General information

Atl Systems New Zealand Limited

Type: NZ Limited Company (Ltd)
9429040729428
New Zealand Business Number
49243
Company Number
Registered
Company Status
M700040 - Internet Website Design Service
Industry classification codes with description

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
Contact info
64 00141 021400141
Phone (Phone)
mmilne@itconsult.net.nz
Email
No website
Website
Directors
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
Addresses
Principal place of activity
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
Financial Data
Financial info
56080
Total number of Shares
March
Annual return filing month
26 Mar 2023
Annual return last filed
NZ
Country of origin
Shares Allocation #1 Number of Shares: 28040
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
Shares Allocation #2 Number of Shares: 28040
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

Historic shareholders

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
Location
Companies nearby
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
Similar companies
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