General information

Atlas Gentech (nz) Limited

Type: NZ Limited Company (Ltd)
9429039006035
New Zealand Business Number
541314
Company Number
Registered
Company Status
F349415 - Electrical Distribution Equipment Wholesaling
Industry classification codes with description

Atlas Gentech (Nz) Limited (issued an NZBN of 9429039006035) was incorporated on 07 Jul 1992. 1 address is in use by the company: Level 1, 103 Carlton Gore Road, Newmarket, Auckland, 1023 (type: registered, physical). Level 10, 203 Queen Street, Auckland had been their physical address, up to 23 Apr 2019. 1000 shares are allocated to 1 shareholder who belongs to 1 shareholder group. The first group includes 1 entity and holds 1000 shares (100 per cent of shares), namely:
Anixter New Zealand Limited (an entity) located at Mount Wellington, Auckland postcode 1060. "Electrical distribution equipment wholesaling" (ANZSIC F349415) is the classification the Australian Bureau of Statistics issued Atlas Gentech (Nz) Limited. Businesscheck's database was last updated on 09 Aug 2021.

Current address Type Used since
Level 1, 103 Carlton Gore Road, Newmarket, Auckland, 1023 Registered & physical 23 Apr 2019
Contact info
64 09 5742700
Phone (Phone)
orders@atlasgentech.co.nz
Email
www.atlasgentech.co.nz
Website
Directors
Name and Address Role Period
Sanjay Chandarana
Singapore, 127254
Address used since 31 May 2018
966 Dunearn Road, Singapore, 589488
Address used since 04 Sep 2019
Director 31 May 2018 - current
Timothy Ryan Martin
Silverwater, New South Wales, 2128
Address used since 01 Jan 1970
Dural, New South Wales, 2158
Address used since 31 May 2018
Director 31 May 2018 - current
Justin Choi
Hinsdale Ii, 60521
Address used since 31 May 2018
Winnetka, Illinois, 60093
Address used since 04 Sep 2019
Director 31 May 2018 - 23 Jun 2020
Alan Willett
Milford, Auckland, 0620
Address used since 13 May 2008
Director 13 May 2008 - 31 May 2018
Stephen Frank Varney
Auckland City, Auckland, 1010
Address used since 01 Jan 2017
Parnell, Auckland, 1052
Address used since 01 Apr 2018
Director 13 May 2008 - 31 May 2018
Stephen Graham Moss
Parnell, Auckland, 1052
Address used since 01 Jan 2016
Director 13 May 2008 - 31 May 2018
Trevor Lionel Kerr
Rd 1, Queenstown, 9371
Address used since 01 Feb 2014
Director 01 Feb 2014 - 31 May 2018
William Ferguson Davies
St Heliers, Auckland,
Address used since 07 Jul 1992
Director 07 Jul 1992 - 13 May 2008
William John Borrmann
Mount Eden, Auckland,
Address used since 07 Jul 1992
Director 07 Jul 1992 - 13 May 2008
Philip Ainslie Kempthorne
Mission Bay, Auckland,
Address used since 07 Jul 1992
Director 07 Jul 1992 - 13 May 2008
William Anthony Knighting
Kohimarama, Auckland,
Address used since 07 Jul 1992
Director 07 Jul 1992 - 09 Aug 1993
Addresses
Principal place of activity
76 Carbine Road , Mount Wellington , Auckland , 1060
Previous address Type Period
Level 10, 203 Queen Street, Auckland, 1010 Physical & registered 02 May 2014 - 23 Apr 2019
Level 10, 203 Queen Street, Auckland, 1140 Physical & registered 07 May 2013 - 02 May 2014
Level 10,, 203 Queen Street, Auckland, 1010 Physical & registered 11 Apr 2011 - 07 May 2013
Level 10, Q & V Building, 203 Queen Street, Auckland Physical & registered 09 Jun 2008 - 11 Apr 2011
9 Omana Avenue, Epsom, Aukland Physical 26 May 2008 - 09 Jun 2008
9 Omana Avenue, Epsom, Auckland Registered 26 May 2008 - 09 Jun 2008
Whk Gosling Chapman, A Division Of Whk, (nz) Ltd, Level 6, Whk Gosling, Chapman Tower, 51-53 Shortland Str, Auck Registered & physical 07 Jun 2007 - 26 May 2008
Gosling Chapman -a Division Of Whk (nz), Limited, Level 6, 51-53 Shortland Street, Auckland Registered & physical 28 Apr 2006 - 07 Jun 2007
Gosling Chapman Limited, Level 6, 51-53 Shortland Street, Auckland Physical & registered 24 Aug 2004 - 28 Apr 2006
Grant Thornton Auckland Limited, 97-101 Hobson Street, Auckland Physical & registered 14 Jul 2004 - 24 Aug 2004
Gosling Chapman Limited, Level 6, 51-53 Shortland Street, Auckland Physical & registered 04 Sep 2003 - 14 Jul 2004
Gosling Chapman, Level 8, 63 Albert Street, Auckland Physical 26 May 1998 - 04 Sep 2003
C/-gosling Chapman, Level 8, 63 Albert Street, Auckland Registered 30 Jan 1997 - 04 Sep 2003
Financial Data
Financial info
1000
Total number of Shares
April
Annual return filing month
21 Apr 2021
Annual return last filed
Shares Allocation Number of Shares: 1000
Shareholder Name Address Period
Anixter New Zealand Limited
Shareholder NZBN: 9429036656875
Entity (NZ Limited Company)
Mount Wellington
Auckland
1060
08 Jun 2018 - current

Historic shareholders

Shareholder Name Address Period
Philip Ainslie Kempthorne
Individual
Mission Bay
Auckland
07 Jul 1992 - 19 May 2008
William John Borrmann
Individual
Mount Eden
Auckland
10 Jun 2004 - 10 Jun 2004
Anthony William Knighting
Individual
Mission Bay
Auckland
10 Jun 2004 - 12 Jan 2006
K.d. Trustees Limited
Shareholder NZBN: 9429038047336
Company Number: 865947
Entity
13 May 2008 - 19 May 2008
Brian Lawrence Chappell
Individual
Glendowie
Auckland
07 Jul 1992 - 19 May 2008
K.d. Trustees Limited
Shareholder NZBN: 9429038047336
Company Number: 865947
Entity
13 May 2008 - 19 May 2008
William Ferguson Davies
Individual
St Heliers
Auckland
07 Jul 1992 - 13 May 2008
Rosemary Jane Davies
Individual
Glendowie
Auckland
07 Jul 1992 - 13 May 2008
Technology Distribution Group Limited
Shareholder NZBN: 9429032831252
Company Number: 2112433
Entity
203 Queen Street
Auckland
1010
10 Jun 2004 - 08 Jun 2018
William Anthony Knighting
Individual
Mission Bay
Auckland
13 May 2008 - 27 Jun 2010
Kiran Dutt
Individual
51-53 Shortland Street
Auckland
10 Jun 2004 - 12 Jan 2006
Wenda Elizabeth Kempthorne
Individual
Mission Bay
Auckland
12 Jan 2006 - 19 May 2008

Ultimate Holding Company
Effective Date 19 Jun 2020
Name Wesco International, Inc.
Type Company
Ultimate Holding Company Number 1183103
Country of origin US
Address 76 Carbine Road
Mount Wellington
Auckland 1060
Location
Similar companies
Cortela Carbon New Zealand Limited
Level 5, 110 Symonds Street
Multimedia Technology NZ Limited
Level 4, 52 Symonds Street
Ecare Digital Home Health System Limited
No.7 College Hill
Techstyle Limited
7 College Hill
Iscs New Zealand Limited
G12, 23 Edwin Street
Corys Electrical Limited
Level 1, 61 Normanby Road