Shortcuts

Atlantic Apparel Limited

Type: NZ Limited Company (Ltd)
9429038873171
NZBN
580725
Company Number
Registered
Company Status
No Abn Number
Australian Business Number
F371210
Industry classification code
Clothing Wholesaling
Industry classification description
Current address
11 Coates Avenue
Orakei
Auckland 1071
New Zealand
Registered & physical & service address used since 06 Jun 2018
24a Greenpark Road
Penrose
Auckland 1061
New Zealand
Postal & office & delivery address used since 31 May 2019

Atlantic Apparel Limited was incorporated on 01 Mar 1993 and issued a number of 9429038873171. The registered LTD company has been run by 10 directors: Benjamin Lawrence Nathan - an active director whose contract started on 23 Sep 1998,
Peter James-Alternate Murphy - an inactive director whose contract started on 19 Oct 2009 and was terminated on 04 Mar 2010,
Athony Paul Bishop - an inactive director whose contract started on 24 Mar 1993 and was terminated on 23 Sep 1998,
Roger Bruce Herrick - an inactive director whose contract started on 02 Jun 1994 and was terminated on 23 Sep 1998,
Adrian Kenneth Burr - an inactive director whose contract started on 03 Nov 1993 and was terminated on 02 Jun 1994.
As stated in our database (last updated on 16 Mar 2024), the company uses 1 address: 24A Greenpark Road, Penrose, Auckland, 1061 (types include: postal, office).
Up to 06 Jun 2018, Atlantic Apparel Limited had been using 26 Arthur Street, Freemans Bay, Auckland as their registered address.
BizDb found previous names used by the company: from 21 Apr 1993 to 01 Oct 1998 they were named Albany Regional Centre Limited, from 01 Mar 1993 to 21 Apr 1993 they were named Proac No. 47 Limited.
A total of 3000000 shares are allotted to 2 groups (2 shareholders in total). When considering the first group, 2999999 shares are held by 1 entity, namely:
Penguin Nominees Limited (an entity) located at Freemans Bay, Auckland postcode 1011.
Another group consists of 1 shareholder, holds 0 per cent shares (exactly 1 share) and includes
Nathan, Benjamin Lawrence - located at Remuera, Auckland. Atlantic Apparel Limited was classified as "Clothing wholesaling" (business classification F371210).

Addresses

Principal place of activity

24a Greenpark Road, Penrose, Auckland, 1061 New Zealand


Previous addresses

Address #1: 26 Arthur Street, Freemans Bay, Auckland, 1011 New Zealand

Registered & physical address used from 30 Sep 2006 to 06 Jun 2018

Address #2: C/- David Nicoll, 369 Parnell Rd, Parnell, Auckland

Physical address used from 29 Nov 2001 to 29 Nov 2001

Address #3: 65 Bassett Road, Remuera, Auckland

Physical address used from 15 Oct 2001 to 29 Nov 2001

Address #4: 65 Bassett Road, Remuera, Auckland

Registered address used from 15 Oct 2001 to 30 Sep 2006

Address #5: Level 16, 48 Emily Place, Auckland

Physical address used from 09 Oct 1998 to 15 Oct 2001

Address #6: 48 Emily Place, Level 16, Auckland

Registered address used from 09 Oct 1998 to 15 Oct 2001

Address #7: Law Corporation Limited, 76 Anzac Avenue, Auckland

Registered address used from 06 Apr 1993 to 09 Oct 1998

Contact info
64 09 5202943
31 May 2019 Phone
lisel@apparelbrands.co.nz
31 May 2019 nzbn-reserved-invoice-email-address-purpose
www.apparelbrands.co.nz
31 May 2019 Website
Financial Data

Basic Financial info

Total number of Shares: 3000000

Annual return filing month: May

Annual return last filed: 29 May 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 2999999
Entity (NZ Limited Company) Penguin Nominees Limited
Shareholder NZBN: 9429037794835
Freemans Bay
Auckland
1011
New Zealand
Shares Allocation #2 Number of Shares: 1
Individual Nathan, Benjamin Lawrence Remuera
Auckland
1050
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Nathan, Sarah Jane Remuera
Auckland

New Zealand
Entity Apparel Brands Limited
Shareholder NZBN: 9429036598830
Company Number: 1193286
Entity Apparel Brands Limited
Shareholder NZBN: 9429036598830
Company Number: 1193286
Directors

Benjamin Lawrence Nathan - Director

Appointment date: 23 Sep 1998

Address: Remuera, Auckland, 1050 New Zealand

Address used since 01 Jun 2020

Address: Remuera, Auckland, 1050 New Zealand

Address used since 26 May 2016

Address: Remuera, Auckland, 1050 New Zealand

Address used since 28 May 2018


Peter James-alternate Murphy - Director (Inactive)

Appointment date: 19 Oct 2009

Termination date: 04 Mar 2010

Address: Freemans Bay, Auckland 1011,

Address used since 19 Oct 2009


Athony Paul Bishop - Director (Inactive)

Appointment date: 24 Mar 1993

Termination date: 23 Sep 1998

Address: Milford,

Address used since 24 Mar 1993


Roger Bruce Herrick - Director (Inactive)

Appointment date: 02 Jun 1994

Termination date: 23 Sep 1998

Address: Birkenhead, Auckland,

Address used since 02 Jun 1994


Adrian Kenneth Burr - Director (Inactive)

Appointment date: 03 Nov 1993

Termination date: 02 Jun 1994

Address: Remuera,

Address used since 03 Nov 1993


Mark Andrew Taylor - Director (Inactive)

Appointment date: 03 Nov 1993

Termination date: 02 Jun 1994

Address: Castor Bay,

Address used since 03 Nov 1993


Bryce Robert Barnett - Director (Inactive)

Appointment date: 24 Mar 1993

Termination date: 31 Mar 1994

Address: Remuera,

Address used since 24 Mar 1993


Robert David Sherrell - Director (Inactive)

Appointment date: 24 Mar 1993

Termination date: 03 Nov 1993

Address: Devonport, Auckland,

Address used since 24 Mar 1993


Robert William Carter - Director (Inactive)

Appointment date: 24 Mar 1993

Termination date: 03 Nov 1993

Address: Alfriston, R.d.2, Manurewa,

Address used since 24 Mar 1993


Barry Stephen - Director (Inactive)

Appointment date: 01 Mar 1993

Termination date: 24 Mar 1993

Address: Glenfield, Auckland,

Address used since 01 Mar 1993

Nearby companies

Twin Luck Ptc Limited
26 Arthur Street

Mm Ptc Limited
26 Arthur Street

Luberon Nominees Limited
26 Arthur Street

Marsheri Investments Limited
26 Arthur Street

Sanctuary North Limited
26 Arthur Street

Penguin Nominees Limited
26 Arthur Street

Similar companies

A R Communications Limited
C/- J Pirrit

Aardvark Enterprises Limited
237 Ponsonby Road

Kr Agencies Limited
39 Summer Street

Ophelia King Limited
30 Jervois Road

Victoria Taylor Limited
L.3, 202 Ponsonby Road

Zen Bunny Limited
Unit 2, 107 Jervois Road