Atg Technology Group Limited (issued a business number of 9429037872656) was registered on 27 Apr 1998. 4 addresses are in use by the company: 15 John Seddon Drive, Elsdon, Porirua, 5022 (type: registered, service). 7B, Vega Place, Mairangi Bay, Auckland had been their physical address, until 31 May 2004. Atg Technology Group Limited used other aliases, namely: Armitage Technology Group Limited from 27 Apr 1998 to 08 Aug 2001. 10000 shares are allocated to 1 shareholder who belongs to 1 shareholder group. The first group is composed of 1 entity and holds 10000 shares (100 per cent of shares), namely:
Hexatronic New Zealand Limited (an entity) located at Elsdon, Porirua postcode 5022. Our information was last updated on 22 May 2025.
| Current address | Type | Used since |
|---|---|---|
| 2 Crummer Road, Ponsonby, Auckland, 1021 | Registered & physical & service | 31 May 2004 |
| 15 John Seddon Drive, Elsdon, Porirua, 5022 | Registered & service | 12 Sep 2023 |
| Name and Address | Role | Period |
|---|---|---|
| Linn L. | Director | 01 Sep 2023 - current |
|
Martin Grant Stockley
Mt Gravatt East, Queensland, 4122
Address used since 01 Sep 2023 |
Director | 01 Sep 2023 - current |
|
Michael Glyn Thomas
Hawthorne, Queensland, 4171
Address used since 01 Sep 2023 |
Director | 01 Sep 2023 - current |
|
Philip Michael Jones
Churton Park, Wellington, 6037
Address used since 06 Dec 2024 |
Director | 06 Dec 2024 - current |
|
Jan Michal Witkowski
Khandallah, Wellington, 6035
Address used since 01 Sep 2023 |
Director | 01 Sep 2023 - 06 Dec 2024 |
|
Christopher Joseph Fitzpatrick
Milford, Auckland, 0620
Address used since 01 Apr 2005 |
Director | 13 Nov 2002 - 01 Sep 2023 |
|
Jayasiri Wester
Belmont, Lower Hutt,
Address used since 15 Nov 1998 |
Director | 15 Nov 1998 - 13 Nov 2002 |
|
Christopher Joseph Fitzpatrick
Milford, Auckland,
Address used since 27 Apr 1998 |
Director | 27 Apr 1998 - 15 Nov 1998 |
| Previous address | Type | Period |
|---|---|---|
| 7b, Vega Place, Mairangi Bay, Auckland | Physical & registered | 05 Dec 2002 - 31 May 2004 |
| 166 Gracefield Road, Seaview, Lower Hutt | Physical | 01 Jun 2001 - 01 Jun 2001 |
| 166 Gracefield Road, Seaview, Lower Hutt | Registered | 01 Jun 2001 - 05 Dec 2002 |
| 86 Park Road, Belmont, Lower Hutt | Physical | 01 Jun 2001 - 05 Dec 2002 |
| 26a Parkway Drive, Mairangi Bay, Auckland | Registered | 12 Apr 2000 - 01 Jun 2001 |
| 26a Parkway Drive, Mairangi Bay, Auckland | Physical | 24 Dec 1998 - 01 Jun 2001 |
| 26a Parkway Drive, Mairangi Bay, Auckland | Registered | 24 Dec 1998 - 12 Apr 2000 |
| Shareholder Name | Address | Period |
|---|---|---|
|
Hexatronic New Zealand Limited Shareholder NZBN: 9429042268734 Entity (NZ Limited Company) |
Elsdon Porirua 5022 |
01 Sep 2023 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Fitzpatrick, Christopher Joseph Individual |
Milford Auckland |
27 Apr 1998 - 01 Sep 2023 |
|
Fitzpatrick, Mary Individual |
Milford Auckland |
27 Apr 1998 - 01 Sep 2023 |
|
Fitzpatrick, Mary Individual |
Milford Auckland |
27 Apr 1998 - 01 Sep 2023 |
|
Fitzpatrick, Mary Individual |
Milford Auckland |
27 Apr 1998 - 01 Sep 2023 |
|
Fitzpatrick, Christopher Joseph Individual |
Milford Auckland |
27 Apr 1998 - 01 Sep 2023 |
|
Fitzpatrick, Christopher Joseph Individual |
Milford Auckland |
27 Apr 1998 - 01 Sep 2023 |
|
Bruce Scott Stevens Trustee Company Limited Shareholder NZBN: 9429035570714 Company Number: 1477576 Entity |
195 Main Highway Ellerslie |
21 May 2007 - 01 Sep 2023 |
![]() |
Solera Limited 2 Crummer Road |
![]() |
Cwm No1 Trustee Limited 2 Crummer Road |
![]() |
Scott Campbell Treasury Services Limited 2 Crummer Road |
![]() |
Maa Holdings Limited 2 Crummer Road |
![]() |
Parnell Apartments (2013) Limited 2 Crummer Road |
![]() |
Mdtt Property Investment Limited 2 Crummer Road |