Shortcuts

Atmos Engineering Limited

Type: NZ Limited Company (Ltd)
9429036753024
NZBN
1165531
Company Number
Removed
Company Status
Current address
Level 2
299 Durham Street North
Christchurch 8013
New Zealand
Registered & physical & service address used since 14 Apr 2021

Atmos Engineering Limited, a removed company, was started on 17 Oct 2001. 9429036753024 is the NZ business identifier it was issued. The company has been managed by 8 directors: David Charles Browne - an active director whose contract began on 02 Jun 2006,
Sylvia Mary Browne - an active director whose contract began on 02 Jun 2006,
Alan George Cooke - an inactive director whose contract began on 17 Oct 2001 and was terminated on 02 Jun 2006,
Stephen Gregory - an inactive director whose contract began on 27 Apr 2004 and was terminated on 02 Jun 2006,
David Anthony Mather - an inactive director whose contract began on 17 Oct 2001 and was terminated on 21 Feb 2006.
Updated on 05 Apr 2024, our data contains detailed information about 1 address: Level 2, 299 Durham Street North, Christchurch, 8013 (types include: registered, physical).
Atmos Engineering Limited had been using Level 1, 100 Moorhouse Avenue, Christchurch as their registered address up until 14 Apr 2021.
A single entity controls all company shares (exactly 100 shares) - Dbc Building Services Limited - located at 8013, 299 Durham Street North, Christchurch.

Addresses

Previous addresses

Address: Level 1, 100 Moorhouse Avenue, Christchurch, 8011 New Zealand

Registered & physical address used from 31 Mar 2014 to 14 Apr 2021

Address: P K F Goldsmith Fox, 67 Old Main North Road, Kaiapoi, 7691 New Zealand

Registered & physical address used from 31 May 2011 to 31 Mar 2014

Address: P K F Goldsmith Fox, Level 1, 250 Oxford Terrace, Christchurch 8141 New Zealand

Registered & physical address used from 25 Nov 2009 to 31 May 2011

Address: Goldsmith Fox P K F, Level 1, 250 Oxford Terrace, Christchurch

Physical & registered address used from 21 Dec 2006 to 25 Nov 2009

Address: Duncan Cotterill, Level 9 Clarendon Tower, Corner Oxford Tce And Worcester Blvd

Registered address used from 20 Jun 2006 to 21 Dec 2006

Address: Duncan Cotterill, Level 9 Clarendon, Tower, Corner Oxford Tce And, Worcester Blvd, Christchurch

Physical address used from 20 Jun 2006 to 21 Dec 2006

Address: C/- Clarke Craw Limited, 2 Clark Street, Dunedin

Registered & physical address used from 17 Oct 2001 to 20 Jun 2006

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: February

Annual return last filed: 01 Feb 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 100
Entity (NZ Limited Company) Dbc Building Services Limited
Shareholder NZBN: 9429040337463
299 Durham Street North
Christchurch
8013
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Gregory, Stephen Ravensbourne, Dunedin
Individual Jack, Edward John Kew
Dunedin
Other Clarke Craw & Company Nominees Limited
Other Null - Clarke Craw & Company Nominees Limited
Individual Mather, Joanne Kathryn Christchurch
Individual Cooke, Alan George Andersons Bay
Dunedin
Individual Cooke, Alan George Andersons Bay, Dunedin
Individual Mather, David Anthony Macandrew Bay
Dunedin
Individual Hogan, Peter Michael Andersons Bay
Dunedin
Individual Gregory, Jane Alison Ravensbourne, Dunedin
Individual Mather, David Anthony Christchurch
Individual Gregory, Stephen Ravensbourne, Dunedin
Directors

David Charles Browne - Director

Appointment date: 02 Jun 2006

Address: Parklands, Christchurch, 8083 New Zealand

Address used since 24 Oct 2014


Sylvia Mary Browne - Director

Appointment date: 02 Jun 2006

Address: Parklands, Christchurch, 8083 New Zealand

Address used since 24 Oct 2014


Alan George Cooke - Director (Inactive)

Appointment date: 17 Oct 2001

Termination date: 02 Jun 2006

Address: Andersons Bay, Dunedin,

Address used since 17 Oct 2001


Stephen Gregory - Director (Inactive)

Appointment date: 27 Apr 2004

Termination date: 02 Jun 2006

Address: Dunedin,

Address used since 27 Apr 2004


David Anthony Mather - Director (Inactive)

Appointment date: 17 Oct 2001

Termination date: 21 Feb 2006

Address: Christchurch,

Address used since 30 May 2005


Joseph Michael Scragg - Director (Inactive)

Appointment date: 30 Nov 2001

Termination date: 17 Dec 2004

Address: Waitati,

Address used since 30 Nov 2001


Peter Michael Hogan - Director (Inactive)

Appointment date: 17 Oct 2001

Termination date: 03 Sep 2003

Address: Andersons Bay, Dunedin,

Address used since 17 Oct 2001


Edward John Jack - Director (Inactive)

Appointment date: 17 Oct 2001

Termination date: 10 Jun 2003

Address: Kew, Dunedin,

Address used since 17 Oct 2001