Shortcuts

Amvad Holdings Limited

Type: NZ Limited Company (Ltd)
9429039037923
NZBN
529428
Company Number
Registered
Company Status
Current address
137b Oceanbeach Road
Mount Maunganui 3116
New Zealand
Registered address used since 31 Jan 2002
137b Oceanbeach Road
Mount Maunganui 3116
New Zealand
Physical & service address used since 14 Aug 2002

Amvad Holdings Limited, a registered company, was registered on 25 Nov 1991. 9429039037923 is the number it was issued. The company has been run by 5 directors: Robert John Mcclune - an active director whose contract began on 01 Apr 1997,
Amanda Mcclune - an active director whose contract began on 09 Sep 2009,
Graham Cameron Brown - an inactive director whose contract began on 31 Aug 1994 and was terminated on 07 Apr 1997,
David John Hopkins - an inactive director whose contract began on 31 Aug 1994 and was terminated on 01 Apr 1997,
Nicola Lee Ferguson - an inactive director whose contract began on 19 Feb 1992 and was terminated on 31 Aug 1994.
Updated on 17 Mar 2024, the BizDb database contains detailed information about 1 address: 137B Oceanbeach Road, Mount Maunganui, 3116 (category: physical, service).
Amvad Holdings Limited had been using 137A Oceanbeach Road, Mount Maunganui as their physical address up to 14 Aug 2002.
Previous aliases used by this company, as we found at BizDb, included: from 25 Nov 1991 to 23 Sep 1996 they were named Jonik Investments Limited.
A total of 100 shares are issued to 5 shareholders (3 groups). The first group includes 5 shares (5%) held by 1 entity. Moving on the second group includes 3 shareholders in control of 45 shares (45%). Lastly we have the next share allocation (5 shares 5%) made up of 1 entity.

Addresses

Previous addresses

Address #1: 137a Oceanbeach Road, Mount Maunganui

Physical address used from 01 May 1997 to 14 Aug 2002

Address #2: 137a Oceanbeach Road, Mount Maunganui

Registered address used from 26 Apr 1996 to 31 Jan 2002

Address #3: 166 Kitchener Road, Milford, Auckland

Registered address used from 26 Apr 1996 to 26 Apr 1996

Address #4: C/-lamberg & Co, Level 4 On Broadway Building, 135-151 Broadway, Newmarket Auckland

Registered address used from 16 Sep 1994 to 26 Apr 1996

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: August

Annual return last filed: 02 Aug 2022

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 5
Individual Mcclune, Robert John Waiake
Auckland
0630
New Zealand
Shares Allocation #2 Number of Shares: 45
Individual Mcclune, Robert John Waiake
Auckland
0630
New Zealand
Individual Brown, Graham Cameron Mt Maunganui
Individual Mcclune, Amanda Waiake
Auckland
0630
New Zealand
Shares Allocation #3 Number of Shares: 5
Individual Mcclune, Amanda Waiake
Auckland
0630
New Zealand
Directors

Robert John Mcclune - Director

Appointment date: 01 Apr 1997

Address: Waiake, Auckland, 0630 New Zealand

Address used since 14 Dec 2021

Address: Browns Bay, Auckland, 0630 New Zealand

Address used since 01 Apr 1997


Amanda Mcclune - Director

Appointment date: 09 Sep 2009

Address: Waiake, Auckland, 0630 New Zealand

Address used since 14 Dec 2021

Address: Browns Bay, Auckland, 0630 New Zealand

Address used since 21 Aug 2015


Graham Cameron Brown - Director (Inactive)

Appointment date: 31 Aug 1994

Termination date: 07 Apr 1997

Address: Mt Maunganui,

Address used since 31 Aug 1994


David John Hopkins - Director (Inactive)

Appointment date: 31 Aug 1994

Termination date: 01 Apr 1997

Address: Browns Bay, Auckland,

Address used since 31 Aug 1994


Nicola Lee Ferguson - Director (Inactive)

Appointment date: 19 Feb 1992

Termination date: 31 Aug 1994

Address: Kohimarama, Auckland,

Address used since 19 Feb 1992

Nearby companies

Milford Dentists Limited
170 Kitchener Road

Little Bridge Travel Limited
Unit G 164 Kitchener Road

Blue Granite Limited
164c Kitchener Road

Posh Labels Limited
Shop 7

Jade Therapy Limited
3/160 Kitchener Road

Shore Fashion Limited
Shop 8, 160 Kitchener Rd