 2016
Address: Albert Town, Wanaka, 9305 New Zealand
Address used since 17 Aug 2023
Address: Rd 6, Swannanoa, 7476 New Zealand
Address used since 16 Oct 2018
Address: Redwood, Christchurch, 8051 New Zealand
Address used since 11 Jan 2016
James Kenneth Macdonald - Director
Appointment date: 20 Jul 2017
Address: Rd 6, Swannanoa, 7476 New Zealand
Address used since 07 Aug 2019
Address: Redwood, Christchurch, 8051 New Zealand
Address used since 20 Jul 2017
James William West - Director (Inactive)
Appointment date: 30 Jul 2018
Termination date: 05 Jun 2019
Address: Westmorland, Christchurch, 8025 New Zealand
Address used since 30 Jul 2018
Kenneth George Macdonald - Director (Inactive)
Appointment date: 11 Jan 2016
Termination date: 20 Jul 2017
Address: Logan Park, Rangoria, Christchurch, 7400 New Zealand
Address used since 11 Jan 2016
James William West - Director (Inactive)
Appointment date: 08 Nov 2015
Termination date: 29 Jan 2016
Address: Westmorland, Christchurch, 8025 New Zealand
Address used since 08 Nov 2015
John Anthony Wheelans - Director (Inactive)
Appointment date: 02 Apr 2012
Termination date: 28 Jan 2016
Address: Merivale, Christchurch, 8014 New Zealand
Address used since 23 Jul 2015
Robert John Peters - Director (Inactive)
Appointment date: 05 Aug 2004
Termination date: 08 Nov 2015
Address: Kelvin Heights, Queenstown, 9300 New Zealand
Address used since 20 Aug 2007
Richard George Rookes - Director (Inactive)
Appointment date: 09 Dec 2011
Termination date: 12 Jul 2013
Address: Cashmere, Christchurch, 8022 New Zealand
Address used since 09 Dec 2011
Thomas George Elworthy - Director (Inactive)
Appointment date: 02 Apr 2012
Termination date: 02 Jul 2013
Address: Sumner, Christchurch, 8081 New Zealand
Address used since 03 Apr 2012
Warren Scott Shervey - Director (Inactive)
Appointment date: 05 Aug 2004
Termination date: 31 Oct 2012
Address: Queenstown, 9300 New Zealand
Address used since 28 Aug 2009
Simplex Cc Trading Limited
83 Victoria Street
Annandale Enterprises Limited
83 Victoria Street
Ideal Tyre Imports 2013 Limited
Level 2
Kpi Group 196 Limited
Level 2
Kpi Group 234 Limited
Level 2
Kpi Group 14-20 Limited
Level 2
A J Cox Contracting Limited
Level 2
Bursttech Limited
60 Cashel Street
Geovert Limited
C/- Grant Thornton (christchurch) Ltd
Jc Operator & Rigging Limited
491 Durham Street
Phoenix Civil Limited
Level 2
Seipp Construction Limited
60 Cashel Street