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 |
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 |
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 |
Shareholder Name | Address | Period |
---|---|---|
Anixter New Zealand Limited Shareholder NZBN: 9429036656875 Entity (NZ Limited Company) |
Mount Wellington Auckland 1060 |
08 Jun 2018 - current |
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 |
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 |
Taroby International Limited Level 10 |
|
Hoogerbrug Medical Limited Level 10, Q & V Building |
|
Keystone Trustees Limited 203 Queen Street |
|
Divest Limited Level 10 |
|
Incorporated Property Holdings Limited Level 10 |
|
International Student Care Services Limited Level 5, Q & V Bldg |
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 |