Atl Systems New Zealand Limited (issued an NZ business identifier of 9429040729428) was registered on 18 Oct 1951. 2 addresses are in use by the company: 757 Remuera Road, Remuera, Auckland, 1050 (type: registered, physical). Ascot Office Park, Building B. 95 Ascot Ave, Greenlane, Auckland had been their registered address, until 23 Feb 2010. 56080 shares are allocated to 6 shareholders who belong to 2 shareholder groups. The first group contains 3 entities and holds 28040 shares (50% of shares), namely:
Ws Milne Trustee Company Limited (an entity) located at 188 Quay Street, Auckland postcode 1010,
Milne, Wendy Susan (an individual) located at Remuera, Auckland,
Milne, Michael John (an individual) located at Remuera, Auckland. In the second group, a total of 3 shareholders hold 50% of all shares (28040 shares); it includes
Mj Milne Trustee Company Limited (an entity) - located at 188 Quay Street, Auckland,
Milne, Michael John (an individual) - located at Remuera, Auckland,
Milne, Wendy Susan (an individual) - located at Remuera, Auckland. "Internet website design service" (ANZSIC M700040) is the category the ABS issued to Atl Systems New Zealand Limited. Businesscheck's database was last updated on 19 Feb 2024.
Current address | Type | Used since |
---|---|---|
757 Remuera Road, Remuera, Auckland, 1050 | Registered & physical & service | 23 Feb 2010 |
Name and Address | Role | Period |
---|---|---|
Michael John Milne
Remuera, Auckland, 1050
Address used since 13 May 2006 |
Director | 31 Jul 1995 - current |
John Charles Aitken
One Tree Hill, Auckland,
Address used since 31 Jul 1995 |
Director | 31 Jul 1995 - 01 May 2006 |
John Alan James Harrop
Waitakere,
Address used since 01 Aug 1998 |
Director | 01 Aug 1998 - 05 Oct 2004 |
Ronald Peter Young
Henderson, Auckland,
Address used since 31 Jul 1995 |
Director | 31 Jul 1995 - 15 Aug 1999 |
David Richard Hopkinson
St Heliers, Auckland,
Address used since 18 Feb 1991 |
Director | 18 Feb 1991 - 31 Jul 1995 |
Hop Tuan Truong
St Heliers, Auckland,
Address used since 18 Feb 1991 |
Director | 18 Feb 1991 - 31 Jul 1995 |
757 Remuera Road , Remuera , Auckland , 1050 |
Previous address | Type | Period |
---|---|---|
Ascot Office Park, Building B. 95 Ascot Ave, Greenlane, Auckland | Registered | 24 Jun 2008 - 23 Feb 2010 |
Ascot Office Park, Building B 95 Ascot Ave, Greenlane, Auckland | Physical | 24 Jun 2008 - 23 Feb 2010 |
Level 4 The Textile Centre, 117-125 St Georges Bay Road, Parnell | Physical | 02 Mar 2005 - 24 Jun 2008 |
The Textile Centre, 117-125 St Georges Bay Road, Parnell, Auckland | Registered | 30 Nov 2004 - 24 Jun 2008 |
18 Kyber Pass Road, Newmarket, Auckland | Physical | 09 Mar 2001 - 09 Mar 2001 |
128 Khyber Pass Road, Grafton, Auckland | Physical | 09 Mar 2001 - 02 Mar 2005 |
C/- Ernst & Whinney, 15th Floor National Mutual Centre, Shortland Street, Auckland | Registered | 25 Mar 1994 - 30 Nov 2004 |
Shareholder Name | Address | Period |
---|---|---|
Ws Milne Trustee Company Limited Shareholder NZBN: 9429049297812 Entity (NZ Limited Company) |
188 Quay Street Auckland 1010 |
14 Jul 2022 - current |
Milne, Wendy Susan Individual |
Remuera Auckland |
18 Oct 1951 - current |
Milne, Michael John Individual |
Remuera Auckland |
18 Oct 1951 - current |
Shareholder Name | Address | Period |
---|---|---|
Mj Milne Trustee Company Limited Shareholder NZBN: 9429049297805 Entity (NZ Limited Company) |
188 Quay Street Auckland 1010 |
14 Jul 2022 - current |
Milne, Michael John Individual |
Remuera Auckland |
18 Oct 1951 - current |
Milne, Wendy Susan Individual |
Remuera Auckland |
18 Oct 1951 - current |
Shareholder Name | Address | Period |
---|---|---|
Aitken, John Charles Individual |
One Tree Hill |
18 Oct 1951 - 18 Apr 2008 |
Aitken, John Charles Individual |
One Tree Hill |
18 Oct 1951 - 18 Apr 2008 |
Aitken, Philippa Nellie Individual |
One Tree Hill |
18 Oct 1951 - 27 Jun 2010 |
Paxton-penman, Stephanie Fay Individual |
Remuera Auckland |
18 Oct 1951 - 17 Jun 2008 |
Paxton-penman, Stephanie Fay Individual |
Remuera Auckland |
18 Oct 1951 - 17 Jun 2008 |
Aitken, Philippa Nellie Individual |
One Tree Hill |
18 Oct 1951 - 27 Jun 2010 |
Milne Investments Limited 757 Remuera Road |
|
Brownings Limited 1/761 Remuera Road |
|
Tykhe Limited 25 Mcfarland Street |
|
Dwyer G Limited 25 Mcfarland Street |
|
Eva Freight Services Limited Flat 1, 22 Mcfarland Street |
|
Gin888 Holdings Limited 23 Mcfarland Street |
NZ Global Support Limited 36 Koraha Street |
Flying Hands Limited 79 Lucerne Road |
Digital Strategies Limited 3 Briody Terrace |
Flying Penguins Limited 3/58 Marua Road |
3 Foot 6 Models Limited 114d Gowing Drive |
Communico Limited Flat 3, 42 Lingarth Street |