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).
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
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 | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 2999999 | |||
Entity (NZ Limited Company) | Penguin Nominees Limited Shareholder NZBN: 9429037794835 |
Freemans Bay Auckland 1011 New Zealand |
30 Nov 2011 - |
Shares Allocation #2 Number of Shares: 1 | |||
Individual | Nathan, Benjamin Lawrence |
Remuera Auckland 1050 New Zealand |
01 Mar 1993 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Nathan, Sarah Jane |
Remuera Auckland New Zealand |
01 Mar 1993 - 08 Oct 2010 |
Entity | Apparel Brands Limited Shareholder NZBN: 9429036598830 Company Number: 1193286 |
01 Mar 1993 - 30 Nov 2011 | |
Entity | Apparel Brands Limited Shareholder NZBN: 9429036598830 Company Number: 1193286 |
01 Mar 1993 - 30 Nov 2011 |
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
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
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