Shortcuts

A M C Engineering Limited

Type: NZ Limited Company (Ltd)
9429035538622
NZBN
1483005
Company Number
Registered
Company Status
Current address
Business H Q
308 Queen Street East
Hastings 4122
New Zealand
Physical address used since 24 Oct 2019
Business H Q
308 Queen Street East
Hastings 4122
New Zealand
Registered & service address used since 26 Oct 2023

A M C Engineering Limited, a registered company, was registered on 12 Feb 2004. 9429035538622 is the NZ business number it was issued. This company has been run by 4 directors: Allan Joseph Mcminn-Collard - an active director whose contract began on 12 Feb 2004,
Nicholas Geoffrey Mcminn-Collard - an active director whose contract began on 30 Jan 2007,
Kirsty Anne Mcminn-Collard - an inactive director whose contract began on 12 Feb 2004 and was terminated on 31 Oct 2016,
Lilias Margaret Mcminn-Collard - an inactive director whose contract began on 30 Jan 2007 and was terminated on 31 Oct 2016.
Updated on 27 Mar 2024, the BizDb data contains detailed information about 1 address: Business H Q, 308 Queen Street East, Hastings, 4122 (type: registered, service).
A M C Engineering Limited had been using Business H Q, 308 Queen Street East, Hastings as their registered address up to 26 Oct 2023.
A total of 100 shares are issued to 4 shareholders (4 groups). The first group consists of 25 shares (25%) held by 1 entity. Moving on the second group consists of 1 shareholder in control of 25 shares (25%). Lastly we have the third share allocation (25 shares 25%) made up of 1 entity.

Addresses

Previous addresses

Address #1: Business H Q, 308 Queen Street East, Hastings, 4122 New Zealand

Registered & service address used from 24 Oct 2019 to 26 Oct 2023

Address #2: Business Hq, 308 Queen Street East, Hastings, 4122 New Zealand

Registered address used from 10 Oct 2019 to 24 Oct 2019

Address #3: Business Hq, 308 Queen Street East, Hastings, 4122 New Zealand

Registered address used from 27 May 2016 to 10 Oct 2019

Address #4: Business Hq, 308 Queen Street East, Hastings, 4122 New Zealand

Physical address used from 27 May 2016 to 24 Oct 2019

Address #5: 405n King Street, Hastings, 4122 New Zealand

Physical & registered address used from 02 May 2013 to 27 May 2016

Address #6: Markhams Hawkes Bay Ltd, 405n King Street, Hastings 4122 New Zealand

Physical & registered address used from 20 May 2010 to 02 May 2013

Address #7: Markhams Hawkes Bay, 405n King Street, Hastings

Physical & registered address used from 04 Jun 2009 to 20 May 2010

Address #8: Markhams Mri Hawkes Bay, 405n King Street, Hastings

Registered & physical address used from 29 May 2006 to 04 Jun 2009

Address #9: Markhams Mri Hawkes Bay Ltd, 405n King Street, Hastings

Registered & physical address used from 30 May 2005 to 29 May 2006

Address #10: Denton Donovan Limited, Chartered Accountants, 405n King Street, Hastings

Registered & physical address used from 12 Feb 2004 to 30 May 2005

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: May

Annual return last filed: 03 May 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 25
Individual Mcminn-collard, Lilias Margaret Hastings 4120

New Zealand
Shares Allocation #2 Number of Shares: 25
Individual Mcminn-collard, Allan Joseph Hastings
Hastings
4122
New Zealand
Shares Allocation #3 Number of Shares: 25
Individual Mcminn-collard, Kirsty Anne Hastings
Hastings
4122
New Zealand
Shares Allocation #4 Number of Shares: 25
Individual Mcminn-collard, Nicholas Geoffrey Hastings 4120

New Zealand
Directors

Allan Joseph Mcminn-collard - Director

Appointment date: 12 Feb 2004

Address: Hastings, Hastings, 4122 New Zealand

Address used since 10 May 2012


Nicholas Geoffrey Mcminn-collard - Director

Appointment date: 30 Jan 2007

Address: Hastings, 4120 New Zealand

Address used since 19 May 2016


Kirsty Anne Mcminn-collard - Director (Inactive)

Appointment date: 12 Feb 2004

Termination date: 31 Oct 2016

Address: Hastings, Hastings, 4122 New Zealand

Address used since 10 May 2012


Lilias Margaret Mcminn-collard - Director (Inactive)

Appointment date: 30 Jan 2007

Termination date: 31 Oct 2016

Address: Hastings, 4120 New Zealand

Address used since 19 May 2016

Nearby companies

Antara Group Limited
Business Hq

Centric Group Limited
Business Hq

Hbs Capital Limited
Unit 3, Business Hq

Doll House Properties Limited
Business H Q

The Clifton Reserve Society Incorporated
Moore Stephens Markhams Hawkes Bay Ltd

Anacott Farms Limited Partnership
Moore Stephens Markhams