General information

Atlas Programmed Marine Holdings (nz) Limited

Type: NZ Limited Company (Ltd)
9429033893594
New Zealand Business Number
1860807
Company Number
Registered
Company Status
M693130 - Legal Service
Industry classification codes with description

Atlas Programmed Marine Holdings (Nz) Limited (issued an NZ business identifier of 9429033893594) was registered on 01 Sep 2006. 2 addresses are in use by the company: Level 1, 21 Devon Street West, New Plymouth, 4310 (type: registered, physical). 136-138 Powderham Street, New Plymouth had been their physical address, up to 20 Sep 2018. Atlas Programmed Marine Holdings (Nz) Limited used other aliases, namely: Programmed Total Marine Services Limited from 03 Nov 2011 to 21 Jul 2017, Wendell Offshore Group Limited (08 Sep 2010 to 03 Nov 2011) and Integrated Group (Nz) Limited (01 Sep 2006 - 08 Sep 2010). 100 shares are allocated to 1 shareholder who belongs to 1 shareholder group. The first group contains 1 entity and holds 100 shares (100% of shares), namely:
Acn 620 316 252 - Atlas Programmed Marine Holdings Pty Limited (an other) located at 1 Campbell Street, West Perth Wa. "Legal service" (ANZSIC M693130) is the category the ABS issued to Atlas Programmed Marine Holdings (Nz) Limited. Businesscheck's information was last updated on 25 Mar 2024.

Current address Type Used since
Level 1, 21 Devon Street West, New Plymouth, 4310 Registered & physical & service 20 Sep 2018
Contact info
No website
Website
Directors
Name and Address Role Period
David Anthony Clay
Bibra Lake Wa 6163,
Address used since 14 Jan 2019
West Perth, 6005
Address used since 01 Jan 1970
Jandakot Wa 6164,
Address used since 21 Jul 2017
West Perth, Wa, 6005
Address used since 01 Jan 1970
Director 21 Jul 2017 - current
Russell James Petrie
Rd 2, New Plymouth, 4372
Address used since 20 Dec 2021
Director 20 Dec 2021 - 15 Dec 2023
Stuart James Caldwell
Hillarys Wa 6025,
Address used since 11 Aug 2017
West Perth, 6005
Address used since 01 Jan 1970
West Perth, Wa, 6005
Address used since 01 Jan 1970
Director 21 Jul 2017 - 16 Jun 2023
David Bishop
Merrilands, New Plymouth, 4312
Address used since 11 Dec 2018
Director 11 Dec 2018 - 17 Dec 2021
Susan Elizabeth Grylls
Warambie Road, Karratha Wa 6714,
Address used since 01 Jan 1970
Baynton Wa 6714,
Address used since 21 Jul 2017
Director 21 Jul 2017 - 10 Dec 2018
Christopher Glen Sutherland
Perth Wa 6000,
Address used since 05 Apr 2017
Burswood Wa 6100,
Address used since 01 Jan 1970
Burswood Wa 6100,
Address used since 01 Jan 1970
Director 01 Sep 2006 - 21 Aug 2017
Simon Andrew Hardbottle
Attadale Wa 6156,
Address used since 15 Jul 2017
Burswood Wa 6100,
Address used since 01 Jan 1970
Director 15 Jul 2017 - 21 Aug 2017
Stephen Michael Leach
Burswood Wa 6100,
Address used since 01 Jan 1970
Watermans Bay Wa 6020,
Address used since 05 Apr 2017
Burswood Wa 6100,
Address used since 01 Jan 1970
Director 27 Nov 2006 - 14 Jul 2017
Damian Burton
Woodlands, Western Australia, 6018
Address used since 04 Oct 2016
Burswood, Western Australia, 6100
Address used since 01 Jan 1970
Burswood, Western Australia, 6100
Address used since 01 Jan 1970
Director 18 Nov 2015 - 31 Mar 2017
Glenn Phillip Triggs
Portarlington, Victoria 3223,
Address used since 01 Aug 2011
Director 18 Sep 2006 - 25 May 2015
Addresses
Previous address Type Period
136-138 Powderham Street, New Plymouth, 4310 Physical & registered 21 Oct 2013 - 20 Sep 2018
C/- Reeves Middleton Young, Solicitors, 136-138 Powderham Street, New Plymouth, 4310 Registered & physical 14 Feb 2011 - 21 Oct 2013
C/-reeves Middleton Young, Solicitors, 136-138 Powderham Street, New Plymouth Physical & registered 06 Oct 2006 - 06 Oct 2006
136-138 Powderham Street, New Plymouth Registered & physical 06 Oct 2006 - 06 Oct 2006
11 Rawinia Street, Moturoa, New Plymouth, 4310, New Zealand Registered & physical 01 Sep 2006 - 06 Oct 2006
Financial Data
Financial info
100
Total number of Shares
October
Annual return filing month
December
Financial report filing month
25 Oct 2023
Annual return last filed
NZ
Country of origin
Shares Allocation Number of Shares: 100
Shareholder Name Address Period
Acn 620 316 252 - Atlas Programmed Marine Holdings Pty Limited
Other (Other)
1 Campbell Street
West Perth Wa
19 Jul 2017 - current

Historic shareholders

Shareholder Name Address Period
Programmed Integrated Workforce Limited
Other
01 Sep 2006 - 19 Jul 2017
Null - Programmed Integrated Workforce Limited
Other
01 Sep 2006 - 19 Jul 2017

Ultimate Holding Company
Effective Date 13 May 2019
Name Atlas Programmed Marine Holdings Pty Limited
Type Australian Company
Ultimate Holding Company Number 91524515
Country of origin AU
Address Level 2
600 Murray Street
West Perth Wa 6005
Location
Companies nearby
B D Wright Trustees Limited
136 Powderham Street
Shellannon Trustee Services Limited
136 Powderham Street
R & K Parker Trustees Limited
136 Powderham Street
Barron Flossy Trustees Limited
136-138 Powderham Street
Bright Meadow Trustee Limited
136 Powderham Street
Chowng Family Trustee Limited
136 Powderham Street
Similar companies
Rmy Trustee Services Limited
136 Powderham Street
Tungsten Legal Limited
369 Devon Street East
Fairplay Legal Limited
264 Smart Road
Kotare Trustee Company Limited
36 Taupiri Street
Laidlaw Law And Consultancy Limited
407 Raikes Avenue
Redoubt Trustees Xv Limited
486 Alexandra Street