Atlantis Health New Zealand Limited, a registered company, was incorporated on 09 Dec 1996. 9429038199608 is the NZBN it was issued. "Health service nec" (ANZSIC Q859940) is how the company is classified. The company has been supervised by 10 directors: Jonny Duder - an active director whose contract began on 02 Feb 2018,
Matthew W. - an inactive director whose contract began on 07 Oct 2016 and was terminated on 29 Mar 2018,
Gary Albert Paykel - an inactive director whose contract began on 25 Feb 2016 and was terminated on 25 Feb 2018,
Baljit J. - an inactive director whose contract began on 07 Oct 2016 and was terminated on 01 Nov 2017,
Jonathan D. - an inactive director whose contract began on 30 Nov 2006 and was terminated on 07 Oct 2016.
Updated on 21 Apr 2024, our data contains detailed information about 1 address: 5 Short Street, Newmarket, Auckland, 1023 (types include: office, delivery).
Atlantis Health New Zealand Limited had been using 7 St Benedicts Street, Eden Terrace, Auckland as their registered address until 14 Mar 2013.
Past names used by this company, as we managed to find at BizDb, included: from 21 Oct 2005 to 05 Aug 2021 they were called Atlantis Healthcare Limited, from 30 Mar 2004 to 21 Oct 2005 they were called Atlantis Healthbase Limited and from 09 Dec 1996 to 30 Mar 2004 they were called Atlantis Marketing Limited.
A single entity controls all company shares (exactly 1793089 shares) - Atlantis Health Group Limited - located at 1023, Newmarket, Auckland.
Other active addresses
Address #4: 5 Short Street, Newmarket, Auckland, 1023 New Zealand
Registered & service address used from 17 Jan 2023
Address #5: 5 Short Street, Newmarket, Auckland, 1023 New Zealand
Office & delivery address used from 03 Mar 2023
Principal place of activity
Level 1, 435 Khyber Pass Road, Newmarket, Auckland, 1023 New Zealand
Previous addresses
Address #1: 7 St Benedicts Street, Eden Terrace, Auckland, 1010 New Zealand
Registered & physical address used from 05 Apr 2011 to 14 Mar 2013
Address #2: C/-markhams Mri Auckland, Q&v Building, Level 10, 203 Queen Street, Auckland New Zealand
Registered & physical address used from 20 Apr 2007 to 05 Apr 2011
Address #3: C/-markhams Mri Auckland Limited, Level 10, Q&v Building, 203 Queen Street, Auckland
Registered & physical address used from 07 Oct 2005 to 20 Apr 2007
Address #4: At The Offices Of Markhams Auckland, Chartered Accountants, Level 6, 369 Queen Street, Auckland
Registered address used from 27 Apr 2001 to 07 Oct 2005
Address #5: 6th Floor, 369 Queen Street, Auckland
Physical address used from 27 Apr 2001 to 07 Oct 2005
Address #6: At The Offices Of Markhams Auckland, Chartered Accountants, Level 6, 369 Queen Street, Auckland
Physical address used from 27 Apr 2001 to 27 Apr 2001
Address #7: At The Offices Of Markhams Auckland, Chartered Accountants, Level 6, 369 Queen Street, Auckland
Registered address used from 11 Apr 2000 to 27 Apr 2001
Basic Financial info
Total number of Shares: 1793089
Annual return filing month: March
Annual return last filed: 09 Apr 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 1793089 | |||
Entity (NZ Limited Company) | Atlantis Health Group Limited Shareholder NZBN: 9429033394039 |
Newmarket Auckland 1023 New Zealand |
19 Mar 2008 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Bozzard, Anthony Michael |
Auckland |
09 Dec 1996 - 09 Mar 2006 |
Entity | Volition Limited Shareholder NZBN: 9429037633103 Company Number: 950656 |
13 Apr 2007 - 13 Apr 2007 | |
Entity | Benedictine Limited Shareholder NZBN: 9429037880699 Company Number: 900614 |
09 Dec 1996 - 13 Mar 2008 | |
Entity | Volition Limited Shareholder NZBN: 9429037633103 Company Number: 950656 |
13 Apr 2007 - 13 Apr 2007 | |
Entity | Benedictine Limited Shareholder NZBN: 9429037880699 Company Number: 900614 |
09 Dec 1996 - 13 Mar 2008 |
Ultimate Holding Company
Jonny Duder - Director
Appointment date: 02 Feb 2018
Address: St Heliers, Auckland, 1071 New Zealand
Address used since 02 Feb 2018
Matthew W. - Director (Inactive)
Appointment date: 07 Oct 2016
Termination date: 29 Mar 2018
Gary Albert Paykel - Director (Inactive)
Appointment date: 25 Feb 2016
Termination date: 25 Feb 2018
Address: Remuera, Auckland, 1050 New Zealand
Address used since 25 Feb 2016
Baljit J. - Director (Inactive)
Appointment date: 07 Oct 2016
Termination date: 01 Nov 2017
Jonathan D. - Director (Inactive)
Appointment date: 30 Nov 2006
Termination date: 07 Oct 2016
Tony Andrew Wai - Director (Inactive)
Appointment date: 01 Jul 2012
Termination date: 11 Mar 2016
Address: Saint Johns, Auckland, 1072 New Zealand
Address used since 27 Mar 2015
Michael Jeffery Whittaker - Director (Inactive)
Appointment date: 30 Mar 1998
Termination date: 01 Jul 2012
Address: 1 George Street, Newmarket, Auckland,
Address used since 13 Mar 2008
Paul Joseph Cooney - Director (Inactive)
Appointment date: 28 Jun 2000
Termination date: 30 May 2002
Address: East Malvern, Victoria, Australia,
Address used since 28 Jun 2000
Sarah Louise Morley - Director (Inactive)
Appointment date: 09 Dec 1996
Termination date: 30 Mar 1998
Address: Remuera, Auckland,
Address used since 09 Dec 1996
Hamish Gordon Guthrie Franklin - Director (Inactive)
Appointment date: 09 Dec 1996
Termination date: 30 Mar 1998
Address: Bayswater, Auckland,
Address used since 09 Dec 1996
Business In The Community (2013) Limited
Level 3, 255 Broadway
Penrose Panel And Roofing Limited
Level 2, 161 Manukau Road
Exodus Trustees Limited
Level 1, 10 Manukau Road
Marianas Capital Limited
Level 2, 142 Broadway, Newmarket
Growingfund Investment Limited
Level 1, 169 Manukau Road
K J M Holdings Limited
Level 1, 145 Manukau Road
Dairycare N Z Limited
5 Cornwall Park Ave
Emcare Limited
143 The Drive
O'carroll Medical Services Limited
17 Heywood Crescent
Raise Limited
8 King Edwardave
Reso Enterprises Limited
670a Mount Eden Road
Specialists Nz Limited
34 Watling Street