Shortcuts

Amtrax Limited

Type: NZ Limited Company (Ltd)
9429032112825
NZBN
113247
Company Number
Registered
Company Status
M700050
Industry classification code
Software Development Service Nec
Industry classification description
Current address
Unit 11, 135 Cryers Road
East Tamaki
Auckland 2013
New Zealand
Physical address used since 03 Dec 2012
Po Box 58350
Botany
Auckland 2163
New Zealand
Postal address used since 15 Jul 2021
Unit 11, 135 Cryers Road
East Tamaki
Auckland 2013
New Zealand
Office address used since 15 Jul 2021

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.

Addresses

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

Contact info
64 9 2634500
15 Jul 2021 Phone
amtrax.co.nz
15 Jul 2021 Website
Financial Data

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
Shares Allocation #1 Number of Shares: 5000
Individual Donald, Michael Jeremy Karori
Wellington
Shares Allocation #2 Number of Shares: 5000
Individual Donald, Jon James Cockle Bay
Auckland
2014
New Zealand
Shares Allocation #3 Number of Shares: 5000
Individual Mcleod, Lee Broomfield Colorado
Co80020-2431, Usa
Shares Allocation #4 Number of Shares: 1485000
Individual Donald, Jon James Cockle Bay
Auckland
2014
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Donald, James Kenedy R D 2
Pleasant Point, South Canterbury
Directors

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

Nearby companies

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

Similar companies

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