Atlas International Freight Limited was started on 20 Nov 2001 and issued an NZ business identifier of 9429036699445. The registered LTD company has been run by 5 directors: Martin Forsyth Brown - an active director whose contract started on 28 Oct 2004,
Daryll James Crooke - an active director whose contract started on 18 May 2012,
Maurice Charles Payne - an inactive director whose contract started on 24 Jun 2002 and was terminated on 19 May 2006,
Maurice Leonard Payne - an inactive director whose contract started on 20 Nov 2001 and was terminated on 28 Oct 2004,
David Brough - an inactive director whose contract started on 20 Nov 2001 and was terminated on 12 Jun 2002.
According to BizDb's data (last updated on 23 Mar 2024), this company registered 6 addresess: 596 Oruarangi Road, Mangere, Auckland, 2022 (delivery address),
Po Box 107125, Auckland Airport, Auckland, 2150 (postal address),
596 Oruarangi Road, Mangere, Auckland, 2022 (office address),
596 Oruarangi Road, Mangere, Auckland, 2022 (physical address) among others.
Up to 19 Oct 2018, Atlas International Freight Limited had been using 31 Aintree Ave, Mangere as their registered address.
BizDb found old names for this company: from 20 Nov 2001 to 27 May 2013 they were called Davem Worldwide Limited.
A total of 10000 shares are allocated to 4 groups (5 shareholders in total). In the first group, 2500 shares are held by 1 entity, namely:
Brown, Cassandra Sian (an individual) located at Cambridge, Cambridge postcode 3434.
Another group consists of 1 shareholder, holds 25 per cent shares (exactly 2500 shares) and includes
Brown, Martin Forsyth - located at Cambridge, Cambridge.
The 3rd share allocation (1 share, 0.01%) belongs to 1 entity, namely:
Crooke, Daryll James, located at Waiuku, Waiuku (an individual). Atlas International Freight Limited is categorised as "Freight forwarding (no goods handling) nec" (business classification I529241).
Other active addresses
Address #4: Po Box 107125, Auckland Airport, Auckland, 2150 New Zealand
Postal address used from 04 Feb 2020
Address #5: 596 Oruarangi Road, Mangere, Auckland, 2022 New Zealand
Office address used from 04 Feb 2020
Address #6: 596 Oruarangi Road, Mangere, Auckland, 2022 New Zealand
Delivery address used from 03 Feb 2022
Principal place of activity
31 Aintree Avenue, Mangere, Manukau, 2022 New Zealand
Previous addresses
Address #1: 31 Aintree Ave, Mangere New Zealand
Registered & physical address used from 06 Mar 2006 to 19 Oct 2018
Address #2: 10 Doncaster Street, Mangere, Auckland
Physical address used from 23 Apr 2004 to 06 Mar 2006
Address #3: 34a Omagh Ave, Papatoetoe, Auckland
Registered address used from 23 Apr 2004 to 06 Mar 2006
Address #4: 9 Lambre Drive, Manukau City, Auckland
Registered address used from 14 Feb 2003 to 23 Apr 2004
Address #5: 9 Lambie Drive, Manukau Central, Auckland
Physical address used from 20 Nov 2001 to 23 Apr 2004
Address #6: 34a Omagh Ave, Papaoetoe, Auckland
Registered address used from 20 Nov 2001 to 14 Feb 2003
Basic Financial info
Total number of Shares: 10000
Annual return filing month: February
Annual return last filed: 02 Feb 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 2500 | |||
Individual | Brown, Cassandra Sian |
Cambridge Cambridge 3434 New Zealand |
31 Aug 2022 - |
Shares Allocation #2 Number of Shares: 2500 | |||
Individual | Brown, Martin Forsyth |
Cambridge Cambridge 3434 New Zealand |
16 Apr 2004 - |
Shares Allocation #3 Number of Shares: 1 | |||
Individual | Crooke, Daryll James |
Waiuku Waiuku 2123 New Zealand |
24 May 2012 - |
Shares Allocation #4 Number of Shares: 4999 | |||
Individual | Crooke, Anita |
Waiuku Waiuku 2123 New Zealand |
30 May 2019 - |
Individual | Crooke, Daryll |
Waiuku Waiuku 2123 New Zealand |
30 May 2019 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Other | Crooke Family Trust | 01 Apr 2019 - 30 May 2019 | |
Entity | Emjay International Limited Shareholder NZBN: 9429040423210 Company Number: 102214 |
16 Apr 2004 - 16 Apr 2004 | |
Individual | Payne, Joanne Shelley |
Papatoetoe Auckland |
16 Apr 2004 - 27 Jun 2010 |
Individual | Brough, David |
Ararimu Auckland |
16 Apr 2004 - 16 Apr 2004 |
Individual | Payne, Maurice Charles |
Papatoetoe Auckland |
20 Nov 2001 - 21 May 2007 |
Entity | Emjay International Limited Shareholder NZBN: 9429040423210 Company Number: 102214 |
16 Apr 2004 - 16 Apr 2004 |
Martin Forsyth Brown - Director
Appointment date: 28 Oct 2004
Address: Cambridge, Cambridge, 3434 New Zealand
Address used since 30 Sep 2021
Address: Blenheim, 7201 New Zealand
Address used since 16 Jan 2015
Daryll James Crooke - Director
Appointment date: 18 May 2012
Address: Waiuku, Waiuku, 2123 New Zealand
Address used since 04 Feb 2019
Address: Waiuku, Waiuku, 2123 New Zealand
Address used since 15 Dec 2016
Maurice Charles Payne - Director (Inactive)
Appointment date: 24 Jun 2002
Termination date: 19 May 2006
Address: Papatoetoe, Auckland,
Address used since 24 Jun 2002
Maurice Leonard Payne - Director (Inactive)
Appointment date: 20 Nov 2001
Termination date: 28 Oct 2004
Address: Papatoetoe, Auckland,
Address used since 20 Nov 2001
David Brough - Director (Inactive)
Appointment date: 20 Nov 2001
Termination date: 12 Jun 2002
Address: Ararimu, Auckland,
Address used since 20 Nov 2001
Choice Foodfares Limited
35 Aintree Avenue
A B Food Industries Limited
35 Aintree Avenue
Muriwai Valley Foods Limited
35 Aintree Avenue
Bad Baker Limited
35 Aintree Avenue
Snackwell Foods Limited
35 Aintree Ave
A B Foods Leasing Limited
35 Aintree Avenue
Abba Logistics Limited
55d Richard Pearse Drive
C F R Line Limited
3/596 Mt Albert Road
Cnz International Limited
6 Seaforth Avenue
Easy Freight Limited
Level 1, Suite F74
Go Logistics Group Limited
8a Sylvia Park Road
Go Logistics Limited
8a Sylvia Park Road