Shortcuts

Atlas Holdings Limited

Type: NZ Limited Company (Ltd)
9429037421786
NZBN
1004496
Company Number
Registered
Company Status
Current address
Level 1, 50 Customhouse Quay
Wellington 6011
New Zealand
Physical & registered & service address used since 22 Aug 2019

Atlas Holdings Limited, a registered company, was incorporated on 06 Dec 1999. 9429037421786 is the NZBN it was issued. The company has been run by 16 directors: Amornrat Siriphatrawan - an active director whose contract started on 20 Jan 2012,
Kanokporn Siriphatrawan - an active director whose contract started on 20 Jan 2012,
Chatkaew Siriphatrawan - an active director whose contract started on 20 Jan 2012,
Raja Emmanuel David - an active director whose contract started on 10 Nov 2017,
Dianne Margaret Burn - an inactive director whose contract started on 18 Nov 2015 and was terminated on 31 Oct 2017.
Last updated on 29 Mar 2024, our data contains detailed information about 1 address: Level 1, 50 Customhouse Quay, Wellington, 6011 (category: physical, registered).
Atlas Holdings Limited had been using 170 Wakefield St, Wellington as their registered address up to 22 Aug 2019.
A single entity controls all company shares (exactly 100 shares) - Jupiter Limited - located at 6011, Wellington.

Addresses

Previous addresses

Address: 170 Wakefield St, Wellington New Zealand

Registered address used from 10 Jun 2004 to 22 Aug 2019

Address: Level 8, A C Nielsen House, 120 Victoria Street, Wellington

Registered address used from 01 Nov 2000 to 10 Jun 2004

Address: Same As Registered Office Address New Zealand

Physical address used from 31 Oct 2000 to 22 Aug 2019

Address: Level 8, A C Nielsen House, 120 Victoria Street, Wellington

Physical address used from 31 Oct 2000 to 31 Oct 2000

Address: Level 8, A C Nielsen House, 120 Victoria Street, Wellington

Registered address used from 12 Apr 2000 to 01 Nov 2000

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: April

Financial report filing month: June

Annual return last filed: 28 Apr 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 100
Entity (NZ Limited Company) Jupiter Limited
Shareholder NZBN: 9429034578780
Wellington

Previous Shareholders

Shareholder Type Shareholder Name Address
Other Null - Burnet Investments Pte Limited
Other Burnet Investments Pte Limited
Directors

Amornrat Siriphatrawan - Director

Appointment date: 20 Jan 2012

Address: Ladprao Road, Jompol, Jutujak, Bkk, 10900 Thailand

Address used since 20 Jan 2012


Kanokporn Siriphatrawan - Director

Appointment date: 20 Jan 2012

Address: Ladprao Road, Jompol, Jutujak, Bkk, 10900 Thailand

Address used since 20 Jan 2012


Chatkaew Siriphatrawan - Director

Appointment date: 20 Jan 2012

Address: Lahok, Muana, Pratumtani, 12000 Thailand

Address used since 20 Jan 2012


Raja Emmanuel David - Director

Appointment date: 10 Nov 2017

ASIC Name: Amora Hotels & Resorts Pty. Ltd.

Address: Lidcombe, Nsw, 2141 Australia

Address used since 10 Nov 2017

Address: Sydney, Nsw, 2000 Australia


Dianne Margaret Burn - Director (Inactive)

Appointment date: 18 Nov 2015

Termination date: 31 Oct 2017

ASIC Name: Moxlis Pty. Ltd.

Address: Chippendale, Nsw, 2008 Australia

Address used since 18 Nov 2015

Address: Nsw, Australia

Address: Nsw, Australia


Tanapun Siriphatrawan - Director (Inactive)

Appointment date: 31 Aug 2005

Termination date: 08 Apr 2011

Address: Lakhok, Muang-pathumatani 12000, Thailand,

Address used since 31 Aug 2005


Hugh Charles Kettle - Director (Inactive)

Appointment date: 30 May 2008

Termination date: 31 Dec 2010

Address: Island Bay, Wellington,

Address used since 30 May 2008


Andrew Abernethy - Director (Inactive)

Appointment date: 26 Mar 2007

Termination date: 30 May 2008

Address: Huntleigh Downs, Pukerua Bay, Wellington,

Address used since 26 Mar 2007


Simon Peter Jamieson - Director (Inactive)

Appointment date: 31 Aug 2005

Termination date: 10 Nov 2006

Address: Whitby, Wellington,

Address used since 31 Aug 2005


Keng Boon Low - Director (Inactive)

Appointment date: 06 Dec 1999

Termination date: 31 Aug 2005

Address: 18-05/09 Parkway Parade, Singapore 449269,

Address used since 06 Dec 1999


Beng Tiong Ng - Director (Inactive)

Appointment date: 01 May 2004

Termination date: 31 Aug 2005

Address: Singapore 449269,

Address used since 01 May 2004


Simon Peter Jamieson - Director (Inactive)

Appointment date: 31 Jan 2005

Termination date: 31 Aug 2005

Address: Whitby, Porirua, Wellington,

Address used since 31 Jan 2005


Martin Wynveld - Director (Inactive)

Appointment date: 31 Jan 2005

Termination date: 31 Aug 2005

Address: Wheelers Hill, Victoria, Vic 3150, Australia,

Address used since 31 Jan 2005


Tony Low - Director (Inactive)

Appointment date: 04 Mar 2003

Termination date: 01 May 2004

Address: 18-05/09 Parkway Parade, Singapore 449269,

Address used since 04 Mar 2003


Yang Hong Chua - Director (Inactive)

Appointment date: 06 Dec 1999

Termination date: 01 May 2003

Address: 18-05/09 Parkway Parade, Singapore 449269,

Address used since 06 Dec 1999


Giok Siew Lim - Director (Inactive)

Appointment date: 06 Dec 1999

Termination date: 25 Feb 2000

Address: 18-05/09 Parkway Parade, Singapore 449269,

Address used since 06 Dec 1999

Nearby companies

Chemical Specialties Limited
Same As Registered Office Address

Steelfort Engineering Company Limited
Same As Registered Office

Mcclintock Contracting Limited
Same As Registered Office Address

Steels Motor Assemblies 1979 Limited
Same As The Registered Office

Protel Holdings Limited
Same As

Pk & K Patel Limited
Same As