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.
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
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 | Period |
---|---|---|---|
Shares Allocation Number of Shares: 20000 | |||
Entity (NZ Limited Company) | Atlas Programmed Marine Holdings (nz) Limited Shareholder NZBN: 9429033893594 |
New Plymouth 4310 New Zealand |
21 Jul 2017 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Chip & Chop Trust, Trust |
New Plymouth |
26 Mar 2004 - 26 Mar 2004 |
Individual | Mcneil Family, Trust |
New Plymouth |
19 Aug 1986 - 08 Feb 2005 |
Entity | Atlas Programmed Marine Holdings (nz) Limited Shareholder NZBN: 9429033893594 Company Number: 1860807 |
04 Feb 2011 - 21 Jul 2017 | |
Entity | Atlas Programmed Marine Holdings (nz) Limited Shareholder NZBN: 9429033893594 Company Number: 1860807 |
19 Sep 2006 - 04 Feb 2011 | |
Entity | Atlas Programmed Marine Holdings (nz) Limited Shareholder NZBN: 9429033893594 Company Number: 1860807 |
04 Feb 2011 - 21 Jul 2017 | |
Individual | Abbott, Sharon |
New Plymouth |
26 Mar 2004 - 08 Feb 2005 |
Entity | Atlas Programmed Marine Holdings (nz) Limited Shareholder NZBN: 9429033893594 Company Number: 1860807 |
19 Sep 2006 - 04 Feb 2011 | |
Individual | Mcneil, Heather |
New Plymouth |
19 Aug 1986 - 08 Feb 2005 |
Individual | Farrow, Ray |
New Plymouth |
19 Aug 1986 - 08 Feb 2005 |
Individual | Faro Family, Trust |
New Plymouth |
19 Aug 1986 - 08 Feb 2005 |
Entity | Charterman Marine Services (nz) Limited Shareholder NZBN: 9429037488185 Company Number: 978058 |
08 Feb 2005 - 08 Feb 2005 | |
Individual | Mcneil, John |
New Plymouth |
19 Aug 1986 - 08 Feb 2005 |
Entity | Programmed Total Marine Services Limited Shareholder NZBN: 9429033893594 Company Number: 1860807 |
19 Sep 2006 - 04 Feb 2011 | |
Individual | Lush, Toby |
New Plymouth |
26 Mar 2004 - 26 Mar 2004 |
Entity | Charterman Marine Services (nz) Limited Shareholder NZBN: 9429037488185 Company Number: 978058 |
08 Feb 2005 - 08 Feb 2005 |
Ultimate Holding Company
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
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
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