Atlas Living Limited (issued an NZBN of 9429040374741) was launched on 19 Aug 1958. 12 addresess are currently in use by the company: 223 Maidstone Road, Avonhead, Christchurch, 8042 (type: service, registered). 31 Chesterfield Mews, Avonhead, Christchurch had been their registered address, up until 29 May 2013. Atlas Living Limited used other aliases, namely: Ricktell Holdings Limited from 19 Aug 1958 to 09 Oct 2014. 2000 shares are allotted to 5 shareholders who belong to 5 shareholder groups. The first group is composed of 1 entity and holds 3 shares (0.15% of shares), namely:
Marshall, Marcella Jane (an individual) located at Avonhead, Christchurch postcode 8042. When considering the second group, a total of 1 shareholder holds 79.55% of all shares (exactly 1591 shares); it includes
Marshall, Richard Owen (an individual) - located at Casebrook, Christchurch. The third group of shareholders, share allotment (400 shares, 20%) belongs to 1 entity, namely:
Marshall, Dorothy Bronwyn, located at Casebrook, Christchurch (an individual). "Linen retailing - household" (ANZSIC G421460) is the category the Australian Bureau of Statistics issued to Atlas Living Limited. Our data was updated on 04 Jun 2025.
| Current address | Type | Used since |
|---|---|---|
| 31 Chesterfield Mews, Russley, Christchurch, 8042 | Registered & physical & service | 29 May 2013 |
| 31 Chesterfield Mews, Russley, Christchurch, 8042 | Office & postal & delivery | 05 May 2020 |
| 28 Aylesham Lane, Casebrook, Christchurch, 8051 | Postal & delivery | 02 May 2023 |
| 28 Aylsham Lane, Casebrook, Christchurch, 8051 | Office | 02 May 2023 |
| Name and Address | Role | Period |
|---|---|---|
|
Richard Owen Marshall
Christchurch, 8051
Address used since 13 May 2024
Christchurch, 8052
Address used since 02 May 2023
Christchurch, Christchurch, 8042
Address used since 10 May 2021
Christchurch, Christchurch, 8042
Address used since 24 May 2016 |
Director | 28 May 1992 - current |
|
Dorothy Bronwyn Marshall
Christchurch, 8051
Address used since 02 May 2023
Christchurch, Christchurch, 8042
Address used since 10 May 2021
Christchurch, Christchurch, 8042
Address used since 24 May 2016 |
Director | 28 May 1992 - 09 Feb 2025 |
| Type | Used since | |
|---|---|---|
| 28 Aylsham Lane, Casebrook, Christchurch, 8051 | Office | 02 May 2023 |
| 28 Aylsham Lane, Casebrook, Christchurch, 8051 | Shareregister | 16 May 2023 |
| 28 Aylsham Lane, Casebrook, Christchurch, 8051 | Service | 24 May 2023 |
| 223 Maidstone Road, Avonhead, Christchurch, 8042 | Registered | 06 Jun 2023 |
| 223 Maidstone Road, Avonhead, Christchurch, 8042 | Service | 15 May 2025 |
| 31 Chesterfield Mews , Russley , Christchurch , 8042 |
| Previous address | Type | Period |
|---|---|---|
| 31 Chesterfield Mews, Avonhead, Christchurch | Registered | 26 Feb 2008 - 29 May 2013 |
| 31 Chesterfield Mews, Christchurch | Physical | 26 Feb 2008 - 29 May 2013 |
| 4 Hands Road, Christchurch | Physical & registered | 20 May 2003 - 26 Feb 2008 |
| C/o Ro Marshall, 137 Totara Street, Christchurch | Physical & registered | 01 Jul 1997 - 20 May 2003 |
| Shareholder Name | Address | Period |
|---|---|---|
|
Marshall, Marcella Jane Individual |
Avonhead Christchurch 8042 |
21 Dec 2016 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Marshall, Richard Owen Individual |
Casebrook Christchurch 8051 |
19 Aug 1958 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Marshall, Dorothy Bronwyn Individual |
Casebrook Christchurch 8051 |
19 Aug 1958 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Marshall, Jacqueline Sarah Individual |
Ohauiti Tauranga 3112 |
21 Dec 2016 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Marshall, Daniel Richard Individual |
Avonhead Christchurch 8042 |
21 Dec 2016 - current |
![]() |
U 3 A Godley Incorporated 27 Chesterfield Mews |
![]() |
Calendar Girls NZ Limited 98 Russley Road |
![]() |
Casino Bar (no 5) Limited 98 Russley Road |
![]() |
Casino Bar Limited 98 Russley Road |
![]() |
Alan Samson Limited 98 Russley Road |
![]() |
Artfull Sewing Design Limited 9 Chesterfield Mews |
|
Best Wishes Limited 9 Sugarloaf Road |
|
Silk Living Limited 11 Rodrigo Road |
|
Amori Design Limited 47 Holyoake Crescent |
|
Oh Me Oh My Limited 15 Walding Street |
|
Indian Summer Linen Limited 7a Bronte Place |
|
Feathers And Co Limited Level One |