Tg Atkins Limited (issued an NZ business identifier of 9429036053650) was started on 01 Apr 2003. 4 addresses are in use by the company: 96 Main Road, Rd 1, Governors Bay, 8971 (type: registered, service). 138 Dyers Pass Road, Cashmere, Christchurch had been their physical address, up to 02 May 2022. Tg Atkins Limited used more names, namely: Atkins T G Brick & Block Limited from 01 Apr 2003 to 02 May 2010. 2000 shares are issued to 2 shareholders who belong to 2 shareholder groups. The first group contains 1 entity and holds 200 shares (10% of shares), namely:
Atkins, Turei George (an individual) located at Rd 1, Governors Bay postcode 8971. In the second group, a total of 1 shareholder holds 90% of all shares (1800 shares); it includes
Atkins, Turei George (an individual) - located at Rd 1, Governors Bay. Businesscheck's database was last updated on 20 Mar 2024.
Current address | Type | Used since |
---|---|---|
81 Torlesse Road, Rd 1, West Melton, 7671 | Registered & physical & service | 02 May 2022 |
96 Main Road, Rd 1, Governors Bay, 8971 | Registered & service | 10 Mar 2023 |
Name and Address | Role | Period |
---|---|---|
Turei George Atkins
Rd 1, Governors Bay, 8971
Address used since 12 Apr 2023
Rd 1, West Melton, 7671
Address used since 21 Apr 2022
Cashmere, Christchurch, 8022
Address used since 08 Apr 2019
Rd 6, Christchurch, 7676
Address used since 28 Apr 2010
Somerfield, Christchurch, 8024
Address used since 12 Apr 2018 |
Director | 01 Apr 2003 - current |
Samantha Louise Atkins
Leeston R.d.2, 7682
Address used since 28 Apr 2005 |
Director | 15 Apr 2004 - 01 Apr 2010 |
Previous address | Type | Period |
---|---|---|
138 Dyers Pass Road, Cashmere, Christchurch, 8022 | Physical & registered | 16 Apr 2019 - 02 May 2022 |
141 Ashgrove Terrace, Somerfield, Christchurch, 8024 | Physical & registered | 20 Apr 2018 - 16 Apr 2019 |
421 Pound Road, Yaldhurst, Christchurch | Registered & physical | 05 May 2010 - 20 Apr 2018 |
105 Early Valley Rd, Lansdowne, Christchurch 7976 | Registered | 23 Jun 2009 - 05 May 2010 |
127 Hororata Rd, R.d 2 Leeston | Registered | 05 Aug 2004 - 23 Jun 2009 |
127 Hororata Rd, R.d 2 Leeston | Physical | 05 Aug 2004 - 05 May 2010 |
85 Hei Hei Road, Christchurch | Registered & physical | 01 Apr 2003 - 05 Aug 2004 |
Shareholder Name | Address | Period |
---|---|---|
Atkins, Turei George Individual |
Rd 1 Governors Bay 8971 |
01 Apr 2003 - current |
Shareholder Name | Address | Period |
---|---|---|
Atkins, Turei George Individual |
Rd 1 Governors Bay 8971 |
06 May 2005 - current |
Shareholder Name | Address | Period |
---|---|---|
Atkins, Samantha Louise Individual |
Leeston R.d.2 |
06 May 2005 - 27 Jun 2010 |
Atkins, Samantha Louise Individual |
Rd2 Leeston |
16 Apr 2004 - 06 May 2005 |
Rosewarne Limited 147 Ashgrove Terrace |
|
Athena Cycling Limited 151 Ashgrove Terrace |
|
Better Forages Limited 151 Ashgrove Terrace |
|
Sawma Hair Design Limited 81 Cashmere Road |
|
Raxworthy Holdings Limited 89 Cashmere Road |
|
Cashmere Croquet Club Incorporated 3a Valley Road |