Atpi New Zealand Limited was registered on 23 Mar 1992 and issued an NZ business number of 9429039005915. The registered LTD company has been supervised by 4 directors: Grant Michael James Bevin - an active director whose contract began on 23 Mar 1992,
Peter Leslie Muller - an active director whose contract began on 03 Mar 2017,
Ian S. - an inactive director whose contract began on 24 May 2016 and was terminated on 31 Dec 2020,
Marijana Kathryn Bevin - an inactive director whose contract began on 01 Aug 1993 and was terminated on 24 May 2016.
As stated in our database (last updated on 14 Mar 2024), the company uses 3 addresses: Level 4, 187 Broadway, Newmarket, Auckland, 1023 (registered address),
Level 4, 187 Broadway, Newmarket, Auckland, 1023 (physical address),
Level 4, 187 Broadway, Newmarket, Auckland, 1023 (service address),
P O Box 99-088, Newmarket, Auckland, 1023 (postal address) among others.
Up to 16 Sep 2020, Atpi New Zealand Limited had been using Level 5, 187 Broadway, Newmarket, Auckland as their physical address.
BizDb found more names used by the company: from 23 Mar 1992 to 03 Nov 2017 they were named Bevin Travel Group Limited.
A total of 70000 shares are issued to 1 group (1 sole shareholder). In the first group, 70000 shares are held by 1 entity, namely:
Atp Instone Australia Pty Limited (an other) located at Jolimont postcode 3002. Atpi New Zealand Limited was classified as "Travel agency service" (ANZSIC N722060).
Principal place of activity
Level 5, 187 Broadway, Newmarket, Auckland, 1023 New Zealand
Previous addresses
Address #1: Level 5, 187 Broadway, Newmarket, Auckland New Zealand
Physical address used from 09 Sep 2004 to 16 Sep 2020
Address #2: Level 5, 187 Broadway, Newmarket New Zealand
Registered address used from 09 Sep 2004 to 09 Sep 2004
Address #3: Level 3, 12 Kent Street, Newmarket, Auckland
Physical address used from 08 Sep 1997 to 09 Sep 2004
Address #4: Level 2, 3 Broadway, Newmarket, Auckland
Registered address used from 30 Nov 1995 to 09 Sep 2004
Address #5: Level 3, 12 Kent Street, Newmarket
Physical address used from 23 Mar 1995 to 08 Sep 1997
Address #6: Level 2, 3 Broadway, Newmarket
Physical address used from 23 Mar 1995 to 23 Mar 1995
Address #7: 29 Union Street, Auckland
Registered address used from 20 Jun 1994 to 30 Nov 1995
Basic Financial info
Total number of Shares: 70000
Annual return filing month: August
Annual return last filed: 02 Aug 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 70000 | |||
Other (Other) | Atp Instone Australia Pty Limited |
Jolimont 3002 Australia |
23 Jun 2016 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Macdonald, Rory Malcolm |
Parnell Auckland 1052 New Zealand |
07 Dec 2015 - 23 Jun 2016 |
Individual | Bevin, Marijana Kathryn |
Remuera Auckland New Zealand |
23 Mar 1992 - 23 Jun 2016 |
Individual | Bevin, Grant Michael James |
Remuera Auckland New Zealand |
23 Mar 1992 - 23 Jun 2016 |
Individual | Valentine, Sheryl Anne |
Orakei Auckland New Zealand |
23 Mar 1992 - 30 Nov 2015 |
Individual | Bevin, Grant Michael James |
Remuera Auckland New Zealand |
23 Mar 1992 - 23 Jun 2016 |
Individual | Bevin, Marijana Kathryn |
Remuera Auckland 1005 New Zealand |
23 Mar 1992 - 23 Jun 2016 |
Grant Michael James Bevin - Director
Appointment date: 23 Mar 1992
Address: Remuera, Auckland, 1050 New Zealand
Address used since 01 May 2013
Peter Leslie Muller - Director
Appointment date: 03 Mar 2017
Address: Brighton, Victoria, 3186 Australia
Address used since 04 Nov 2021
Address: Blackrock, Victoria, 3193 Australia
Address used since 03 Mar 2017
Ian S. - Director (Inactive)
Appointment date: 24 May 2016
Termination date: 31 Dec 2020
Marijana Kathryn Bevin - Director (Inactive)
Appointment date: 01 Aug 1993
Termination date: 24 May 2016
Address: Remuera, Auckland, 1050 New Zealand
Address used since 08 Mar 2007
Mgh Scott Limited
Level 1
Mgh Lines Limited
Level 1
Mgh Harrogate & Auckland Limited
Level 1
Mgh Alley Limited
Level 1
Mgh Knowles Limited
Level 1
Mgh Blackett Limited
Level 1
Accent On Travel Limited
Level 3
C&l Travel Service Limited
Unit2, 8 Clayton Street
C.l Holiday Travel Limited
Flat 38, 8 Clayton Street
Ccg Management Limited
Suite 2
Missionhills Group Limited
8a Railway Street
The Travel Experts Limited
Suite 3, 532 Parnell Road