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).
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
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 | Period |
---|---|---|---|
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 |
14 Jul 2022 - |
Individual | Milne, Wendy Susan |
Remuera Auckland New Zealand |
18 Oct 1951 - |
Individual | Milne, Michael John |
Remuera Auckland New Zealand |
18 Oct 1951 - |
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 |
14 Jul 2022 - |
Individual | Milne, Michael John |
Remuera Auckland New Zealand |
18 Oct 1951 - |
Individual | Milne, Wendy Susan |
Remuera Auckland New Zealand |
18 Oct 1951 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Aitken, John Charles |
One Tree Hill |
18 Oct 1951 - 18 Apr 2008 |
Individual | Aitken, John Charles |
One Tree Hill |
18 Oct 1951 - 18 Apr 2008 |
Individual | Aitken, Philippa Nellie |
One Tree Hill |
18 Oct 1951 - 27 Jun 2010 |
Individual | Paxton-penman, Stephanie Fay |
Remuera Auckland |
18 Oct 1951 - 17 Jun 2008 |
Individual | Paxton-penman, Stephanie Fay |
Remuera Auckland |
18 Oct 1951 - 17 Jun 2008 |
Individual | Aitken, Philippa Nellie |
One Tree Hill |
18 Oct 1951 - 27 Jun 2010 |
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
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
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