Shortcuts

Atl Systems New Zealand Limited

Type: NZ Limited Company (Ltd)
9429040729428
NZBN
49243
Company Number
Registered
Company Status
M700040
Industry classification code
Internet Web Site Design Service
Industry classification description
Current address
757 Remuera Road
Remuera
Auckland 1050
New Zealand
Registered & physical & service address used since 23 Feb 2010

Atl Systems New Zealand Limited, a registered company, was launched on 18 Oct 1951. 9429040729428 is the business number it was issued. "Internet web site design service" (business classification M700040) is how the company was categorised. The company has been supervised by 6 directors: Michael John Milne - an active director whose contract began on 31 Jul 1995,
John Charles Aitken - an inactive director whose contract began on 31 Jul 1995 and was terminated on 01 May 2006,
John Alan James Harrop - an inactive director whose contract began on 01 Aug 1998 and was terminated on 05 Oct 2004,
Ronald Peter Young - an inactive director whose contract began on 31 Jul 1995 and was terminated on 15 Aug 1999,
David Richard Hopkinson - an inactive director whose contract began on 18 Feb 1991 and was terminated on 31 Jul 1995.
Last updated on 19 Feb 2024, BizDb's database contains detailed information about 1 address: 757 Remuera Road, Remuera, Auckland, 1050 (category: registered, physical).
Atl Systems New Zealand Limited had been using Ascot Office Park, Building B. 95 Ascot Ave, Greenlane, Auckland as their registered address until 23 Feb 2010.
A total of 56080 shares are issued to 6 shareholders (2 groups). The first group includes 28040 shares (50 per cent) held by 3 entities. Next there is the second group which includes 3 shareholders in control of 28040 shares (50 per cent).

Addresses

Principal place of activity

757 Remuera Road, Remuera, Auckland, 1050 New Zealand


Previous addresses

Address: Ascot Office Park, Building B. 95 Ascot Ave, Greenlane, Auckland

Registered address used from 24 Jun 2008 to 23 Feb 2010

Address: Ascot Office Park, Building B 95 Ascot Ave, Greenlane, Auckland

Physical address used from 24 Jun 2008 to 23 Feb 2010

Address: Level 4 The Textile Centre, 117-125 St Georges Bay Road, Parnell

Physical address used from 02 Mar 2005 to 24 Jun 2008

Address: The Textile Centre, 117-125 St Georges Bay Road, Parnell, Auckland

Registered address used from 30 Nov 2004 to 24 Jun 2008

Address: 18 Kyber Pass Road, Newmarket, Auckland

Physical address used from 09 Mar 2001 to 09 Mar 2001

Address: 128 Khyber Pass Road, Grafton, Auckland

Physical address used from 09 Mar 2001 to 02 Mar 2005

Address: C/- Ernst & Whinney, 15th Floor National Mutual Centre, Shortland Street, Auckland

Registered address used from 25 Mar 1994 to 30 Nov 2004

Contact info
64 00141 021400141
Phone
mmilne@itconsult.net.nz
Email
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 56080

Annual return filing month: March

Annual return last filed: 26 Mar 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 28040
Entity (NZ Limited Company) Ws Milne Trustee Company Limited
Shareholder NZBN: 9429049297812
188 Quay Street
Auckland
1010
New Zealand
Individual Milne, Wendy Susan Remuera
Auckland

New Zealand
Individual Milne, Michael John Remuera
Auckland

New Zealand
Shares Allocation #2 Number of Shares: 28040
Entity (NZ Limited Company) Mj Milne Trustee Company Limited
Shareholder NZBN: 9429049297805
188 Quay Street
Auckland
1010
New Zealand
Individual Milne, Michael John Remuera
Auckland

New Zealand
Individual Milne, Wendy Susan Remuera
Auckland

New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Aitken, John Charles One Tree Hill
Individual Aitken, John Charles One Tree Hill
Individual Aitken, Philippa Nellie One Tree Hill
Individual Paxton-penman, Stephanie Fay Remuera
Auckland
Individual Paxton-penman, Stephanie Fay Remuera
Auckland
Individual Aitken, Philippa Nellie One Tree Hill
Directors

Michael John Milne - Director

Appointment date: 31 Jul 1995

Address: Remuera, Auckland, 1050 New Zealand

Address used since 13 May 2006


John Charles Aitken - Director (Inactive)

Appointment date: 31 Jul 1995

Termination date: 01 May 2006

Address: One Tree Hill, Auckland,

Address used since 31 Jul 1995


John Alan James Harrop - Director (Inactive)

Appointment date: 01 Aug 1998

Termination date: 05 Oct 2004

Address: Waitakere,

Address used since 01 Aug 1998


Ronald Peter Young - Director (Inactive)

Appointment date: 31 Jul 1995

Termination date: 15 Aug 1999

Address: Henderson, Auckland,

Address used since 31 Jul 1995


David Richard Hopkinson - Director (Inactive)

Appointment date: 18 Feb 1991

Termination date: 31 Jul 1995

Address: St Heliers, Auckland,

Address used since 18 Feb 1991


Hop Tuan Truong - Director (Inactive)

Appointment date: 18 Feb 1991

Termination date: 31 Jul 1995

Address: St Heliers, Auckland,

Address used since 18 Feb 1991

Nearby companies

Milne Investments Limited
757 Remuera Road

Brownings Limited
1/761 Remuera Road

Tykhe Limited
25 Mcfarland Street

Dwyer G Limited
25 Mcfarland Street

Eva Freight Services Limited
Flat 1, 22 Mcfarland Street

Gin888 Holdings Limited
23 Mcfarland Street

Similar companies

Corvus Components Limited
92 Gowing Drive

Flying Hands Limited
79 Lucerne Road

Nz Global Support Limited
54 Kelvin Road

Punctuate Limited
56 Celtic Crescent

Runlevel6 Limited
Flat 3, 633 Remuera Road

Sharpweb Limited
757 Remuera Road