Amicorp New Zealand Limited was incorporated on 11 Apr 2006 and issued an NZBN of 9429034191385. This registered LTD company has been managed by 16 directors: David Frank Willis - an active director whose contract began on 22 Nov 2018,
David Grant Howden - an active director whose contract began on 06 Dec 2018,
Souraya T. - an inactive director whose contract began on 04 Sep 2015 and was terminated on 21 Jun 2023,
Eugene Jonathan Lafaele - an inactive director whose contract began on 12 Aug 2010 and was terminated on 07 Dec 2018,
Margaret S. - an inactive director whose contract began on 11 Apr 2006 and was terminated on 04 Sep 2015.
According to our information (updated on 03 Apr 2024), this company registered 1 address: Level 11, 2 Kitchener Street, Auckland Central, Auckland, 1010 (types include: physical, registered).
Until 05 May 2022, Amicorp New Zealand Limited had been using Level 11, 203 Queen Street, Auckland as their registered address.
A total of 1000 shares are allocated to 1 group (1 sole shareholder).
Previous addresses
Address: Level 11, 203 Queen Street, Auckland, 1010 New Zealand
Registered & physical address used from 05 Jul 2016 to 05 May 2022
Address: West Side, Level 3, The Ferry Building, 99 Quay Street, Auckland, 1010 New Zealand
Physical & registered address used from 05 Apr 2011 to 05 Jul 2016
Address: West Side, Level 3, The Ferry Building, 99 Quay Street, Auckland 1001 New Zealand
Registered & physical address used from 21 Jun 2010 to 05 Apr 2011
Address: Unit C3, 17 Corinthian Drive, North Shore City 0632, Auckland
Registered & physical address used from 23 Oct 2007 to 21 Jun 2010
Address: 17 Corinthian Drive, Unit C3, Albany, North Shore City, New Zealand
Registered address used from 26 Jul 2006 to 23 Oct 2007
Address: 17 Corinthian Drive, Unit 3, Albany, North Shore City, New Zealand
Physical address used from 26 Jul 2006 to 23 Oct 2007
Address: C/-ross Holmes Lawyers, 9 Williams Pickering Drive, Albany, Auckland
Registered address used from 11 Apr 2006 to 26 Jul 2006
Address: C/-ross Holmes Lawyers, 9 William Pickering Drive, Albany, Auckland
Physical address used from 11 Apr 2006 to 26 Jul 2006
Basic Financial info
Total number of Shares: 1000
Annual return filing month: February
Financial report filing month: December
Annual return last filed: 26 Feb 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 1000 | |||
Other (Other) | Amicorp Netherlands Holding B.v. | 07 Aug 2008 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Other | Amicorp Group Ag | 20 Feb 2008 - 27 Jun 2010 | |
Other | Null - Amicorp Group Ag | 20 Feb 2008 - 27 Jun 2010 | |
Other | Null - Amicorp Europe Holdings Limited | 11 Apr 2006 - 27 Jun 2010 | |
Other | Amicorp Europe Holdings Limited | 11 Apr 2006 - 27 Jun 2010 |
David Frank Willis - Director
Appointment date: 22 Nov 2018
Address: Belmont, Auckland, 0622 New Zealand
Address used since 22 Nov 2018
David Grant Howden - Director
Appointment date: 06 Dec 2018
Address: Mount Eden, Auckland, 1024 New Zealand
Address used since 06 Dec 2018
Souraya T. - Director (Inactive)
Appointment date: 04 Sep 2015
Termination date: 21 Jun 2023
Eugene Jonathan Lafaele - Director (Inactive)
Appointment date: 12 Aug 2010
Termination date: 07 Dec 2018
Address: Mount Eden, Auckland, 1024 New Zealand
Address used since 12 Aug 2010
Margaret S. - Director (Inactive)
Appointment date: 11 Apr 2006
Termination date: 04 Sep 2015
Alexandra Helen Meade - Director (Inactive)
Appointment date: 18 Jun 2009
Termination date: 15 Jun 2012
Address: Parnell, Auckland 1052,
Address used since 22 Sep 2009
Garry Francis Mason - Director (Inactive)
Appointment date: 08 Nov 2010
Termination date: 08 Nov 2010
Address: Te Atatu Peninsula, Waitakere, 0610 New Zealand
Address used since 08 Nov 2010
Sharon Tracey Bennett - Director (Inactive)
Appointment date: 22 Sep 2009
Termination date: 22 Oct 2010
Address: Point Chevalier, Auckland, 1002 New Zealand
Address used since 01 Jul 2010
Neville Buckland Drower - Director (Inactive)
Appointment date: 24 May 2010
Termination date: 15 Aug 2010
Address: Ch -1196 Gland, Switzerland,
Address used since 24 May 2010
Su Shen Chiam - Director (Inactive)
Appointment date: 08 Jun 2009
Termination date: 12 Jun 2010
Address: Ch-8008, Zurich, Switzerland,
Address used since 08 Jun 2009
Sandra Marie Louw - Director (Inactive)
Appointment date: 08 Jun 2009
Termination date: 12 Jun 2010
Address: 8122, Binz, Switzerland,
Address used since 26 Aug 2009
Edward Joseph Rogers - Director (Inactive)
Appointment date: 11 Apr 2006
Termination date: 20 Mar 2010
Address: Isle Of Man Im9 5hf, United Kingdom,
Address used since 22 Feb 2008
David Frank Willis - Director (Inactive)
Appointment date: 08 Mar 2007
Termination date: 12 Jun 2009
Address: Unsworth Heights, Auckland,
Address used since 06 Jun 2008
Michael Raymond Shue - Director (Inactive)
Appointment date: 12 Jun 2008
Termination date: 28 Nov 2008
Address: Lantau Island, Hong Kong,
Address used since 12 Jun 2008
Graeme Patrick Cosgrove - Director (Inactive)
Appointment date: 08 Mar 2007
Termination date: 31 Jan 2008
Address: Glendowie, Auckland, New Zealand,
Address used since 08 Mar 2007
Colin Douglas Porter - Director (Inactive)
Appointment date: 11 Apr 2006
Termination date: 05 Oct 2006
Address: Dairy Flat, Auckland,
Address used since 11 Apr 2006
S.c. Johnson & Son Proprietary Limited
Level 8, 79 Queen St
Nicholls & Maher (nz) Limited
Level 4, Bdo Centre, 4 Graham Street
D M Dunningham Limited
Level 29, 188 Quay Street
Mj Wyborn Ventures Limited
Level 5, 16 Viaduct Harbour Avenue
Corvus Oteha Valley Joint Venture Limited
Level 4, 52 Symonds Street
Corvus New Zealand Limited
Level 4, 52 Symonds Street