General information

Atlas Programmed Marine Services NZ Limited

Type: NZ Limited Company (Ltd)
9429037819705
New Zealand Business Number
913322
Company Number
Registered
Company Status

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
Contact info
No website
Website
Directors
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
Addresses
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
Financial Data
Financial info
20000
Total number of Shares
February
Annual return filing month
December
Financial report filing month
07 Feb 2024
Annual return last filed
NZ
Country of origin
Shares Allocation Number of Shares: 20000
Shareholder Name Address Period
Atlas Programmed Marine Holdings (nz) Limited
Shareholder NZBN: 9429033893594
Entity (NZ Limited Company)
New Plymouth
4310
21 Jul 2017 - current

Historic shareholders

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

Ultimate Holding Company
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
Location
Companies nearby
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