Atlas Living Limited, a registered company, was incorporated on 19 Aug 1958. 9429040374741 is the number it was issued. "Linen retailing - household" (ANZSIC G421460) is how the company is categorised. The company has been managed by 2 directors: Richard Owen Marshall - an active director whose contract began on 28 May 1992,
Dorothy Bronwyn Marshall - an active director whose contract began on 28 May 1992.
Updated on 20 Mar 2024, our database contains detailed information about 1 address: 223 Maidstone Road, Avonhead, Christchurch, 8042 (types include: registered, service).
Atlas Living Limited had been using 31 Chesterfield Mews, Avonhead, Christchurch as their registered address up until 29 May 2013.
Other names used by this company, as we managed to find at BizDb, included: from 19 Aug 1958 to 09 Oct 2014 they were named Ricktell Holdings Limited.
A total of 2000 shares are issued to 5 shareholders (5 groups). The first group is comprised of 3 shares (0.15%) held by 1 entity. Next there is the second group which includes 1 shareholder in control of 1591 shares (79.55%). Finally we have the third share allotment (400 shares 20%) made up of 1 entity.
Other active addresses
Address #4: 28 Aylsham Lane, Casebrook, Christchurch, 8051 New Zealand
Office address used from 02 May 2023
Address #5: 28 Aylsham Lane, Casebrook, Christchurch, 8051 New Zealand
Shareregister address used from 16 May 2023
Address #6: 28 Aylsham Lane, Casebrook, Christchurch, 8051 New Zealand
Service address used from 24 May 2023
Address #7: 223 Maidstone Road, Avonhead, Christchurch, 8042 New Zealand
Registered address used from 06 Jun 2023
Principal place of activity
31 Chesterfield Mews, Russley, Christchurch, 8042 New Zealand
Previous addresses
Address #1: 31 Chesterfield Mews, Avonhead, Christchurch New Zealand
Registered address used from 26 Feb 2008 to 29 May 2013
Address #2: 31 Chesterfield Mews, Christchurch New Zealand
Physical address used from 26 Feb 2008 to 29 May 2013
Address #3: 4 Hands Road, Christchurch
Physical & registered address used from 20 May 2003 to 26 Feb 2008
Address #4: C/o Ro Marshall, 137 Totara Street, Christchurch
Physical & registered address used from 01 Jul 1997 to 20 May 2003
Basic Financial info
Total number of Shares: 2000
Annual return filing month: May
Annual return last filed: 25 May 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 3 | |||
Individual | Marshall, Marcella Jane |
Avonhead Christchurch 8042 New Zealand |
21 Dec 2016 - |
Shares Allocation #2 Number of Shares: 1591 | |||
Individual | Marshall, Richard Owen |
Broomfield Christchurch 8042 New Zealand |
19 Aug 1958 - |
Shares Allocation #3 Number of Shares: 400 | |||
Individual | Marshall, Dorothy Bronwyn |
Broomfield Christchurch 8042 New Zealand |
19 Aug 1958 - |
Shares Allocation #4 Number of Shares: 3 | |||
Individual | Marshall, Jacqueline Sarah |
Broomfield Christchurch 8042 New Zealand |
21 Dec 2016 - |
Shares Allocation #5 Number of Shares: 3 | |||
Individual | Marshall, Daniel Richard |
Avonhead Christchurch 8042 New Zealand |
21 Dec 2016 - |
Richard Owen Marshall - Director
Appointment date: 28 May 1992
Address: Christchurch, 8052 New Zealand
Address used since 02 May 2023
Address: Christchurch, Christchurch, 8042 New Zealand
Address used since 10 May 2021
Address: Christchurch, Christchurch, 8042 New Zealand
Address used since 24 May 2016
Dorothy Bronwyn Marshall - Director
Appointment date: 28 May 1992
Address: Christchurch, 8051 New Zealand
Address used since 02 May 2023
Address: Christchurch, Christchurch, 8042 New Zealand
Address used since 10 May 2021
Address: Christchurch, Christchurch, 8042 New Zealand
Address used since 24 May 2016
U 3 A Godley Incorporated
27 Chesterfield Mews
Calendar Girls Nz Limited
98 Russley Road
Casino Bar (no 5) Limited
98 Russley Road
Casino Bar Limited
98 Russley Road
Alan Samson Limited
98 Russley Road
Artfull Sewing Design Limited
9 Chesterfield Mews
Amori Design Limited
Level 4
Best Wishes Limited
9 Sugarloaf Road
Milford House Linen Limited
520 Boundary Road
R.v. Linen Nz Limited
267 High Street
Silk Living Limited
11 Rodrigo Road
Vendella International Limited
15 Laughton Street