Shortcuts

Atlantic Engineering Co Limited

Type: NZ Limited Company (Ltd)
9429040546056
NZBN
86330
Company Number
Registered
Company Status
Current address
Unit 2d, Level 1, 7 Wrightson Way
Pukekohe
Pukekohe 2340
New Zealand
Registered & physical & service address used since 05 Oct 2022
Unit 2d, Level 1, 7 Wrightson Way
Pukekohe
Pukekohe 2340
New Zealand
Registered & service address used since 08 Nov 2023

Atlantic Engineering Co Limited, a registered company, was incorporated on 15 Feb 1973. 9429040546056 is the NZBN it was issued. The company has been run by 4 directors: Selwyn Noel Jackson - an active director whose contract began on 05 Sep 1991,
Claire Elizabeth Jackson - an active director whose contract began on 08 Mar 2010,
Nathan Casamina Valdez - an active director whose contract began on 20 Oct 2021,
George Kennedy Green - an inactive director whose contract began on 26 Sep 1991 and was terminated on 24 May 1999.
Last updated on 08 Mar 2024, our data contains detailed information about 1 address: Unit 2D, Level 1, 7 Wrightson Way, Pukekohe, Pukekohe, 2340 (type: registered, service).
Atlantic Engineering Co Limited had been using Unit 2D, Level 1, 7 Wrightson Way, Pukekohe, Pukekohe as their registered address up to 05 Oct 2022.
A total of 33000 shares are allotted to 3 shareholders (2 groups). The first group consists of 3300 shares (10 per cent) held by 1 entity. Moving on the second group includes 2 shareholders in control of 29700 shares (90 per cent).

Addresses

Previous addresses

Address #1: Unit 2d, Level 1, 7 Wrightson Way, Pukekohe, Pukekohe, 2340 New Zealand

Registered & physical address used from 04 Dec 2020 to 05 Oct 2022

Address #2: 13 West Street, Pukekohe, Pukekohe, 2120 New Zealand

Registered & physical address used from 19 Aug 2011 to 04 Dec 2020

Address #3: 16 Elliott St, Papakura, Auckland New Zealand

Registered address used from 28 Jun 1997 to 19 Aug 2011

Address #4: Skipper Lay & Associates, 16 Elliot Street, Papakura, Auckland New Zealand

Physical address used from 28 Jun 1997 to 19 Aug 2011

Financial Data

Basic Financial info

Total number of Shares: 33000

Annual return filing month: October

Annual return last filed: 30 Oct 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 3300
Individual Valdez, Nathan Casamina Papakura
Papakura
2110
New Zealand
Shares Allocation #2 Number of Shares: 29700
Individual Jackson, Selwyn Noel Rd 3, Drury
Auckland
2579
New Zealand
Individual Jackson, Claire Elizabeth Maxted Road
Rd 3, Drury, Auckland
2579
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Green, George Kennedy Papakura
Directors

Selwyn Noel Jackson - Director

Appointment date: 05 Sep 1991

Address: Rd 3, Drury, Auckland, 2579 New Zealand

Address used since 30 Oct 2013


Claire Elizabeth Jackson - Director

Appointment date: 08 Mar 2010

Address: Maxted Road, Rd 3, Drury, Auckland, 2579 New Zealand

Address used since 30 Oct 2013


Nathan Casamina Valdez - Director

Appointment date: 20 Oct 2021

Address: Papakura, Papakura, 2110 New Zealand

Address used since 20 Oct 2021


George Kennedy Green - Director (Inactive)

Appointment date: 26 Sep 1991

Termination date: 24 May 1999

Address: Papakura,

Address used since 26 Sep 1991

Nearby companies