Atlas Resources Limited, a registered company, was registered on 30 May 1967. 9429040628363 is the number it was issued. The company has been managed by 14 directors: Graham Lloyd Collie - an active director whose contract began on 20 Sep 1988,
Stephen Karl Collie - an active director whose contract began on 01 Jul 2001,
David Hugo Sixton - an active director whose contract began on 23 Jun 2009,
Gregory Robert Manson - an active director whose contract began on 08 May 2015,
Kevin Larcombe - an active director whose contract began on 01 Apr 2019.
Updated on 02 Apr 2024, BizDb's database contains detailed information about 1 address: Po Box 33-244, Takapuna, Auckland, 0740 (type: postal, office).
Previous names used by this company, as we found at BizDb, included: from 30 May 1967 to 10 Jan 1989 they were named St. Clair Management Company Limited.
A total of 2862524 shares are allotted to 6 shareholders (5 groups). The first group consists of 715631 shares (25 per cent) held by 1 entity. Moving on the second group includes 1 shareholder in control of 1063947 shares (37.17 per cent). Lastly we have the 3rd share allocation (5182 shares 0.18 per cent) made up of 1 entity.
Principal place of activity
11 Wairau Road, Takapuna, Auckland, 0627 New Zealand
Basic Financial info
Total number of Shares: 2862524
Annual return filing month: July
Financial report filing month: March
Annual return last filed: 03 Jul 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 715631 | |||
Entity (NZ Limited Company) | Milburn New Zealand Limited Shareholder NZBN: 9429036994120 |
Addington Christchurch |
27 Oct 2005 - |
Shares Allocation #2 Number of Shares: 1063947 | |||
Other (Other) | Graham Collie Family Trust |
Whenuapai Auckland 0618 New Zealand |
04 Jun 2021 - |
Shares Allocation #3 Number of Shares: 5182 | |||
Individual | Collie, Graham L |
Whenuapai Auckland 0618 New Zealand |
30 May 1967 - |
Shares Allocation #4 Number of Shares: 13817 | |||
Individual | Collie, Graham L |
Whenuapai Auckland 0618 New Zealand |
30 May 1967 - |
Shares Allocation #5 Number of Shares: 1063947 | |||
Individual | Collie, James Reginald |
Rd 3 Coatesville 0793 New Zealand |
14 Dec 2018 - |
Individual | Collie, Stephen Karl |
Murrays Bay, North Shore Auckland New Zealand |
27 Jul 2005 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Collie, Graham Lloyd |
Whenuapai New Zealand |
29 Jul 2004 - 04 Jun 2021 |
Individual | Collie, Wayne M |
Castor Bay Auckland |
30 May 1967 - 29 Jul 2004 |
Individual | Collie, Elain |
Castor Bay Auckland |
30 May 1967 - 29 Jul 2004 |
Individual | Collie, Graham |
Whenuapai Auckland |
30 May 1967 - 29 Jul 2004 |
Individual | Collie, Melville C |
Takapuna Auckland |
30 May 1967 - 05 Jul 2013 |
Individual | Varney, James |
Whenuapai New Zealand |
29 Jul 2004 - 04 Jun 2021 |
Individual | Collie, Wayne Melville |
Castor Bay Auckland |
30 May 1967 - 29 Jul 2004 |
Entity | Holcim (new Zealand) Limited Shareholder NZBN: 9429040323428 Company Number: 142904 |
29 Jul 2004 - 27 Jul 2005 | |
Individual | Collie, Stephen |
20 Symonds Street Auckland |
30 May 1967 - 27 Jul 2005 |
Individual | Varney, James |
Whenuapai Auckland |
30 May 1967 - 29 Jul 2004 |
Individual | Witten-hannah, Alex |
Takapuna Auckland New Zealand |
27 Jul 2005 - 14 Dec 2018 |
Entity | Holcim (new Zealand) Limited Shareholder NZBN: 9429040323428 Company Number: 142904 |
29 Jul 2004 - 27 Jul 2005 | |
Individual | Mcelwee, Lou |
20 Symonds Street Auckland |
30 May 1967 - 27 Jul 2005 |
Graham Lloyd Collie - Director
Appointment date: 20 Sep 1988
Address: Whenuapai, Auckland, 0618 New Zealand
Address used since 20 Sep 1988
Stephen Karl Collie - Director
Appointment date: 01 Jul 2001
Address: Takapuna , North Shore, Auckland, 0740 New Zealand
Address used since 30 Jun 2016
David Hugo Sixton - Director
Appointment date: 23 Jun 2009
Address: Greenlane, Auckland, 1051 New Zealand
Address used since 23 Jun 2009
Gregory Robert Manson - Director
Appointment date: 08 May 2015
Address: Cashmere, Christchurch, 8022 New Zealand
Address used since 08 May 2015
Kevin Larcombe - Director
Appointment date: 01 Apr 2019
Address: Strowan, Christchurch, 8052 New Zealand
Address used since 13 Aug 2020
Address: Haberfield, New South Wales, 2045 Australia
Address used since 01 Apr 2019
Glenda Joy Harvey - Director (Inactive)
Appointment date: 06 Mar 2015
Termination date: 01 Apr 2019
Address: Merivale, Christchurch, 8014 New Zealand
Address used since 06 Mar 2015
Jeremy Brendan Smith - Director (Inactive)
Appointment date: 01 Jun 2007
Termination date: 08 May 2015
Address: Merivale, Christchurch, 8014 New Zealand
Address used since 23 Apr 2012
John Andrew Reeves - Director (Inactive)
Appointment date: 26 May 2009
Termination date: 06 Mar 2015
Address: Te Awamutu, 3800 New Zealand
Address used since 26 May 2009
David Hugo Sixton - Director (Inactive)
Appointment date: 18 Dec 2003
Termination date: 26 Nov 2008
Address: Greenlane, Auckland,
Address used since 18 Dec 2003
Melville Charles Collie - Director (Inactive)
Appointment date: 20 Sep 1988
Termination date: 01 Jul 2008
Address: Takapuna, Auckland,
Address used since 20 Sep 1988
Robert Rex Williams - Director (Inactive)
Appointment date: 18 Dec 2003
Termination date: 12 Apr 2007
Address: St Albans, Christchurch,
Address used since 18 Dec 2003
Clive Edward Harris - Director (Inactive)
Appointment date: 26 May 2001
Termination date: 06 Sep 2004
Address: Snells Beach,
Address used since 21 Jul 2003
Wayne Melville Collie - Director (Inactive)
Appointment date: 20 Sep 1988
Termination date: 18 Dec 2003
Address: Castor Bay, Auckland,
Address used since 20 Sep 1988
Stephen K Collie - Director (Inactive)
Appointment date: 20 Sep 1988
Termination date: 11 Feb 1994
Address: Birkenhead,
Address used since 20 Sep 1988
Atlas Tilt Slab Limited
11 Wairau Road
Atlas Concrete Limited
11 Wairau Road
Atlas Quarries Limited
11 Wairau Road
Kaipara Metals Limited
11 Wairau Road
Mt Rex Shipping Limited
11 Wairau Rd
Quarry Point Limited
11 Wairau Road