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.
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
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 | Period |
---|---|---|---|
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 |
14 Jun 2006 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Gregory, Stephen |
Ravensbourne, Dunedin |
29 Oct 2004 - 14 Jun 2006 |
Individual | Jack, Edward John |
Kew Dunedin |
17 Oct 2001 - 29 Oct 2004 |
Other | Clarke Craw & Company Nominees Limited | 29 Oct 2004 - 14 Jun 2006 | |
Other | Null - Clarke Craw & Company Nominees Limited | 29 Oct 2004 - 14 Jun 2006 | |
Individual | Mather, Joanne Kathryn |
Christchurch |
30 May 2005 - 26 May 2006 |
Individual | Cooke, Alan George |
Andersons Bay Dunedin |
17 Oct 2001 - 14 Jun 2006 |
Individual | Cooke, Alan George |
Andersons Bay, Dunedin |
29 Oct 2004 - 14 Jun 2006 |
Individual | Mather, David Anthony |
Macandrew Bay Dunedin |
17 Oct 2001 - 29 Oct 2004 |
Individual | Hogan, Peter Michael |
Andersons Bay Dunedin |
17 Oct 2001 - 29 Oct 2004 |
Individual | Gregory, Jane Alison |
Ravensbourne, Dunedin |
29 Oct 2004 - 14 Jun 2006 |
Individual | Mather, David Anthony |
Christchurch |
29 Oct 2004 - 26 May 2006 |
Individual | Gregory, Stephen |
Ravensbourne, Dunedin |
29 Oct 2004 - 14 Jun 2006 |
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
Romano's Food Group Limited
Level 1
Frobisher Australia Limited
Level 1
Veracity Building Solutions Limited
Level 1
Harewood Investments Limited
Level 1
Blakesfield Limited
Level 1
Gf Leasing Limited
Level 1