Atlas Programmed Marine Services Nz Limited (issued an NZBN of 9429037819705) was launched on 29 Jun 1998. 2 addresses are currently in use by the company: Level 1, 21 Devon Street West, New Plymouth, 4310 (type: physical, registered). 136-138 Powderham Street, New Plymouth had been their registered address, until 20 Sep 2018. Atlas Programmed Marine Services Nz Limited used more names, namely: Programmed Total Marine Offshore Services Limited from 03 Nov 2011 to 21 Jul 2017, Wendell Offshore Services Limited (29 Jun 1998 to 03 Nov 2011). 20000 shares are allotted to 1 shareholder who belongs to 1 shareholder group. The first group consists of 1 entity and holds 20000 shares (100 per cent of shares), namely:
Atlas Programmed Marine Holdings (Nz) Limited (an entity) located at New Plymouth postcode 4310. The Businesscheck data was updated on 15 Mar 2024.
Current address | Type | Used since |
---|---|---|
Level 1, 21 Devon Street West, New Plymouth, 4310 | Physical & registered & service | 20 Sep 2018 |
Name and Address | Role | Period |
---|---|---|
David Anthony Clay
West Perth, Wa, 6005
Address used since 01 Jan 1970
Jandakot Wa 6164,
Address used since 21 Jul 2017
Bibra Lake Wa 6163,
Address used since 14 Jan 2019 |
Director | 21 Jul 2017 - current |
Russell James Petrie
Rd 2, New Plymouth, 4372
Address used since 20 Dec 2021 |
Director | 20 Dec 2021 - 15 Dec 2023 |
Stuart James Caldwell
Hillarys Wa 6025,
Address used since 11 Aug 2017
West Perth, Wa, 6005
Address used since 01 Jan 1970 |
Director | 21 Jul 2017 - 16 Jun 2023 |
David Bishop
Merrilands, New Plymouth, 4312
Address used since 11 Dec 2018 |
Director | 11 Dec 2018 - 17 Dec 2021 |
Susan Elizabeth Grylls
Karratha Wa 6714,
Address used since 01 Jan 1970
Baynton Wa 6714,
Address used since 21 Jul 2017 |
Director | 21 Jul 2017 - 10 Dec 2018 |
Christopher Glen Sutherland
Perth Wa 6000,
Address used since 08 Feb 2017
Burswood Wa 6100,
Address used since 01 Jan 1970 |
Director | 14 Sep 2006 - 21 Aug 2017 |
Simon Andrew Hardbottle
Burswood Wa 6100,
Address used since 01 Jan 1970
Attadale Wa 6156,
Address used since 15 Jul 2017 |
Director | 15 Jul 2017 - 21 Aug 2017 |
Stephen Michael Leach
Watermans Bay Wa 6020,
Address used since 08 Feb 2017
Burswood Wa 6100,
Address used since 01 Jan 1970 |
Director | 27 Nov 2006 - 14 Jul 2017 |
Damian Burton
Woodlands Wa 6018,
Address used since 18 Nov 2015
Burswood Wa 6100,
Address used since 01 Jan 1970 |
Director | 18 Nov 2015 - 31 Mar 2017 |
Glenn Triggs
Portarlington, Victoria 3223,
Address used since 01 Aug 2011 |
Director | 14 Sep 2006 - 25 May 2015 |
John Mcneil
R D 4, Oakura,
Address used since 29 Jun 1998 |
Director | 29 Jun 1998 - 14 Sep 2006 |
Raymond John Farrow
New Plymouth,
Address used since 05 May 2000 |
Director | 05 May 2000 - 14 Sep 2006 |
Timothy Kent Saville
New Plymouth,
Address used since 01 Apr 2004 |
Director | 01 Apr 2004 - 14 Sep 2006 |
Kurt Peter Aldam
New Plymouth,
Address used since 01 Apr 2004 |
Director | 01 Apr 2004 - 14 Sep 2006 |
Toby Lush
New Plymouth,
Address used since 22 Oct 1998 |
Director | 22 Oct 1998 - 14 Oct 2003 |
Rex Anthony Wright
Oakura,
Address used since 22 Oct 1998 |
Director | 22 Oct 1998 - 31 May 2000 |
Previous address | Type | Period |
---|---|---|
136-138 Powderham Street, New Plymouth, 4310 | Registered & physical | 21 Feb 2014 - 20 Sep 2018 |
C/- Reeves Middleton Young, Solicitors, 136-138 Powderham Street, New Plymouth, 4310 | Registered & physical | 14 Feb 2011 - 21 Feb 2014 |
136-138 Powderham Street, New Plymouth | Physical & registered | 06 Oct 2006 - 06 Oct 2006 |
C/-reeves Middleton Youn, Solicitors, 136-138 Powderham Stret, New Plymouth | Physical & registered | 06 Oct 2006 - 14 Feb 2011 |
6 Koru Road, Oakura | Registered | 12 Apr 2000 - 06 Oct 2006 |
6 Koru Road, Oakura | Physical | 17 Feb 2000 - 17 Feb 2000 |
Hutchen Place, Port Taranaki, New Plymouth | Physical | 17 Feb 2000 - 06 Oct 2006 |
6 Koru Road, Oakura | Registered | 17 Feb 2000 - 12 Apr 2000 |
Shareholder Name | Address | Period |
---|---|---|
Atlas Programmed Marine Holdings (nz) Limited Shareholder NZBN: 9429033893594 Entity (NZ Limited Company) |
New Plymouth 4310 |
21 Jul 2017 - current |
Shareholder Name | Address | Period |
---|---|---|
Atlas Programmed Marine Holdings (nz) Limited Shareholder NZBN: 9429033893594 Company Number: 1860807 Entity |
04 Feb 2011 - 21 Jul 2017 | |
Trust, Mcneil Family Individual |
Oakura |
29 Jun 1998 - 08 Feb 2005 |
Atlas Programmed Marine Holdings (nz) Limited Shareholder NZBN: 9429033893594 Company Number: 1860807 Entity |
19 Sep 2006 - 04 Feb 2011 | |
Atlas Programmed Marine Holdings (nz) Limited Shareholder NZBN: 9429033893594 Company Number: 1860807 Entity |
04 Feb 2011 - 21 Jul 2017 | |
Abbott, Sharon Individual |
New Plymouth |
26 Mar 2004 - 08 Feb 2005 |
Mcneil, John Individual |
Oakura |
29 Jun 1998 - 08 Feb 2005 |
Farrow, Ray Individual |
New Plymouth |
29 Jun 1998 - 08 Feb 2005 |
Lush, Toby Individual |
New Plymouth |
26 Mar 2004 - 26 Mar 2004 |
Atlas Programmed Marine Holdings (nz) Limited Shareholder NZBN: 9429033893594 Company Number: 1860807 Entity |
19 Sep 2006 - 04 Feb 2011 | |
Charterman Marine Services (nz) Limited Shareholder NZBN: 9429037488185 Company Number: 978058 Entity |
08 Feb 2005 - 08 Feb 2005 | |
Trust, Faro Family Individual |
New Plymouth |
29 Jun 1998 - 08 Feb 2005 |
Charterman Marine Services (nz) Limited Shareholder NZBN: 9429037488185 Company Number: 978058 Entity |
08 Feb 2005 - 08 Feb 2005 | |
Mcneil, Heather Individual |
Oakura |
29 Jun 1998 - 08 Feb 2005 |
Trust, Chip & Chop Individual |
New Plymouth |
26 Mar 2004 - 26 Mar 2004 |
Name | Atlas Programmed Marine Holdings (nz) Limited |
Type | Ltd |
Ultimate Holding Company Number | 1860807 |
Country of origin | NZ |
Address |
Level 1, 21 Devon Street West New Plymouth 4310 |
B D Wright Trustees Limited 136 Powderham Street |
|
Shellannon Trustee Services Limited 136 Powderham Street |
|
R & K Parker Trustees Limited 136 Powderham Street |
|
Barron Flossy Trustees Limited 136-138 Powderham Street |
|
Bright Meadow Trustee Limited 136 Powderham Street |
|
Chowng Family Trustee Limited 136 Powderham Street |