Amida Buildings Limited, a registered company, was registered on 04 Nov 1987. 9429039559623 is the NZ business number it was issued. "Carpentry, joinery - on construction projects" (business classification E324220) is how the company was classified. The company has been managed by 5 directors: Peter Stanley Arnesen - an active director whose contract started on 20 Nov 1991,
Gary Theodore Cookson - an inactive director whose contract started on 20 Nov 1991 and was terminated on 30 Sep 2000,
Richard John James Perham - an inactive director whose contract started on 16 Sep 1992 and was terminated on 30 Apr 1997,
Sidney Thomas Russell - an inactive director whose contract started on 16 Sep 1992 and was terminated on 30 Apr 1997,
Kenneth Francis Leslie Carter - an inactive director whose contract started on 16 Sep 1992 and was terminated on 30 Apr 1997.
Last updated on 23 Apr 2024, BizDb's data contains detailed information about 3 addresses this company uses, specifically: 15D Minden Road, Tauranga, 3176 (registered address),
15D Minden Road, Tauranga, 3176 (physical address),
15D Minden Road, Tauranga, 3176 (service address),
30A Sagewood Road, Whakamarama, 3180 (postal address) among others.
Amida Buildings Limited had been using 389 Old Highway, Rd 8, Tauranga as their physical address until 29 Mar 2022.
Other names for this company, as we found at BizDb, included: from 21 Dec 1992 to 23 Jan 2006 they were named Amida Processing Limited, from 04 Nov 1987 to 21 Dec 1992 they were named Stack Shelf Company No.19 Limited.
A total of 10000 shares are allotted to 3 shareholders (3 groups). The first group is comprised of 100 shares (1%) held by 1 entity. Moving on the second group consists of 1 shareholder in control of 4900 shares (49%). Lastly we have the next share allocation (5000 shares 50%) made up of 1 entity.
Principal place of activity
30a Sagewood Road, Whakamarama, 3180 New Zealand
Previous addresses
Address #1: 389 Old Highway, Rd 8, Tauranga, 3180 New Zealand
Physical address used from 22 Jan 2015 to 29 Mar 2022
Address #2: 389 Old Highway, Rd 8, Tauranga, 3180 New Zealand
Registered address used from 18 Sep 2014 to 29 Mar 2022
Address #3: 389 Old Highway, Rd 8, Tauranga, 3180 New Zealand
Registered address used from 11 Mar 2014 to 18 Sep 2014
Address #4: 389 Old Highway, Rd 8, Tauranga, 3180 New Zealand
Physical address used from 11 Mar 2014 to 22 Jan 2015
Address #5: Level 1 The Hub, 525 Cameron Road, Tauranga, 3110 New Zealand
Physical & registered address used from 27 Jul 2011 to 11 Mar 2014
Address #6: Rodewald Hart Brown, 525 Cameron Road, Tauranga 3110 New Zealand
Physical & registered address used from 10 Dec 2008 to 27 Jul 2011
Address #7: Staples Rodway Tauranga Limited, 132 First Avenue, Tauranga
Registered & physical address used from 25 Apr 2005 to 10 Dec 2008
Address #8: Lindsay Grace Chartered Accountant, 1st Floor, 556 Cameron Road, Tauranga
Registered address used from 29 Nov 2000 to 25 Apr 2005
Address #9: Lindsay Grace Chartered Accountant, 1st Floor, 556 Cameron Road, Tauranga
Physical address used from 29 Nov 2000 to 29 Nov 2000
Address #10: Grace Team Accounting Limited, 1st Floor, 556 Cameron Road, Tauranga
Physical address used from 29 Nov 2000 to 25 Apr 2005
Address #11: K P M G, Nzi Building,, 35 Grey Street,, Tauranga.
Registered address used from 25 Aug 1997 to 29 Nov 2000
Address #12: C/- Kpmg Peat Marwick, Nzi Building, 35 Grey Street, Tauranga
Physical address used from 25 Aug 1997 to 29 Nov 2000
Address #13: C/- Peat Marwick,, Nzi Building,, 35 Grey Street,, Tauranga.
Registered address used from 29 Nov 1996 to 25 Aug 1997
Basic Financial info
Total number of Shares: 10000
Annual return filing month: March
Annual return last filed: 27 Mar 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 100 | |||
Individual | Arnesen, Brenda |
Whakamarama 3180 New Zealand |
16 May 2017 - |
Shares Allocation #2 Number of Shares: 4900 | |||
Director | Arnesen, Peter Stanley |
Whakamarama 3180 New Zealand |
16 May 2017 - |
Shares Allocation #3 Number of Shares: 5000 | |||
Other (Other) | Arnesen Family Trust |
Whakamarama 3180 New Zealand |
16 May 2017 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Cookson, Gary Theodore |
Tauranga |
04 Nov 1987 - 21 Jun 2005 |
Entity | Amida Properties Limited Shareholder NZBN: 9429035732549 Company Number: 1415700 |
27 Jan 2006 - 16 May 2017 | |
Entity | Amida Properties Limited Shareholder NZBN: 9429035732549 Company Number: 1415700 |
27 Jan 2006 - 16 May 2017 | |
Individual | Arnesen, Peter Stanley |
Tauranga |
04 Nov 1987 - 21 Jun 2005 |
Peter Stanley Arnesen - Director
Appointment date: 20 Nov 1991
Address: Whakamarama, 3180 New Zealand
Address used since 21 Mar 2022
Address: Rd 8, Tauranga, 3180 New Zealand
Address used since 01 Mar 2013
Gary Theodore Cookson - Director (Inactive)
Appointment date: 20 Nov 1991
Termination date: 30 Sep 2000
Address: Tauranga,
Address used since 20 Nov 1991
Richard John James Perham - Director (Inactive)
Appointment date: 16 Sep 1992
Termination date: 30 Apr 1997
Address: Lower Hutt,
Address used since 16 Sep 1992
Sidney Thomas Russell - Director (Inactive)
Appointment date: 16 Sep 1992
Termination date: 30 Apr 1997
Address: R D 44, Urenui,
Address used since 16 Sep 1992
Kenneth Francis Leslie Carter - Director (Inactive)
Appointment date: 16 Sep 1992
Termination date: 30 Apr 1997
Address: Beachlands, Auckland,
Address used since 16 Sep 1992
Hbt Melville Limited
525 Cameron Road
Kiwispout Nz Limited
Suite 1, 525 Cameron Road
Le Monastere Trustee Limited
525 Cameron Road
Holland Beckett Trustee No.13 Limited
525 Cameron Road
Hampton Court Holdings Limited
525 Cameron Road
Holland Beckett Corporate Trustee (gartshore) Limited
525 Cameron Road
Dh Installations Limited
22 Montgomery Road
Finecarpentry Limited
15 First Avenue
Herb's Joinery Limited
2b Tom Muir Drive
Manro Limited
78 First Avenue
Sheridan Enterprises Limited
20 Park Street
Startup 2006 Limited
602 Cameron Road