Amber Views Limited, a registered company, was launched on 11 May 2004. 9429035390909 is the New Zealand Business Number it was issued. This company has been supervised by 3 directors: Shirley Anne Brown - an active director whose contract started on 11 May 2004,
Anthony John Brown - an active director whose contract started on 11 May 2004,
Paul Andrew Brown - an inactive director whose contract started on 12 May 2004 and was terminated on 05 Jul 2011.
Last updated on 22 Feb 2024, the BizDb data contains detailed information about 2 addresses the company registered, specifically: 282 Bank Street, Te Awamutu, Te Awamutu, 3800 (registered address),
282 Bank Street, Te Awamutu, Te Awamutu, 3800 (service address),
147 Mahoe Street, Te Awamutu, Te Awamutu, 3800 (physical address).
Amber Views Limited had been using 147 Mahoe Street, Te Awamutu, Te Awamutu as their registered address up until 11 Dec 2023.
A total of 1000 shares are issued to 2 shareholders (2 groups). The first group includes 500 shares (50%) held by 1 entity. Next there is the second group which consists of 1 shareholder in control of 500 shares (50%).
Previous addresses
Address #1: 147 Mahoe Street, Te Awamutu, Te Awamutu, 3800 New Zealand
Registered & service address used from 01 Jul 2022 to 11 Dec 2023
Address #2: 1 Carlton Street, Te Awamutu, Te Awamutu, 3800 New Zealand
Registered & physical address used from 18 May 2022 to 01 Jul 2022
Address #3: 147 Mahoe Street, Te Awamutu, Te Awamutu, 3800 New Zealand
Registered & physical address used from 02 May 2022 to 18 May 2022
Address #4: 1 Carlton Street, Te Awamutu, Te Awamutu, 3800 New Zealand
Registered & physical address used from 14 Apr 2022 to 02 May 2022
Address #5: 411 Greenhill Drive, Te Awamutu, 3800 New Zealand
Registered & physical address used from 13 May 2016 to 14 Apr 2022
Address #6: 411 Greenhill Drive, Te Awamutu, 3800 New Zealand
Physical & registered address used from 14 Jul 2008 to 13 May 2016
Address #7: Kelly & Bryant, 306 Alexandra Street, Te Awamutu
Physical & registered address used from 11 May 2004 to 14 Jul 2008
Basic Financial info
Total number of Shares: 1000
Annual return filing month: April
Annual return last filed: 12 Apr 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 500 | |||
Individual | Brown, Shirley Anne |
Rd 6 Te Awamutu 3876 New Zealand |
11 May 2004 - |
Shares Allocation #2 Number of Shares: 500 | |||
Individual | Brown, Anthony John |
Rd 6 Te Awamutu 3876 New Zealand |
11 May 2004 - |
Shirley Anne Brown - Director
Appointment date: 11 May 2004
Address: Rd 6, Te Awamutu, 3876 New Zealand
Address used since 10 Jul 2023
Address: Rd 6, Te Awamutu, 3876 New Zealand
Address used since 05 May 2016
Anthony John Brown - Director
Appointment date: 11 May 2004
Address: Rd 6, Te Awamutu, 3876 New Zealand
Address used since 10 Jul 2023
Address: Rd 6, Te Awamutu, 3876 New Zealand
Address used since 05 May 2016
Paul Andrew Brown - Director (Inactive)
Appointment date: 12 May 2004
Termination date: 05 Jul 2011
Address: Rd 6, Te Awamutu,
Address used since 12 May 2004
Amw Trustee Limited
Kelly & Bryant, 411 Greenhill Drive,
Waipa Youth Charitable Trust
411 Greenhill Drive
Te Awamutu Congregation Of Jehovah's Witnesses
303/1 Taylor Avenue
W & Jv Holdings Limited
172 George Melrose Drive
Cd & Ka Patterson Trustee Company Limited
411 Greenhill Drive
Admoe Race Properties Limited
1113 Racecourse Road