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.
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
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 | Period |
---|---|---|---|
Shares Allocation Number of Shares: 1000 | |||
Entity (NZ Limited Company) | Anixter New Zealand Limited Shareholder NZBN: 9429036656875 |
Mount Wellington Auckland 1060 New Zealand |
08 Jun 2018 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Philip Ainslie Kempthorne |
Mission Bay Auckland |
07 Jul 1992 - 19 May 2008 |
Individual | William John Borrmann |
Mount Eden Auckland |
10 Jun 2004 - 10 Jun 2004 |
Individual | Anthony William Knighting |
Mission Bay Auckland |
10 Jun 2004 - 12 Jan 2006 |
Entity | K.d. Trustees Limited Shareholder NZBN: 9429038047336 Company Number: 865947 |
13 May 2008 - 19 May 2008 | |
Individual | Brian Lawrence Chappell |
Glendowie Auckland |
07 Jul 1992 - 19 May 2008 |
Entity | K.d. Trustees Limited Shareholder NZBN: 9429038047336 Company Number: 865947 |
13 May 2008 - 19 May 2008 | |
Individual | William Ferguson Davies |
St Heliers Auckland |
07 Jul 1992 - 13 May 2008 |
Individual | Rosemary Jane Davies |
Glendowie Auckland |
07 Jul 1992 - 13 May 2008 |
Entity | Technology Distribution Group Limited Shareholder NZBN: 9429032831252 Company Number: 2112433 |
203 Queen Street Auckland 1010 New Zealand |
10 Jun 2004 - 08 Jun 2018 |
Individual | William Anthony Knighting |
Mission Bay Auckland |
13 May 2008 - 27 Jun 2010 |
Individual | Kiran Dutt |
51-53 Shortland Street Auckland |
10 Jun 2004 - 12 Jan 2006 |
Individual | Wenda Elizabeth Kempthorne |
Mission Bay Auckland |
12 Jan 2006 - 19 May 2008 |
Ultimate Holding Company
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
Taroby International Limited
Level 10
Hoogerbrug Medical Limited
Level 10, Q & V Building
Keystone Trustees Limited
203 Queen Street
Divest Limited
Level 10
Incorporated Property Holdings Limited
Level 10
International Student Care Services Limited
Level 5, Q & V Bldg
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