Atg Technology Group Limited, a registered company, was registered on 27 Apr 1998. 9429037872656 is the number it was issued. This company has been supervised by 7 directors: Linn L. - an active director whose contract started on 01 Sep 2023,
Martin Grant Stockley - an active director whose contract started on 01 Sep 2023,
Michael Glyn Thomas - an active director whose contract started on 01 Sep 2023,
Jan Michal Witkowski - an active director whose contract started on 01 Sep 2023,
Christopher Joseph Fitzpatrick - an inactive director whose contract started on 13 Nov 2002 and was terminated on 01 Sep 2023.
Last updated on 17 Apr 2024, BizDb's database contains detailed information about 1 address: 15 John Seddon Drive, Elsdon, Porirua, 5022 (category: registered, service).
Atg Technology Group Limited had been using 7B, Vega Place, Mairangi Bay, Auckland as their physical address until 31 May 2004.
Past names used by this company, as we found at BizDb, included: from 27 Apr 1998 to 08 Aug 2001 they were named Armitage Technology Group Limited.
One entity owns all company shares (exactly 10000 shares) - Hexatronic New Zealand Limited - located at 5022, Elsdon, Porirua.
Previous addresses
Address #1: 7b, Vega Place, Mairangi Bay, Auckland
Physical & registered address used from 05 Dec 2002 to 31 May 2004
Address #2: 166 Gracefield Road, Seaview, Lower Hutt
Physical address used from 01 Jun 2001 to 01 Jun 2001
Address #3: 166 Gracefield Road, Seaview, Lower Hutt
Registered address used from 01 Jun 2001 to 05 Dec 2002
Address #4: 86 Park Road, Belmont, Lower Hutt
Physical address used from 01 Jun 2001 to 05 Dec 2002
Address #5: 26a Parkway Drive, Mairangi Bay, Auckland
Registered address used from 12 Apr 2000 to 01 Jun 2001
Address #6: 26a Parkway Drive, Mairangi Bay, Auckland
Physical address used from 24 Dec 1998 to 01 Jun 2001
Address #7: 26a Parkway Drive, Mairangi Bay, Auckland
Registered address used from 24 Dec 1998 to 12 Apr 2000
Basic Financial info
Total number of Shares: 10000
Annual return filing month: May
Annual return last filed: 30 May 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 10000 | |||
Entity (NZ Limited Company) | Hexatronic New Zealand Limited Shareholder NZBN: 9429042268734 |
Elsdon Porirua 5022 New Zealand |
01 Sep 2023 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Fitzpatrick, Christopher Joseph |
Milford Auckland New Zealand |
27 Apr 1998 - 01 Sep 2023 |
Individual | Fitzpatrick, Mary |
Milford Auckland New Zealand |
27 Apr 1998 - 01 Sep 2023 |
Individual | Fitzpatrick, Mary |
Milford Auckland New Zealand |
27 Apr 1998 - 01 Sep 2023 |
Individual | Fitzpatrick, Mary |
Milford Auckland New Zealand |
27 Apr 1998 - 01 Sep 2023 |
Individual | Fitzpatrick, Christopher Joseph |
Milford Auckland New Zealand |
27 Apr 1998 - 01 Sep 2023 |
Individual | Fitzpatrick, Christopher Joseph |
Milford Auckland New Zealand |
27 Apr 1998 - 01 Sep 2023 |
Entity | Bruce Scott Stevens Trustee Company Limited Shareholder NZBN: 9429035570714 Company Number: 1477576 |
195 Main Highway Ellerslie |
21 May 2007 - 01 Sep 2023 |
Linn L. - Director
Appointment date: 01 Sep 2023
Martin Grant Stockley - Director
Appointment date: 01 Sep 2023
Address: Mt Gravatt East, Queensland, 4122 Australia
Address used since 01 Sep 2023
Michael Glyn Thomas - Director
Appointment date: 01 Sep 2023
Address: Hawthorne, Queensland, 4171 Australia
Address used since 01 Sep 2023
Jan Michal Witkowski - Director
Appointment date: 01 Sep 2023
Address: Khandallah, Wellington, 6035 New Zealand
Address used since 01 Sep 2023
Christopher Joseph Fitzpatrick - Director (Inactive)
Appointment date: 13 Nov 2002
Termination date: 01 Sep 2023
Address: Milford, Auckland, 0620 New Zealand
Address used since 01 Apr 2005
Jayasiri Wester - Director (Inactive)
Appointment date: 15 Nov 1998
Termination date: 13 Nov 2002
Address: Belmont, Lower Hutt,
Address used since 15 Nov 1998
Christopher Joseph Fitzpatrick - Director (Inactive)
Appointment date: 27 Apr 1998
Termination date: 15 Nov 1998
Address: Milford, Auckland,
Address used since 27 Apr 1998
Solera Limited
2 Crummer Road
Cwm No1 Trustee Limited
2 Crummer Road
Scott Campbell Treasury Services Limited
2 Crummer Road
Maa Holdings Limited
2 Crummer Road
Parnell Apartments (2013) Limited
2 Crummer Road
Mdtt Property Investment Limited
2 Crummer Road