Shortcuts

Atlas Gentech (nz) Limited

Type: NZ Limited Company (Ltd)
9429039006035
NZBN
541314
Company Number
Registered
Company Status
F349415
Industry classification code
Electrical Distribution Equipment Wholesaling
Industry classification description
Current address
Level 1
103 Carlton Gore Road, Newmarket
Auckland 1023
New Zealand
Registered & physical address used since 23 Apr 2019

Atlas Gentech (Nz) Limited, a registered company, was registered on 07 Jul 1992. 9429039006035 is the New Zealand Business Number it was issued. "Electrical distribution equipment wholesaling" (business classification F349415) is how the company has been categorised. This company has been supervised by 11 directors: Sanjay Chandarana - an active director whose contract started on 31 May 2018,
Timothy Ryan Martin - an active director whose contract started on 31 May 2018,
Justin C. - an inactive director whose contract started on 31 May 2018 and was terminated on 23 Jun 2020,
Alan Willett - an inactive director whose contract started on 13 May 2008 and was terminated on 31 May 2018,
Stephen Frank Varney - an inactive director whose contract started on 13 May 2008 and was terminated on 31 May 2018.
Last updated on 09 Aug 2021, the BizDb database contains detailed information about 1 address: Level 1, 103 Carlton Gore Road, Newmarket, Auckland, 1023 (category: registered, physical).
Atlas Gentech (Nz) Limited had been using Level 10, 203 Queen Street, Auckland as their physical address until 23 Apr 2019.
One entity owns all company shares (exactly 1000 shares) - Anixter New Zealand Limited - located at 1023, Mount Wellington, Auckland.

Addresses

Principal place of activity

76 Carbine Road, Mount Wellington, Auckland, 1060 New Zealand


Previous addresses

Address: Level 10, 203 Queen Street, Auckland, 1010 New Zealand

Physical & registered address used from 02 May 2014 to 23 Apr 2019

Address: Level 10, 203 Queen Street, Auckland, 1140 New Zealand

Physical & registered address used from 07 May 2013 to 02 May 2014

Address: Level 10,, 203 Queen Street, Auckland, 1010 New Zealand

Physical & registered address used from 11 Apr 2011 to 07 May 2013

Address: Level 10, Q & V Building, 203 Queen Street, Auckland New Zealand

Physical & registered address used from 09 Jun 2008 to 11 Apr 2011

Address: 9 Omana Avenue, Epsom, Aukland

Physical address used from 26 May 2008 to 09 Jun 2008

Address: 9 Omana Avenue, Epsom, Auckland

Registered address used from 26 May 2008 to 09 Jun 2008

Address: Whk Gosling Chapman, A Division Of Whk, (nz) Ltd, Level 6, Whk Gosling, Chapman Tower, 51-53 Shortland Str, Auck

Registered & physical address used from 07 Jun 2007 to 26 May 2008

Address: Gosling Chapman -a Division Of Whk (nz), Limited, Level 6, 51-53 Shortland Street, Auckland

Registered & physical address used from 28 Apr 2006 to 07 Jun 2007

Address: Gosling Chapman Limited, Level 6, 51-53 Shortland Street, Auckland

Physical & registered address used from 24 Aug 2004 to 28 Apr 2006

Address: Grant Thornton Auckland Limited, 97-101 Hobson Street, Auckland

Physical & registered address used from 14 Jul 2004 to 24 Aug 2004

Address: Gosling Chapman Limited, Level 6, 51-53 Shortland Street, Auckland

Physical & registered address used from 04 Sep 2003 to 14 Jul 2004

Address: Gosling Chapman, Level 8, 63 Albert Street, Auckland

Physical address used from 26 May 1998 to 04 Sep 2003

Address: C/-gosling Chapman, Level 8, 63 Albert Street, Auckland

Registered address used from 30 Jan 1997 to 04 Sep 2003

Contact info
64 09 5742700
Phone
orders@atlasgentech.co.nz
Email
www.atlasgentech.co.nz
Website
Financial Data

Basic Financial info

Total number of Shares: 1000

Annual return filing month: April

Annual return last filed: 21 Apr 2021


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 1000
Entity (NZ Limited Company) Anixter New Zealand Limited
Shareholder NZBN: 9429036656875
Mount Wellington
Auckland
1060
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Philip Ainslie Kempthorne Mission Bay
Auckland
Individual William John Borrmann Mount Eden
Auckland
Individual Anthony William Knighting Mission Bay
Auckland
Entity K.d. Trustees Limited
Shareholder NZBN: 9429038047336
Company Number: 865947
Individual Brian Lawrence Chappell Glendowie
Auckland
Entity K.d. Trustees Limited
Shareholder NZBN: 9429038047336
Company Number: 865947
Individual William Ferguson Davies St Heliers
Auckland
Individual Rosemary Jane Davies Glendowie
Auckland
Entity Technology Distribution Group Limited
Shareholder NZBN: 9429032831252
Company Number: 2112433
203 Queen Street
Auckland
1010
New Zealand
Individual William Anthony Knighting Mission Bay
Auckland
Individual Kiran Dutt 51-53 Shortland Street
Auckland
Individual Wenda Elizabeth Kempthorne Mission Bay
Auckland

Ultimate Holding Company

19 Jun 2020
Effective Date
Wesco International, Inc.
Name
Company
Type
1183103
Ultimate Holding Company Number
US
Country of origin
76 Carbine Road
Mount Wellington
Auckland 1060
New Zealand
Address
Directors

Sanjay Chandarana - Director

Appointment date: 31 May 2018

Address: Singapore, 127254 Singapore

Address used since 31 May 2018

Address: 966 Dunearn Road, Singapore, 589488 Singapore

Address used since 04 Sep 2019


Timothy Ryan Martin - Director

Appointment date: 31 May 2018

ASIC Name: Anixter Australia Pty Ltd

Address: Silverwater, New South Wales, 2128 Australia

Address: Dural, New South Wales, 2158 Australia

Address used since 31 May 2018


Justin C. - Director (Inactive)

Appointment date: 31 May 2018

Termination date: 23 Jun 2020

Address: Hinsdale Ii, 60521 United States

Address used since 31 May 2018

Address: Winnetka, Illinois, 60093 United States

Address used since 04 Sep 2019


Alan Willett - Director (Inactive)

Appointment date: 13 May 2008

Termination date: 31 May 2018

Address: Milford, Auckland, 0620 New Zealand

Address used since 13 May 2008


Stephen Frank Varney - Director (Inactive)

Appointment date: 13 May 2008

Termination date: 31 May 2018

Address: Auckland City, Auckland, 1010 New Zealand

Address used since 01 Jan 2017

Address: Parnell, Auckland, 1052 New Zealand

Address used since 01 Apr 2018


Stephen Graham Moss - Director (Inactive)

Appointment date: 13 May 2008

Termination date: 31 May 2018

Address: Parnell, Auckland, 1052 New Zealand

Address used since 01 Jan 2016


Trevor Lionel Kerr - Director (Inactive)

Appointment date: 01 Feb 2014

Termination date: 31 May 2018

Address: Rd 1, Queenstown, 9371 New Zealand

Address used since 01 Feb 2014


William Ferguson Davies - Director (Inactive)

Appointment date: 07 Jul 1992

Termination date: 13 May 2008

Address: St Heliers, Auckland,

Address used since 07 Jul 1992


William John Borrmann - Director (Inactive)

Appointment date: 07 Jul 1992

Termination date: 13 May 2008

Address: Mount Eden, Auckland,

Address used since 07 Jul 1992


Philip Ainslie Kempthorne - Director (Inactive)

Appointment date: 07 Jul 1992

Termination date: 13 May 2008

Address: Mission Bay, Auckland,

Address used since 07 Jul 1992


William Anthony Knighting - Director (Inactive)

Appointment date: 07 Jul 1992

Termination date: 09 Aug 1993

Address: Kohimarama, Auckland,

Address used since 07 Jul 1992

Similar companies

Ava Pacific Limited
Level 29, 188 Quay Street

Cortela Carbon New Zealand Limited
Level 5, 110 Symonds Street

Dicker Data Nz Limited
C/- Deloitte Touche Tohmatsu

Multimedia Technology Nz Limited
Level 4, 52 Symonds Street

Nextidea Limited
Level 29, 188 Quay Street

Opal New Zealand Limited
Level 8