Amtrax Limited, a registered company, was started on 12 Jan 1982. 9429032112825 is the NZBN it was issued. "Software development service nec" (business classification M700050) is how the company was classified. This company has been managed by 5 directors: Jonathan James Donald - an active director whose contract began on 19 Jul 1989,
Jon James Donald - an active director whose contract began on 19 Jul 1989,
Lee R Mcleod - an inactive director whose contract began on 30 Jun 2001 and was terminated on 01 Aug 2012,
Michael Jeremy Keith Donald - an inactive director whose contract began on 30 Jun 2001 and was terminated on 31 Dec 2009,
James Kenedy Donald - an inactive director whose contract began on 19 Jul 1989 and was terminated on 01 Dec 1997.
Last updated on 04 Apr 2024, BizDb's data contains detailed information about 4 addresses the company uses, namely: Unit 30, 15 Accent Drive, East Tamaki, Auckland, 2013 (registered address),
Unit 30, 15 Accent Drive, East Tamaki, Auckland, 2013 (service address),
Po Box 58350, Botany, Auckland, 2163 (postal address),
Unit 11, 135 Cryers Road, East Tamaki, Auckland, 2013 (office address) among others.
Amtrax Limited had been using Unit 11, 135 Cryers Road, East Tamaki, Auckland as their service address up to 01 Mar 2024.
Other names used by the company, as we found at BizDb, included: from 12 Jan 1982 to 25 Feb 1991 they were named A Better Deal Furniture Limited.
A total of 1500000 shares are allotted to 4 shareholders (4 groups). The first group is comprised of 5000 shares (0.33 per cent) held by 1 entity. Next there is the second group which includes 1 shareholder in control of 5000 shares (0.33 per cent). Lastly we have the third share allotment (5000 shares 0.33 per cent) made up of 1 entity.
Other active addresses
Address #4: Unit 30, 15 Accent Drive, East Tamaki, Auckland, 2013 New Zealand
Registered & service address used from 01 Mar 2024
Principal place of activity
Unit 11, 135 Cryers Road, East Tamaki, Auckland, 2013 New Zealand
Previous addresses
Address #1: Unit 11, 135 Cryers Road, East Tamaki, Auckland, 2013 New Zealand
Service & registered address used from 03 Dec 2012 to 01 Mar 2024
Address #2: 187a Pakuranga Road, Pakuranga, Manukau 2010 New Zealand
Physical address used from 23 Jul 2008 to 03 Dec 2012
Address #3: 187a Pakuranga Road, Pakuranga, Manukau, 2010 New Zealand
Registered address used from 23 Jul 2008 to 03 Dec 2012
Address #4: 187a Pakuranga Road, Pakuranga, Manukau, 2140
Physical & registered address used from 18 Jul 2008 to 23 Jul 2008
Address #5: C/- Stanford Foster Ltd, Chartered Accountants, 187 Pakuranga Road, Pakuranga
Physical & registered address used from 09 Sep 2003 to 18 Jul 2008
Address #6: 187 Pakuranga Road, Pakuranga, Auckland
Physical address used from 27 Jun 1997 to 09 Sep 2003
Address #7: 31 Whiteacres Drive, Pakuranga, Auckland
Registered address used from 15 Apr 1996 to 09 Sep 2003
Address #8: 20 Patrick St, Te Papapa, Auckland
Registered address used from 04 Nov 1991 to 15 Apr 1996
Basic Financial info
Total number of Shares: 1500000
Annual return filing month: July
Financial report filing month: March
Annual return last filed: 04 Jul 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 5000 | |||
Individual | Donald, Michael Jeremy |
Karori Wellington |
12 Jan 1982 - |
Shares Allocation #2 Number of Shares: 5000 | |||
Individual | Donald, Jon James |
Cockle Bay Auckland 2014 New Zealand |
12 Jan 1982 - |
Shares Allocation #3 Number of Shares: 5000 | |||
Individual | Mcleod, Lee |
Broomfield Colorado Co80020-2431, Usa |
12 Jan 1982 - |
Shares Allocation #4 Number of Shares: 1485000 | |||
Individual | Donald, Jon James |
Cockle Bay Auckland 2014 New Zealand |
12 Jan 1982 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Donald, James Kenedy |
R D 2 Pleasant Point, South Canterbury |
12 Jan 1982 - 08 Aug 2013 |
Jonathan James Donald - Director
Appointment date: 19 Jul 1989
Address: Cockle Bay, Auckland, 2014 New Zealand
Address used since 01 Jul 2015
Jon James Donald - Director
Appointment date: 19 Jul 1989
Address: Cockle Bay, Auckland, 2014 New Zealand
Address used since 01 Jul 2015
Lee R Mcleod - Director (Inactive)
Appointment date: 30 Jun 2001
Termination date: 01 Aug 2012
Address: Broomfield, Colorado Co80020-2431, Usa,
Address used since 30 Jun 2001
Michael Jeremy Keith Donald - Director (Inactive)
Appointment date: 30 Jun 2001
Termination date: 31 Dec 2009
Address: Karori, Wellington, 6012 New Zealand
Address used since 30 Jun 2001
James Kenedy Donald - Director (Inactive)
Appointment date: 19 Jul 1989
Termination date: 01 Dec 1997
Address: Taupo,
Address used since 19 Jul 1989
Foster & Co Trustees No. 5 Limited
Unit 11, 135 Cryers Road
Bedpost New Zealand Limited
Unit 11, 135 Cryers Road
Foster & Co Trustees No. 4 Limited
Unit 11, 135 Cryers Road
Buxton Builders Limited
Unit 11, 135 Cryers Road
Entire Consultants Limited
Unit 11, 135 Cryers Road
Heat Seekers Limited
Unit 11, 135 Cryers Road
A2me Limited
Suite 3, 15 Trugood Drive
Catcloud Limited
116 Harris Road
Construction Software Limited
116 Harris Road
Ezystream Limited
103b Harris Road
Global Software Limited
116 Harris Road
The Network Holdings Limited
9b/169 Harris Road