Shortcuts

Atlas Programmed Marine Nz Limited

Type: NZ Limited Company (Ltd)
9429039706577
NZBN
313662
Company Number
Registered
Company Status
No Abn Number
Australian Business Number
B109010
Industry classification code
Oil And Gas Field Services
Industry classification description
Current address
Level 1, 21 Devon Street West
New Plymouth 4310
New Zealand
Physical & service & registered address used since 02 Oct 2018

Atlas Programmed Marine Nz Limited, a registered company, was incorporated on 19 Aug 1986. 9429039706577 is the NZBN it was issued. "Oil and gas field services" (ANZSIC B109010) is how the company has been classified. The company has been supervised by 22 directors: David Anthony Clay - an active director whose contract started on 21 Jul 2017,
David Bishop - an active director whose contract started on 11 Dec 2018,
Russell James Petrie - an inactive director whose contract started on 20 Dec 2021 and was terminated on 15 Dec 2023,
Stuart James Caldwell - an inactive director whose contract started on 21 Jul 2017 and was terminated on 16 Jun 2023,
David Charles Harry Bishop - an inactive director whose contract started on 11 Dec 2018 and was terminated on 17 Dec 2021.
Updated on 06 Apr 2024, the BizDb data contains detailed information about 1 address: Level 1, 21 Devon Street West, New Plymouth, 4310 (category: physical, service).
Atlas Programmed Marine Nz Limited had been using 136-138 Powderham Street, New Plymouth as their registered address until 02 Oct 2018.
Previous aliases for this company, as we managed to find at BizDb, included: from 08 Mar 2016 to 21 Jul 2017 they were called Programmed Marine Nz Limited, from 03 Nov 2011 to 08 Mar 2016 they were called Programmed Total Marine Catering Services Limited and from 20 Oct 2011 to 03 Nov 2011 they were called Wendell Catering Services Limited.
A single entity controls all company shares (exactly 20000 shares) - Atlas Programmed Marine Holdings (Nz) Limited - located at 4310, New Plymouth.

Addresses

Previous addresses

Address: 136-138 Powderham Street, New Plymouth, 4310 New Zealand

Registered address used from 21 Feb 2014 to 02 Oct 2018

Address: 136-138 Powderham Street, New Plymouth, 4310 New Zealand

Physical address used from 14 Feb 2011 to 02 Oct 2018

Address: Solicitors, 136-138 Powderham Street, New Plymouth, 4310 New Zealand

Registered address used from 14 Feb 2011 to 21 Feb 2014

Address: 136-138 Powderham Street, New Plymouth

Physical & registered address used from 06 Oct 2006 to 06 Oct 2006

Address: C/-reeves Middleton Young, Solicitors, 136-138 Powderham Street, New Plymouth New Zealand

Registered address used from 06 Oct 2006 to 06 Oct 2006

Address: C/-reeves Middleton Young, Solicitors, 136-138 Powderham Street, New Plymouth New Zealand

Physical address used from 06 Oct 2006 to 14 Feb 2011

Address: 63 Devon Street West, New Plymouth

Physical address used from 17 Feb 2000 to 17 Feb 2000

Address: Hutchen Place, Port Taranaki, New Plymouth

Physical address used from 17 Feb 2000 to 06 Oct 2006

Address: C/- Peter Jones, 63 Devon Street West, New Plymouth

Registered address used from 17 Feb 2000 to 06 Oct 2006

Address: 16 Hutchen Place, New Plymouth

Registered address used from 21 Feb 1994 to 17 Feb 2000

Contact info
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 20000

Annual return filing month: February

Financial report filing month: December

Annual return last filed: 07 Feb 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 20000
Entity (NZ Limited Company) Atlas Programmed Marine Holdings (nz) Limited
Shareholder NZBN: 9429033893594
New Plymouth
4310
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Chip & Chop Trust, Trust New Plymouth
Individual Mcneil Family, Trust New Plymouth
Entity Atlas Programmed Marine Holdings (nz) Limited
Shareholder NZBN: 9429033893594
Company Number: 1860807
Entity Atlas Programmed Marine Holdings (nz) Limited
Shareholder NZBN: 9429033893594
Company Number: 1860807
Entity Atlas Programmed Marine Holdings (nz) Limited
Shareholder NZBN: 9429033893594
Company Number: 1860807
Individual Abbott, Sharon New Plymouth
Entity Atlas Programmed Marine Holdings (nz) Limited
Shareholder NZBN: 9429033893594
Company Number: 1860807
Individual Mcneil, Heather New Plymouth
Individual Farrow, Ray New Plymouth
Individual Faro Family, Trust New Plymouth
Entity Charterman Marine Services (nz) Limited
Shareholder NZBN: 9429037488185
Company Number: 978058
Individual Mcneil, John New Plymouth
Entity Programmed Total Marine Services Limited
Shareholder NZBN: 9429033893594
Company Number: 1860807
Individual Lush, Toby New Plymouth
Entity Charterman Marine Services (nz) Limited
Shareholder NZBN: 9429037488185
Company Number: 978058

Ultimate Holding Company

21 Jul 1991
Effective Date
Atlas Programmed Marine Holdings (nz) Limited
Name
Ltd
Type
1860807
Ultimate Holding Company Number
NZ
Country of origin
Level 1, 21 Devon Street West
New Plymouth 4310
New Zealand
Address
Directors

David Anthony Clay - Director

Appointment date: 21 Jul 2017

ASIC Name: Atlas Programmed Marine (australia) Pty Ltd

Address: Bibra Lake Wa 6163, Australia

Address used since 14 Jan 2019

Address: Jandakot Wa 6164, Australia

Address used since 21 Jul 2017

Address: West Perth, 6005 Australia

Address: West Perth, Wa, 6005 Australia


David Bishop - Director

Appointment date: 11 Dec 2018

Address: Merrilands, New Plymouth, 4312 New Zealand

Address used since 11 Dec 2018


Russell James Petrie - Director (Inactive)

Appointment date: 20 Dec 2021

Termination date: 15 Dec 2023

Address: Rd 2, New Plymouth, 4372 New Zealand

Address used since 20 Dec 2021


Stuart James Caldwell - Director (Inactive)

Appointment date: 21 Jul 2017

Termination date: 16 Jun 2023

ASIC Name: Atlas Programmed Marine (australia) Pty Ltd

Address: Hillarys Wa 6025, Australia

Address used since 11 Aug 2017

Address: West Perth, 6005 Australia

Address: West Perth, Wa, 6005 Australia


David Charles Harry Bishop - Director (Inactive)

Appointment date: 11 Dec 2018

Termination date: 17 Dec 2021

Address: Merrilands, New Plymouth, 4312 New Zealand

Address used since 11 Dec 2018


Susan Elizabeth Grylls - Director (Inactive)

Appointment date: 21 Jul 2017

Termination date: 10 Dec 2018

ASIC Name: Attacoorie Pty Ltd

Address: Karratha Wa 6714, Australia

Address: Baynton Wa 6714, Australia

Address used since 21 Jul 2017


Christopher Glen Sutherland - Director (Inactive)

Appointment date: 14 Sep 2006

Termination date: 21 Aug 2017

ASIC Name: Programmed Maintenance Services Limited

Address: Perth Wa 6000, Australia

Address used since 08 Feb 2017

Address: Burswood Wa 6100, Australia

Address: Burswood Wa 6100, Australia


Simon Andrew Hardbottle - Director (Inactive)

Appointment date: 15 Jul 2017

Termination date: 21 Aug 2017

ASIC Name: Programmed Marine Pty Ltd

Address: Attadale Wa 6156, Australia

Address used since 15 Jul 2017

Address: Burswood Wa 6100, Australia


Stephen Michael Leach - Director (Inactive)

Appointment date: 27 Nov 2006

Termination date: 14 Jul 2017

ASIC Name: Programmed Property Services Pty Ltd

Address: Watermans Bay Wa 6020, Australia

Address used since 08 Feb 2017

Address: Burswood Wa 6100, Australia

Address: Burswood Wa 6100, Australia


Damian Burton - Director (Inactive)

Appointment date: 18 Nov 2015

Termination date: 31 Mar 2017

ASIC Name: Sea Wolves Pty Ltd

Address: Woodlands Wa 6018, Australia

Address used since 18 Nov 2015

Address: Burswood Wa 6100, Australia

Address: Burswood Wa 6100, Australia


Glenn Triggs - Director (Inactive)

Appointment date: 14 Sep 2006

Termination date: 25 May 2015

Address: Portarlington, Victoria 3223, Australia

Address used since 01 Aug 2011


Raymond John Farrow - Director (Inactive)

Appointment date: 05 May 2000

Termination date: 14 Sep 2006

Address: New Plymouth,

Address used since 05 May 2000


John Mcneil - Director (Inactive)

Appointment date: 05 May 2000

Termination date: 14 Sep 2006

Address: R D 4, Oakura,

Address used since 05 May 2000


Timothy Kent Saville - Director (Inactive)

Appointment date: 01 Apr 2004

Termination date: 14 Sep 2006

Address: New Plymouth,

Address used since 01 Apr 2004


Kurt Peter Aldam - Director (Inactive)

Appointment date: 01 Apr 2004

Termination date: 14 Sep 2006

Address: New Plymouth,

Address used since 01 Apr 2004


Toby Lush - Director (Inactive)

Appointment date: 05 May 2000

Termination date: 14 Oct 2003

Address: New Plymouth,

Address used since 05 May 2000


Prudence Margaret Wright - Director (Inactive)

Appointment date: 21 Apr 1993

Termination date: 31 May 2000

Address: Oakura,

Address used since 21 Apr 1993


Rex Anthony Wright - Director (Inactive)

Appointment date: 21 Apr 1993

Termination date: 31 May 2000

Address: Oakura,

Address used since 21 Apr 1993


Barry Albert Codd - Director (Inactive)

Appointment date: 14 Jun 1992

Termination date: 21 Apr 1993

Address: New Plymouth,

Address used since 14 Jun 1992


Georgina Mary Paul - Director (Inactive)

Appointment date: 01 Oct 1992

Termination date: 21 Apr 1993

Address: New Plymouth,

Address used since 01 Oct 1992


Bruce Cranston Gilmour - Director (Inactive)

Appointment date: 02 Mar 1992

Termination date: 20 Jan 1993

Address: New Plymouth,

Address used since 02 Mar 1992


John Mcneil - Director (Inactive)

Appointment date: 01 Jun 1992

Termination date: 20 Jan 1993

Address: Oakura,

Address used since 01 Jun 1992

Nearby companies

B D Wright Trustees Limited
136 Powderham Street

Shellannon Trustee Services Limited
136 Powderham Street

R & K Parker Trustees Limited
136 Powderham Street

Barron Flossy Trustees Limited
136-138 Powderham Street

Bright Meadow Trustee Limited
136 Powderham Street

Chowng Family Trustee Limited
136 Powderham Street

Similar companies

Brock Contracting Limited
141 Powderham Street

Halliburton New Zealand
136-138 Powderham Street

Kinetic Well Services Limited
B.d.o. Taranaki Limited

Micron Services Limited
141 Powderham Street

Operations And Production Services Limited
7 Young Street

Subsea Surveys Limited
20 Robe Street