Atlas Geomaster Limited (New Zealand Business Number 9429030064317) was registered on 02 Oct 2013. 2 addresses are currently in use by the company: 1174 Amohia Street, Rotorua, Rotorua, 3010 (type: physical, registered). 1248 Tutanekai Street, Rotorua had been their registered address, up until 04 Mar 2020. 59999 shares are allotted to 5 shareholders who belong to 3 shareholder groups. The first group includes 3 entities and holds 24374 shares (40.62% of shares), namely:
Ham, Anthonius Martinus (a director) located at Rd 2, Napier postcode 4182,
Morgan, Christopher Wight De Brotherton (an individual) located at Napier postcode 4110,
Ham, Rochelle Lynda (an individual) located at Rd 2, Napier postcode 4182. As far as the second group is concerned, a total of 1 shareholder holds 59.37% of all shares (35624 shares); it includes
Taylor, Andrew (a director) - located at Gulf Harbour, Auckland. The 3rd group of shareholders, share allotment (1 share, 0%) belongs to 1 entity, namely:
Ham, Anthonius Martinus, located at Rd 2, Napier (a director). "Computer programming service" (ANZSIC M700020) is the classification the Australian Bureau of Statistics issued to Atlas Geomaster Limited. The Businesscheck data was last updated on 31 Mar 2024.
Current address | Type | Used since |
---|---|---|
1174 Amohia Street, Rotorua, Rotorua, 3010 | Physical & registered & service | 04 Mar 2020 |
Name and Address | Role | Period |
---|---|---|
Anthonius Martinus Ham
Rd 2, Napier, 4182
Address used since 03 Feb 2015 |
Director | 02 Oct 2013 - current |
Andrew Taylor
Gulf Harbour, Auckland, 0930
Address used since 07 Feb 2023
Mount Maunganui, Mount Maunganui, 3116
Address used since 15 Apr 2022
Mount Maunganui, Mount Maunganui, 3116
Address used since 05 Feb 2016 |
Director | 02 Oct 2013 - current |
Timothy Simon Hornby
Rd 3, Rotorua, 3073
Address used since 02 Oct 2013 |
Director | 02 Oct 2013 - 25 Mar 2021 |
Previous address | Type | Period |
---|---|---|
1248 Tutanekai Street, Rotorua, 3010 | Registered & physical | 02 Oct 2013 - 04 Mar 2020 |
Shareholder Name | Address | Period |
---|---|---|
Ham, Anthonius Martinus Director |
Rd 2 Napier 4182 |
02 Oct 2013 - current |
Morgan, Christopher Wight De Brotherton Individual |
Napier 4110 |
02 Oct 2013 - current |
Ham, Rochelle Lynda Individual |
Rd 2 Napier 4182 |
02 Oct 2013 - current |
Shareholder Name | Address | Period |
---|---|---|
Taylor, Andrew Director |
Gulf Harbour Auckland 0930 |
02 Oct 2013 - current |
Shareholder Name | Address | Period |
---|---|---|
Ham, Anthonius Martinus Director |
Rd 2 Napier 4182 |
02 Oct 2013 - current |
Shareholder Name | Address | Period |
---|---|---|
Nosova, Svetlana Andreevna Individual |
Rd 3 Rotorua 3073 |
02 Oct 2013 - 20 Apr 2021 |
Hornby, Timothy Simon Individual |
Rd 3 Rotorua 3073 |
02 Oct 2013 - 20 Apr 2021 |
Nosova, Svetlana Andreevna Individual |
Rd 3 Rotorua 3073 |
02 Oct 2013 - 20 Apr 2021 |
Hornby Trustee Limited Shareholder NZBN: 9429031398923 Company Number: 3088045 Entity |
Rotorua Rotorua 3010 |
02 Oct 2013 - 20 Apr 2021 |
Hornby Trustee Limited Shareholder NZBN: 9429031398923 Company Number: 3088045 Entity |
Rotorua Rotorua 3010 |
02 Oct 2013 - 20 Apr 2021 |
John Seymour Engineering Limited 1248 Tutanekai Street |
|
Peachgrove No.3 Limited 1248 Tutanekai Street |
|
Absolute Access Limited 1248 Tutanekai Street |
|
Stanfield Contracting Limited 1248 Tutanerkai Street |
|
Te Aomarama Investments Limited 1248 Tutanekai Street |
|
Alberts8 Limited 1248 Tutanekai Street |
Egsolutions Limited 31 White Street |
Bexcellent Games Limited 61 Lisa Crescent |
The Planner Limited 1 Estates Terrace |
Quality Systems Limited 1 Estates Terrace |
Raj Infotech NZ Limited 1 Corwen Avenue |
A & E Software Limited 100 Waterside Drive |