Amberlene Accessories Limited was incorporated on 10 Mar 1994 and issued an NZBN of 9429038731129. The registered LTD company has been run by 2 directors: Kevin Joe - an active director whose contract began on 10 Mar 1994,
Jennifer Pui-Yee Joe - an active director whose contract began on 10 Mar 1994.
As stated in the BizDb information (last updated on 16 Mar 2024), the company uses 5 addresess: 119 Harris Road, East Tamaki, Auckland, 2013 (office address),
Po Box 58904, Botany, Auckland, 2163 (postal address),
119 Harris Road, East Tamaki, Auckland, 2163 (delivery address),
119 Harris Road, East Tamaki, Auckland, 2163 (registered address) among others.
Up until 01 Jun 2016, Amberlene Accessories Limited had been using 119 Harris Road, East Tamaki, Auckland as their physical address.
A total of 1000 shares are allocated to 2 groups (2 shareholders in total). In the first group, 500 shares are held by 1 entity, namely:
Joe, Kevin (an individual) located at Saint Johns, Auckland postcode 1072.
The 2nd group consists of 1 shareholder, holds 50 per cent shares (exactly 500 shares) and includes
Joe, Jennifer Pui-Yee - located at Saint Johns, Auckland. Amberlene Accessories Limited is categorised as "Jewellery wholesaling" (ANZSIC F373230).
Other active addresses
Address #4: 119 Harris Road, East Tamaki, Auckland, 2163 New Zealand
Delivery address used from 03 May 2019
Principal place of activity
119 Harris Road, East Tamaki, Auckland, 2013 New Zealand
Previous addresses
Address #1: 119 Harris Road, East Tamaki, Auckland New Zealand
Physical address used from 02 Jul 2009 to 01 Jun 2016
Address #2: 119 Harris Road, East Tamaki, Auckland New Zealand
Registered address used from 09 Jun 2004 to 01 Jun 2016
Address #3: Po Box 58-904, Greenmount, East Tamaki, Auckland
Physical address used from 11 Jul 2003 to 02 Jul 2009
Address #4: 106 Springs Road, East Tamaki, Auckland
Registered address used from 11 Jul 2003 to 09 Jun 2004
Address #5: 75 Shore Road, Remuera
Physical address used from 16 May 2000 to 16 May 2000
Address #6: 7 Trugood Drive, East Tamaki, Auckland
Physical address used from 16 May 2000 to 11 Jul 2003
Address #7: 75 Shore Road, Remuera
Registered address used from 16 May 2000 to 11 Jul 2003
Basic Financial info
Total number of Shares: 1000
Annual return filing month: May
Annual return last filed: 17 Jul 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 500 | |||
Individual | Joe, Kevin |
Saint Johns Auckland 1072 New Zealand |
10 Mar 1994 - |
Shares Allocation #2 Number of Shares: 500 | |||
Individual | Joe, Jennifer Pui-yee |
Saint Johns Auckland 1072 New Zealand |
10 Mar 1994 - |
Kevin Joe - Director
Appointment date: 10 Mar 1994
Address: Saint Johns, Auckland, 1072 New Zealand
Address used since 24 May 2016
Jennifer Pui-yee Joe - Director
Appointment date: 10 Mar 1994
Address: Saint Johns, Auckland, 1072 New Zealand
Address used since 24 May 2016
Cobblestone Management Limited
115 Harris Road
Wagener Building Limited
115 Harris Road
Maxis Distribution Nz Limited
110 Harris Road
New Zealand European Limited
116 Harris Road
One Thirty-five Meadowbank Hair Limited
Level 2 Bdo House
Illumini Limited
Level 2 Bdo House
Bill Trading Company Limited
8 Montgomery Crescent
E Jewellery Nz Limited
Ford Building 86 Highbrook Drive
Kiwicraft Design Limited
45 Jill Teresa Crescent
Mint Collaborations Limited
6 Banks Road
New Bridge Trading Limited
4 Poseidon Place
Zhehao Trading Limited
59 Redcastle Drive