Shortcuts

Atlas Programmed Marine Services Nz Limited

Type: NZ Limited Company (Ltd)
9429037819705
NZBN
913322
Company Number
Registered
Company Status
Current address
Level 1, 21 Devon Street West
New Plymouth 4310
New Zealand
Physical & registered & service address used since 20 Sep 2018

Atlas Programmed Marine Services Nz Limited, a registered company, was started on 29 Jun 1998. 9429037819705 is the number it was issued. This company has been supervised by 16 directors: David Anthony Clay - an active director whose contract started on 21 Jul 2017,
Russell James Petrie - an inactive director whose contract started on 20 Dec 2021 and was terminated on 15 Dec 2023,
Stuart James Caldwell - an inactive director whose contract started on 21 Jul 2017 and was terminated on 16 Jun 2023,
David Bishop - an inactive director whose contract started on 11 Dec 2018 and was terminated on 17 Dec 2021,
Susan Elizabeth Grylls - an inactive director whose contract started on 21 Jul 2017 and was terminated on 10 Dec 2018.
Updated on 15 Mar 2024, BizDb's data contains detailed information about 1 address: Level 1, 21 Devon Street West, New Plymouth, 4310 (types include: physical, registered).
Atlas Programmed Marine Services Nz Limited had been using 136-138 Powderham Street, New Plymouth as their registered address until 20 Sep 2018.
Past names used by the company, as we identified at BizDb, included: from 03 Nov 2011 to 21 Jul 2017 they were named Programmed Total Marine Offshore Services Limited, from 29 Jun 1998 to 03 Nov 2011 they were named Wendell Offshore Services Limited.
A single entity owns all company shares (exactly 20000 shares) - Atlas Programmed Marine Holdings (Nz) Limited - located at 4310, New Plymouth.

Addresses

Previous addresses

Address: 136-138 Powderham Street, New Plymouth, 4310 New Zealand

Registered & physical address used from 21 Feb 2014 to 20 Sep 2018

Address: C/- Reeves Middleton Young, Solicitors, 136-138 Powderham Street, New Plymouth, 4310 New Zealand

Registered & physical address used from 14 Feb 2011 to 21 Feb 2014

Address: 136-138 Powderham Street, New Plymouth

Physical & registered address used from 06 Oct 2006 to 06 Oct 2006

Address: C/-reeves Middleton Youn, Solicitors, 136-138 Powderham Stret, New Plymouth New Zealand

Physical & registered address used from 06 Oct 2006 to 14 Feb 2011

Address: 6 Koru Road, Oakura

Registered address used from 12 Apr 2000 to 06 Oct 2006

Address: 6 Koru Road, Oakura

Physical address used from 17 Feb 2000 to 17 Feb 2000

Address: Hutchen Place, Port Taranaki, New Plymouth

Physical address used from 17 Feb 2000 to 06 Oct 2006

Address: 6 Koru Road, Oakura

Registered address used from 17 Feb 2000 to 12 Apr 2000

Contact info
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 20000

Annual return filing month: February

Financial report filing month: December

Annual return last filed: 07 Feb 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 20000
Entity (NZ Limited Company) Atlas Programmed Marine Holdings (nz) Limited
Shareholder NZBN: 9429033893594
New Plymouth
4310
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity Atlas Programmed Marine Holdings (nz) Limited
Shareholder NZBN: 9429033893594
Company Number: 1860807
Individual Trust, Mcneil Family Oakura
Entity Atlas Programmed Marine Holdings (nz) Limited
Shareholder NZBN: 9429033893594
Company Number: 1860807
Entity Atlas Programmed Marine Holdings (nz) Limited
Shareholder NZBN: 9429033893594
Company Number: 1860807
Individual Abbott, Sharon New Plymouth
Individual Mcneil, John Oakura
Individual Farrow, Ray New Plymouth
Individual Lush, Toby New Plymouth
Entity Atlas Programmed Marine Holdings (nz) Limited
Shareholder NZBN: 9429033893594
Company Number: 1860807
Entity Charterman Marine Services (nz) Limited
Shareholder NZBN: 9429037488185
Company Number: 978058
Individual Trust, Faro Family New Plymouth
Entity Charterman Marine Services (nz) Limited
Shareholder NZBN: 9429037488185
Company Number: 978058
Individual Mcneil, Heather Oakura
Individual Trust, Chip & Chop New Plymouth

Ultimate Holding Company

Atlas Programmed Marine Holdings (nz) Limited
Name
Ltd
Type
1860807
Ultimate Holding Company Number
NZ
Country of origin
Level 1, 21 Devon Street West
New Plymouth 4310
New Zealand
Address
Directors

David Anthony Clay - Director

Appointment date: 21 Jul 2017

ASIC Name: Atlas Programmed Marine (australia) Pty Ltd

Address: West Perth, Wa, 6005 Australia

Address: Jandakot Wa 6164, Australia

Address used since 21 Jul 2017

Address: Bibra Lake Wa 6163, Australia

Address used since 14 Jan 2019


Russell James Petrie - Director (Inactive)

Appointment date: 20 Dec 2021

Termination date: 15 Dec 2023

Address: Rd 2, New Plymouth, 4372 New Zealand

Address used since 20 Dec 2021


Stuart James Caldwell - Director (Inactive)

Appointment date: 21 Jul 2017

Termination date: 16 Jun 2023

ASIC Name: Atlas Programmed Marine (australia) Pty Ltd

Address: Hillarys Wa 6025, Australia

Address used since 11 Aug 2017

Address: West Perth, Wa, 6005 Australia


David Bishop - Director (Inactive)

Appointment date: 11 Dec 2018

Termination date: 17 Dec 2021

Address: Merrilands, New Plymouth, 4312 New Zealand

Address used since 11 Dec 2018


Susan Elizabeth Grylls - Director (Inactive)

Appointment date: 21 Jul 2017

Termination date: 10 Dec 2018

ASIC Name: Attacoorie Pty Ltd

Address: Karratha Wa 6714, Australia

Address: Baynton Wa 6714, Australia

Address used since 21 Jul 2017


Christopher Glen Sutherland - Director (Inactive)

Appointment date: 14 Sep 2006

Termination date: 21 Aug 2017

ASIC Name: Programmed Maintenance Services Limited

Address: Perth Wa 6000, Australia

Address used since 08 Feb 2017

Address: Burswood Wa 6100, Australia


Simon Andrew Hardbottle - Director (Inactive)

Appointment date: 15 Jul 2017

Termination date: 21 Aug 2017

ASIC Name: Programmed Marine Pty Ltd

Address: Burswood Wa 6100, Australia

Address: Attadale Wa 6156, Australia

Address used since 15 Jul 2017


Stephen Michael Leach - Director (Inactive)

Appointment date: 27 Nov 2006

Termination date: 14 Jul 2017

ASIC Name: Programmed Property Services Pty Ltd

Address: Watermans Bay Wa 6020, Australia

Address used since 08 Feb 2017

Address: Burswood Wa 6100, Australia


Damian Burton - Director (Inactive)

Appointment date: 18 Nov 2015

Termination date: 31 Mar 2017

ASIC Name: Sea Wolves Pty Ltd

Address: Woodlands Wa 6018, Australia

Address used since 18 Nov 2015

Address: Burswood Wa 6100, Australia


Glenn Triggs - Director (Inactive)

Appointment date: 14 Sep 2006

Termination date: 25 May 2015

Address: Portarlington, Victoria 3223, Australia

Address used since 01 Aug 2011


John Mcneil - Director (Inactive)

Appointment date: 29 Jun 1998

Termination date: 14 Sep 2006

Address: R D 4, Oakura,

Address used since 29 Jun 1998


Raymond John Farrow - Director (Inactive)

Appointment date: 05 May 2000

Termination date: 14 Sep 2006

Address: New Plymouth,

Address used since 05 May 2000


Timothy Kent Saville - Director (Inactive)

Appointment date: 01 Apr 2004

Termination date: 14 Sep 2006

Address: New Plymouth,

Address used since 01 Apr 2004


Kurt Peter Aldam - Director (Inactive)

Appointment date: 01 Apr 2004

Termination date: 14 Sep 2006

Address: New Plymouth,

Address used since 01 Apr 2004


Toby Lush - Director (Inactive)

Appointment date: 22 Oct 1998

Termination date: 14 Oct 2003

Address: New Plymouth,

Address used since 22 Oct 1998


Rex Anthony Wright - Director (Inactive)

Appointment date: 22 Oct 1998

Termination date: 31 May 2000

Address: Oakura,

Address used since 22 Oct 1998

Nearby companies

B D Wright Trustees Limited
136 Powderham Street

Shellannon Trustee Services Limited
136 Powderham Street

R & K Parker Trustees Limited
136 Powderham Street

Barron Flossy Trustees Limited
136-138 Powderham Street

Bright Meadow Trustee Limited
136 Powderham Street

Chowng Family Trustee Limited
136 Powderham Street