Controlled Atmosphere Solutions Limited, a registered company, was launched on 25 Mar 1998. 9429037887261 is the business number it was issued. "Controlled atmosphere store operation" (ANZSIC I530930) is how the company is categorised. The company has been run by 5 directors: Brian Laurence Tucker - an active director whose contract began on 25 Mar 1998,
Stuart Alexander Walker - an active director whose contract began on 01 Apr 2006,
Amanda Jane Tucker - an inactive director whose contract began on 13 Jul 1999 and was terminated on 01 Apr 2006,
Kevin Michael Lee - an inactive director whose contract began on 25 Mar 1998 and was terminated on 13 Jul 1999,
Leslie John Dobson - an inactive director whose contract began on 25 Mar 1998 and was terminated on 13 Jul 1999.
Updated on 01 Apr 2024, our database contains detailed information about 1 address: Po Box 42, Te Puke, Te Puke, 3153 (type: postal, delivery).
Controlled Atmosphere Solutions Limited had been using 37 Station Road, Te Puke as their registered address up to 17 Feb 2020.
A total of 35000 shares are allotted to 4 shareholders (4 groups). The first group consists of 8750 shares (25%) held by 1 entity. Moving on the second group consists of 1 shareholder in control of 8750 shares (25%). Lastly there is the next share allocation (8750 shares 25%) made up of 1 entity.
Principal place of activity
154 Jellicoe Street, Te Puke, Te Puke, 3119 New Zealand
Previous addresses
Address #1: 37 Station Road, Te Puke New Zealand
Registered address used from 13 Apr 2000 to 17 Feb 2020
Address #2: 37 Station Road, Te Puke
Registered address used from 12 Apr 2000 to 13 Apr 2000
Address #3: 37 Station Road, Te Puke New Zealand
Physical address used from 26 Mar 1998 to 17 Feb 2020
Basic Financial info
Total number of Shares: 35000
Annual return filing month: March
Annual return last filed: 11 May 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 8750 | |||
Individual | Tucker, Brian Laurence |
Te Puke 3182 New Zealand |
26 Apr 2007 - |
Shares Allocation #2 Number of Shares: 8750 | |||
Individual | Walker, Stuart Alexander |
Te Puke Te Puke 3119 New Zealand |
26 Apr 2007 - |
Shares Allocation #3 Number of Shares: 8750 | |||
Individual | Tucker, Amanda Jane |
Te Puke 3182 New Zealand |
26 Apr 2007 - |
Shares Allocation #4 Number of Shares: 8750 | |||
Individual | Walker, Beverly Janette |
Te Puke Te Puke 3119 New Zealand |
26 Apr 2007 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Dobsons Refrigeration And Electrical (2000) Limited Shareholder NZBN: 9429037593193 Company Number: 958633 |
25 Mar 1998 - 26 Apr 2007 | |
Entity | Dobsons Refrigeration And Electrical (2000) Limited Shareholder NZBN: 9429037593193 Company Number: 958633 |
25 Mar 1998 - 26 Apr 2007 |
Brian Laurence Tucker - Director
Appointment date: 25 Mar 1998
Address: Te Puke, 3182 New Zealand
Address used since 26 Jan 2018
Address: Rd 2, Te Puke, 3182 New Zealand
Address used since 18 Jan 2017
Stuart Alexander Walker - Director
Appointment date: 01 Apr 2006
Address: Te Puke, Te Puke, 3119 New Zealand
Address used since 01 Nov 2017
Address: Te Puke, Te Puke, 3119 New Zealand
Address used since 01 Jan 2010
Amanda Jane Tucker - Director (Inactive)
Appointment date: 13 Jul 1999
Termination date: 01 Apr 2006
Address: Te Puke,
Address used since 01 Dec 2002
Kevin Michael Lee - Director (Inactive)
Appointment date: 25 Mar 1998
Termination date: 13 Jul 1999
Address: Mount Maunganui,
Address used since 25 Mar 1998
Leslie John Dobson - Director (Inactive)
Appointment date: 25 Mar 1998
Termination date: 13 Jul 1999
Address: R D 9, Te Puke,
Address used since 25 Mar 1998
Marlou Enterprise Limited
14 George Street
Maketu Community Fishing And Recreation Trust
Little Waihi Road,
Te Puke Citizen's Club Incorporated
179-185 Jellicoe St
C J Ellis & Company Limited
20 George Street
Wild Cherry Logging Limited
20 George Street
Cavanagh Construction Limited
8 Belvedere Street
Heartland Logistics Limited
79 Beach Road
Icepak Limited
1 Spartan Road
Odour Control Technologies Limited
237 Bush Rd