Shortcuts

Amo Australia Pty Limited

Type: Overseas Asic Company (Asic)
9429036513048
NZBN
1207737
Company Number
Registered
Company Status
099963194
Australian Company Number
Current address
507 Mount Wellington Highway
Mount Wellington
Auckland 1060
New Zealand
Registered address used since 28 May 2018

Amo Australia Pty Limited, a registered company, was started on 01 May 2002. 9429036513048 is the New Zealand Business Number it was issued. The company has been managed by 28 directors: David Lewis Dentons Kensington Swan person authorised for service whose contract began on 12 Jul 2018,
Amo Australia - New Zealand Branch person authorised for service whose contract began on 12 Jul 2018,
Christopher Caspar Vonwiller - an active director whose contract began on 18 Jun 2020,
Christopher Casper Vonwiller - an active director whose contract began on 18 Jun 2020,
Blake Charles Thomas - an active director whose contract began on 24 Sep 2020.
Last updated on 20 Dec 2021, the BizDb data contains detailed information about 1 address: 507 Mount Wellington Highway, Mount Wellington, Auckland, 1060 (category: registered.
Amo Australia Pty Limited had been using 7-9 Niall Burgess Road, Mount Wellington, Auckland as their registered address up until 28 May 2018.
Other names used by the company, as we identified at BizDb, included: from 01 May 2002 to 29 Oct 2009 they were called Advanced Medical Optics Australia Pty Ltd.

Addresses

Previous addresses

Address: 7-9 Niall Burgess Road, Mount Wellington, Auckland, 1060 New Zealand

Registered address used from 01 Jul 2013 to 28 May 2018

Address: Cnr Manu Tapu Drive & Joseph Hammond Pl, Mangere, Auckland, 2022 New Zealand

Registered address used from 21 Jul 2011 to 01 Jul 2013

Address: Airport 2, Auckland Airport, Cnr Joseph Hammond & Manu Tapu, Mangere, Auckland, 2202 New Zealand

Registered address used from 27 Jul 2010 to 21 Jul 2011

Address: C/-dhl Exel New Zealand Limited, Airport 2, Auckland Airport, Cnr Joseph, Hammond Plc & Manu Tapu Dr,mangere 2202 New Zealand

Registered address used from 21 Aug 2009 to 21 Aug 2009

Address: C/-dhl Exel New Zealand Ltd, Airport 2, Auckland Airport, Cnr Joseph, Hammond, Plc & Manu Tapu Dr Mangere, 2202, Auckla

Registered address used from 21 Aug 2009 to 27 Jul 2010

Address: C/-dhl Excel, Airport 2 Logistics, Cnr Manutapu Drive & Joseph, Hammond Place, Auckland Airport, Mangere

Registered address used from 08 Sep 2008 to 21 Aug 2009

Address: C/-dhl Exel, Airport 2 Logistics, Cnr Manutapu Drive & Joseph Hammond Pl, Auckland Airport, Mangere

Registered address used from 16 Oct 2007 to 08 Sep 2008

Address: C/-exel Nz Ltd, Airport 2 Logistics, Cnr Manutapu Drive & Joseph Hammond Pl, Auckland Airport, Mangere, Auckland

Registered address used from 11 Sep 2006 to 16 Oct 2007

Address: C/- Exel New Zealand Ltd, Westfield, Place Distribution Centre, 3-5, Westfield Place, Mt Wellington, Auckland

Registered address used from 02 May 2002 to 11 Sep 2006

Address: C/- Exel New Zealand Ltd, Westfield, Place Distribution Centre, 3-5, Westfield Place, Mt Wellington, Auckland

Registered address used from 01 May 2002 to 02 May 2002

Financial Data

Basic Financial info

Annual return filing month: July

Financial report filing month: December

Annual return last filed: 26 Jul 2021

Country of origin: AU

Directors

David Lewis Dentons Kensington Swan - Person Authorised For Service

Appointment date: 12 Jul 2018

Address: Auckland Central, Auckland, 1010 New Zealand

Address used since 12 Jul 2018


Amo Australia - New Zealand Branch - Person Authorised For Service

Appointment date: 12 Jul 2018

Address: Mount Wellington, Auckland, 1060 New Zealand

Address used since 12 Jul 2018


Christopher Caspar Vonwiller - Director

Appointment date: 18 Jun 2020

Address: Singapore, Singapore, 247676 Singapore

Address used since 11 Aug 2020


Christopher Casper Vonwiller - Director

Appointment date: 18 Jun 2020

Address: 3 Wallaringa Avenue, Kurraba Point, Nsw, 2089 Australia

Address used since 04 May 2021


Blake Charles Thomas - Director

Appointment date: 24 Sep 2020

Address: Darlinghurst, Nsw, 2010 Australia

Address used since 25 Sep 2020


Christopher Casper Vonwiller - Director

Appointment date: 19 Apr 2021

Address: 3 Wallaringa Avenue, Kurraba Point, Nsw, 2089 New Zealand

Address used since 04 May 2021


Susan Jayne Martin - Director (Inactive)

Appointment date: 23 May 2018

Termination date: 24 Sep 2020

Address: Glen Iris, Vic, 3146 Australia

Address used since 05 Jun 2018


Shaun Rodney Anderson - Director (Inactive)

Appointment date: 19 Sep 2018

Termination date: 18 Jun 2020

Address: Buderim, Qld, 4556 Australia

Address used since 20 Sep 2018


Marius Fourie - Director (Inactive)

Appointment date: 02 Mar 2012

Termination date: 19 Sep 2018

Address: St Ives, Chase, Nsw, 2075 Australia

Address used since 05 Apr 2012


Amo Australia - Person Authorised For Service

Appointment date: 11 Jul 2018

Termination date: 12 Jul 2018

Address: Airport Oaks, Auckland, 2022 New Zealand

Address used from 11 Jul 2018 to 12 Jul 2018

Address: Airport Oaks, Auckland, 2022 New Zealand

Address used from 21 Aug 2009 to 11 Jul 2018


Amo Australia - Person Authorised For Service

Appointment date: 11 Jul 2018

Termination date: 11 Jul 2018

Address: Mangere, Auckland, 2022 New Zealand

Address used from 11 Jul 2018 to 11 Jul 2018

Address: Mangere, Auckland, 2022 New Zealand

Address used since 21 Aug 2009

Address: Airport Oaks, Auckland, 2022 New Zealand

Address used from 21 Aug 2009 to 11 Jul 2018


Simon Bruce Farquhar - Director (Inactive)

Appointment date: 22 Jun 2018

Termination date: 27 Jun 2018

Address: Castle Hill, Nsw, 2154 Australia

Address used since 27 Jun 2018


Douglas Stuart Cunningham - Director (Inactive)

Appointment date: 27 Feb 2017

Termination date: 23 May 2018

Address: Mosman, Nsw, 2088 Australia

Address used since 28 Mar 2017


John Allan Crothers - Director (Inactive)

Appointment date: 01 Jan 2013

Termination date: 27 Feb 2017

Address: 60-70 William Street, Woolloomooloo Nsw, 2011 Australia

Address used since 29 Jan 2013


Brian Y. - Director (Inactive)

Appointment date: 10 Feb 2016

Termination date: 27 Feb 2017

Address: Libertyville, Illinois, 60048 United States

Address used since 01 Mar 2016


Theresa Yin Wah Wong - Director (Inactive)

Appointment date: 22 Aug 2011

Termination date: 10 Feb 2016

Address: East Lindfield, Nsw, 2070 Australia

Address used since 06 Sep 2011


Valentine Y. - Director (Inactive)

Appointment date: 01 Jan 2013

Termination date: 28 Feb 2015

Address: Hawthorn Woods, Illinois, 60047 United States

Address used since 29 Jan 2013


James M. - Director (Inactive)

Appointment date: 01 May 2002

Termination date: 01 Jan 2013

Address: Laguna Beach, Ca 92651, United States

Address used since 11 Sep 2006


William C. - Director (Inactive)

Appointment date: 21 Oct 2009

Termination date: 01 Jan 2013

Address: Wilmette, Illinois 60091, United States

Address used since 21 Oct 2009


Dorothy May Mcdiarmid - Director (Inactive)

Appointment date: 07 Jan 2011

Termination date: 22 Aug 2011

Address: Naremburn, Nsw, 2065 Australia

Address used since 02 May 2011


Daniel Elsing - Director (Inactive)

Appointment date: 25 Jun 2008

Termination date: 07 Jan 2011

Address: Rouse Hill, Nsw, 2155 Australia

Address used since 25 Jun 2008


Vincent S. - Director (Inactive)

Appointment date: 01 May 2002

Termination date: 21 Oct 2009

Address: Yorba Linda California 92886, United States, United States

Address used since 11 Sep 2006


Aimee Suzanne Weisner - Director (Inactive)

Appointment date: 01 May 2002

Termination date: 26 May 2009

Address: Huntington Beach, Ca 92648, United States Of America,

Address used since 11 Sep 2006


Christine Patricia Thompson - Director (Inactive)

Appointment date: 29 Feb 2008

Termination date: 25 Jun 2008

Address: Manly, Nsw 2095, Australia,

Address used since 29 Feb 2008


Dorothy May Mcdiarmid - Director (Inactive)

Appointment date: 21 Jul 2006

Termination date: 29 Feb 2008

Address: Naremburn, Nsw 2065, Australia,

Address used since 21 Jul 2006


Peter Patrick O'neill - Director (Inactive)

Appointment date: 01 Jul 2005

Termination date: 21 Jul 2006

Address: Pymbel, Nsw 2073, Australia,

Address used since 01 Jul 2005


James Elmer Francese - Director (Inactive)

Appointment date: 01 Aug 2003

Termination date: 01 Jul 2005

Address: Pymble, Nsw 2073, Australia,

Address used since 01 Aug 2003


Patrick Graham Jones - Director (Inactive)

Appointment date: 01 May 2002

Termination date: 01 Aug 2003

Address: Eastwood, New South Wales 2122, Australia,

Address used since 01 May 2002

Nearby companies

Dhl Holdings (new Zealand) Limited
7-9 Niall Burgess Road

Temperature Consultants Limited
4 Niall Burgess Road

Electrolux (nz) Limited
3 Niall Burgess Road

Auckland Rally 2013 Limited
521 Mount Wellington Highway

Parmco International Limited
519 Mt Wellington Highway

Parmco Sales Limited
519 Mt Wellington Highway