Shortcuts

Amtec Electrical Limited

Type: NZ Limited Company (Ltd)
9429037083045
NZBN
1100659
Company Number
Registered
Company Status
Current address
33a Main Street
Gore
Records & other (Address For Share Register) & shareregister address used since 03 Dec 2009
24 Main Street
Gore 9710
New Zealand
Registered & physical & service address used since 31 Jan 2022
24 Main Street
Gore 9710
New Zealand
Records & shareregister address used since 18 Sep 2023

Amtec Electrical Limited was launched on 09 Nov 2000 and issued an NZ business number of 9429037083045. This registered LTD company has been supervised by 4 directors: Sean Colyer - an active director whose contract began on 01 Jan 2004,
Mark Bruce Tinnock - an active director whose contract began on 28 Jun 2013,
Peter John Toogood - an inactive director whose contract began on 09 Nov 2000 and was terminated on 27 Jul 2012,
Keith John Mcleod - an inactive director whose contract began on 09 Nov 2000 and was terminated on 01 Jan 2004.
As stated in BizDb's database (updated on 27 Apr 2024), this company filed 1 address: 24 Main Street, Gore, 9710 (category: registered, service).
Up until 31 Jan 2022, Amtec Electrical Limited had been using 33A Main Street, Gore as their registered address.
A total of 100 shares are issued to 7 groups (9 shareholders in total). As far as the first group is concerned, 43 shares are held by 2 entities, namely:
Colyer, Sean (an individual) located at Otatara, Invercargill postcode 9879,
Colyer, Bridget (an individual) located at Otatara, Invercargill postcode 9879.
The second group consists of 1 shareholder, holds 10% shares (exactly 10 shares) and includes
Pile, Luke Jason - located at Heidelberg, Invercargill.
The third share allotment (43 shares, 43%) belongs to 2 entities, namely:
Tinnock, Moira Florence, located at Windsor, Invercargill (an individual),
Tinnock, Mark Bruce, located at Windsor, Invercargill (an individual).

Addresses

Other active addresses

Address #4: 24 Main Street, Gore, 9710 New Zealand

Registered & service address used from 26 Sep 2023

Previous addresses

Address #1: 33a Main Street, Gore New Zealand

Registered & physical address used from 03 Dec 2009 to 31 Jan 2022

Address #2: Macdonald Pearce Perniskie, 16 Main Street, Gore

Registered & physical address used from 22 Jun 2007 to 03 Dec 2009

Address #3: Whk Cook Adam, 181 Spey Street, Invercargill

Registered & physical address used from 20 Sep 2006 to 22 Jun 2007

Address #4: 181 Spey Street, Invercargill

Registered & physical address used from 09 Nov 2000 to 20 Sep 2006

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: September

Annual return last filed: 21 Sep 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 43
Individual Colyer, Sean Otatara
Invercargill
9879
New Zealand
Individual Colyer, Bridget Otatara
Invercargill
9879
New Zealand
Shares Allocation #2 Number of Shares: 10
Individual Pile, Luke Jason Heidelberg
Invercargill
9812
New Zealand
Shares Allocation #3 Number of Shares: 43
Individual Tinnock, Moira Florence Windsor
Invercargill
9810
New Zealand
Individual Tinnock, Mark Bruce Windsor
Invercargill
9810
New Zealand
Shares Allocation #4 Number of Shares: 1
Individual Colyer, Sean Otatara
Invercargill
9879
New Zealand
Shares Allocation #5 Number of Shares: 1
Individual Colyer, Bridget Otatara
Invercargill
9879
New Zealand
Shares Allocation #6 Number of Shares: 1
Individual Tinnock, Moira Florence Windsor
Invercargill
9810
New Zealand
Shares Allocation #7 Number of Shares: 1
Individual Tinnock, Mark Bruce Windsor
Invercargill
9810
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity Bpa Trustees 2009 Limited
Shareholder NZBN: 9429031781695
Company Number: 2357949
Gore
Gore
9710
New Zealand
Entity Bpa Trustees 2009 Limited
Shareholder NZBN: 9429031781695
Company Number: 2357949
Gore
9710
New Zealand
Individual Toogood, Joanne Maree Invercargill
Individual Mcleod, Keith John Invercargill
Individual Riley, Micaela Joy Invercargill

New Zealand
Individual Toogood, Peter John Invercargill
Individual Mcleod, Jean Galetti Invercargill
Individual Smith, Gary Alan Invercargill

New Zealand
Directors

Sean Colyer - Director

Appointment date: 01 Jan 2004

Address: Otatara, Invercargill, 9879 New Zealand

Address used since 10 May 2016


Mark Bruce Tinnock - Director

Appointment date: 28 Jun 2013

Address: Windsor, Invercargill, 9810 New Zealand

Address used since 07 Sep 2015


Peter John Toogood - Director (Inactive)

Appointment date: 09 Nov 2000

Termination date: 27 Jul 2012

Address: Invercargill, 9810 New Zealand

Address used since 09 Nov 2000


Keith John Mcleod - Director (Inactive)

Appointment date: 09 Nov 2000

Termination date: 01 Jan 2004

Address: Invercargill,

Address used since 09 Nov 2000

Nearby companies

Flooring Plus Limited
33a Main Street

Capri Restaurant Limited
33a Main Street

Gaines Farming Limited
33a Main Street

Gtm Developments Limited
33a Main Street

Bw & Lm Falconer Limited
33a Main Street

Teviot Valley Rest Home Incorporated
C/o Bevan Pearce & Associates Limited