The Amigos Limited, a registered company, was launched on 31 Mar 1992. 9429039012876 is the New Zealand Business Number it was issued. The company has been managed by 7 directors: Geoffrey Peter Lamb - an active director whose contract started on 30 Jun 2001,
Anthony Edward Hancock - an inactive director whose contract started on 31 Mar 1995 and was terminated on 30 Jun 2001,
Carol Lesley Hancock - an inactive director whose contract started on 31 Mar 1995 and was terminated on 30 Jun 2001,
Christopher John Lamb - an inactive director whose contract started on 31 Mar 1992 and was terminated on 12 Oct 1999,
Karen Elizabeth Lamb - an inactive director whose contract started on 31 Mar 1992 and was terminated on 12 Oct 1999.
Last updated on 06 Mar 2024, the BizDb data contains detailed information about 1 address: Ridge House, 69 Ridge Road, Howick, Auckland, 2014 (type: physical, service).
The Amigos Limited had been using Ridge House, 69 Ridge Road, Howick, Auckland as their physical address up until 08 Jan 2018.
All shares (1000 shares exactly) are owned by a single group consisting of 2 entities, namely:
Lamb, Johanna Dorothy (an individual) located at Beachlands, Auckland postcode 2018,
Lamb, Geoffrey Peter (an individual) located at Beachlands, Auckland postcode 2018.
Previous addresses
Address #1: Ridge House, 69 Ridge Road, Howick, Auckland, 2014 New Zealand
Physical address used from 28 Feb 2010 to 08 Jan 2018
Address #2: Ridge House, 69 Ridge Road, Howick, Auckland, 2014 New Zealand
Registered address used from 28 Feb 2010 to 28 Oct 2016
Address #3: C/-b J Drumm Chartered Accountant, Ground Floor, 6 Botany Road, Howick, Manukau
Registered & physical address used from 17 Jul 2007 to 28 Feb 2010
Address #4: C/-b J Drumm Chartered Accountant, Level 3, Harcourts Building, 6 Botany Road, Howick
Registered & physical address used from 29 Jul 2004 to 17 Jul 2007
Address #5: Suite 2, Level 3, Harcourts Buildings, 6 Botany Road, Howick
Registered & physical address used from 23 Apr 2002 to 29 Jul 2004
Address #6: 42 Hattaway Avenue, Bucklands Beach, Auckland
Physical address used from 01 Jul 1997 to 23 Apr 2002
Address #7: -
Registered address used from 15 Apr 1992 to 23 Apr 2002
Basic Financial info
Total number of Shares: 1000
Annual return filing month: August
Annual return last filed: 30 Aug 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 1000 | |||
Individual | Lamb, Johanna Dorothy |
Beachlands Auckland 2018 New Zealand |
31 Mar 1992 - |
Individual | Lamb, Geoffrey Peter |
Beachlands Auckland 2018 New Zealand |
31 Mar 1992 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Lamb, Karen Elizabeth |
Beachlands |
31 Mar 1992 - 22 Jul 2004 |
Individual | Lamb, Christopher John |
Beachlands |
31 Mar 1992 - 27 Jun 2010 |
Geoffrey Peter Lamb - Director
Appointment date: 30 Jun 2001
Address: Beachlands, Auckland, 2018 New Zealand
Address used since 01 Jul 2014
Anthony Edward Hancock - Director (Inactive)
Appointment date: 31 Mar 1995
Termination date: 30 Jun 2001
Address: Howick, Auckland,
Address used since 31 Mar 1995
Carol Lesley Hancock - Director (Inactive)
Appointment date: 31 Mar 1995
Termination date: 30 Jun 2001
Address: Howick, Auckland,
Address used since 31 Mar 1995
Christopher John Lamb - Director (Inactive)
Appointment date: 31 Mar 1992
Termination date: 12 Oct 1999
Address: Beachlands,
Address used since 31 Mar 1992
Karen Elizabeth Lamb - Director (Inactive)
Appointment date: 31 Mar 1992
Termination date: 12 Oct 1999
Address: Beachlands,
Address used since 31 Mar 1992
Johanna Dorothy Lamb - Director (Inactive)
Appointment date: 31 Mar 1995
Termination date: 12 Oct 1999
Address: Whitford,
Address used since 31 Mar 1995
Geoffrey Peter Lamb - Director (Inactive)
Appointment date: 31 Mar 1995
Termination date: 12 Oct 1999
Address: Whitford,
Address used since 31 Mar 1995
Rhino Limited
Ridge House, 69 Ridge Road
Dr. Khoo Medical Limited
108 Ridge Road
Howick/pakuranga Chess Club Incorporated
14 Nelson Street
Gluten Free Enterprises Limited
79 Ridge Road
Maxus Design Limited
99 Ridge Road
Maxus Properties Limited
99 Ridge Road