Shortcuts

Atlas Nz Limited

Type: NZ Limited Company (Ltd)
9429041558478
NZBN
5550698
Company Number
Registered
Company Status
115801503
GST Number
No Abn Number
Australian Business Number
H451120
Industry classification code
Coffee Shops
Industry classification description
Current address
44 Lorne Street
Auckland Central
Auckland 1010
New Zealand
Physical & registered & service address used since 22 Jan 2018
44 Lorne Street
Auckland Central
Auckland 1010
New Zealand
Postal & office & delivery address used since 11 Dec 2019

Atlas Nz Limited was started on 06 Jan 2015 and issued a number of 9429041558478. This registered LTD company has been run by 2 directors: Ali Zabetan - an active director whose contract started on 06 Jan 2015,
Masoud Tahmaseb Eghballi - an inactive director whose contract started on 06 Jan 2015 and was terminated on 17 Nov 2015.
As stated in our database (updated on 17 Mar 2024), the company filed 1 address: 44 Lorne Street, Auckland Central, Auckland, 1010 (category: postal, office).
Up to 22 Jan 2018, Atlas Nz Limited had been using 517 D, Hillsborough Road, Auckland as their registered address.
A total of 100 shares are issued to 2 groups (2 shareholders in total). As far as the first group is concerned, 80 shares are held by 1 entity, namely:
Sandhu, Gurraj (an individual) located at Unsworth Heights, Auckland postcode 0632.
Another group consists of 1 shareholder, holds 20% shares (exactly 20 shares) and includes
Zabetan, Ali - located at Mount Roskill, Auckland. Atlas Nz Limited is classified as "Coffee shops" (ANZSIC H451120).

Addresses

Principal place of activity

44 Lorne Street, Auckland Central, Auckland, 1010 New Zealand


Previous addresses

Address #1: 517 D, Hillsborough Road, Auckland, 1041 New Zealand

Registered & physical address used from 19 Jan 2016 to 22 Jan 2018

Address #2: Suite 14, 203 Kirkbride Road, Mangere, Auckland, 2022 New Zealand

Physical & registered address used from 09 Dec 2015 to 19 Jan 2016

Address #3: 891 Mount Eden Road, Mount Eden, Auckland, 1024 New Zealand

Registered & physical address used from 06 Jan 2015 to 09 Dec 2015

Contact info
64 9 6265973
19 Jan 2019 Phone
atlasnzme@gmail.com
11 Dec 2019 nzbn-reserved-invoice-email-address-purpose
atlasnzme@gmail.com
19 Jan 2019 Email
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: November

Annual return last filed: 10 Dec 2019

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 80
Individual Sandhu, Gurraj Unsworth Heights
Auckland
0632
New Zealand
Shares Allocation #2 Number of Shares: 20
Director Zabetan, Ali Mount Roskill
Auckland
1041
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Tahmaseb Eghballi, Masoud Mount Eden
Auckland
1024
New Zealand
Individual Savad, Farhang Hillcrest
Auckland
0627
New Zealand
Individual Savad, Farhang Hillcrest
Auckland
0627
New Zealand
Individual Savad, Farhang Hillcrest
Auckland
0627
New Zealand
Director Masoud Tahmaseb Eghballi Mount Eden
Auckland
1024
New Zealand
Directors

Ali Zabetan - Director

Appointment date: 06 Jan 2015

Address: Mount Roskill, Auckland, 1041 New Zealand

Address used since 23 Nov 2015


Masoud Tahmaseb Eghballi - Director (Inactive)

Appointment date: 06 Jan 2015

Termination date: 17 Nov 2015

Address: Mount Eden, Auckland, 1024 New Zealand

Address used since 06 Jan 2015

Nearby companies

Show Me Shorts Film Festival Trust Board
C/o Academy Cinemas

Auckland Library Heritage Trust
C/o Auckland Central Library

Arab Center For International Relations
Level 5

Ccnz Finance Limited
8f 300 Queen Street

Kenton Trustee Company Limited
Suite 2, 300 Queen Street

Abundance Consulting Limited
Suite 5, Level 5

Similar companies

Coffee Systems (2013) Limited
Level 2, 60 Grafton Road, Grafton

Eighty8 Limited
Level 4, 152 Fanshawe Street

Gong Cha Limited
Shop7, 38 Lorne Street

Imy Limited
Shop 8, 350 Queen Street

Johnny Feedback Limited
25a Rutland Street

Remedy Enterprises Limited
1 Wellesley Street West