Amtro Marine Limited, a registered company, was launched on 04 Mar 1987. 9429039670205 is the New Zealand Business Number it was issued. "Pest control service nec" (ANZSIC N731210) is how the company was classified. This company has been managed by 5 directors: Bowden James Hamilton - an active director whose contract started on 04 Mar 1987,
Joan Hamilton - an active director whose contract started on 24 Oct 2007,
Dennis Laurie Hamilton - an inactive director whose contract started on 20 Nov 1995 and was terminated on 24 Oct 2007,
Wayne Ridgeway Hamilton - an inactive director whose contract started on 10 Feb 1997 and was terminated on 17 Aug 2003,
Cheryl Anne Hamilton - an inactive director whose contract started on 04 Mar 1987 and was terminated on 20 Nov 1995.
Updated on 04 Apr 2024, BizDb's data contains detailed information about 1 address: 7 Waratah Street, Birkenhead, Auckland, 0626 (category: postal, office).
Amtro Marine Limited had been using Level 2, 142 Broadway, Newmarket, Auckland as their registered address up until 06 Mar 2020.
A total of 1000 shares are allocated to 2 shareholders (2 groups). The first group includes 500 shares (50 per cent) held by 1 entity. Next we have the second group which includes 1 shareholder in control of 500 shares (50 per cent).
Principal place of activity
7 Waratah Street, Birkenhead, Auckland, 0626 New Zealand
Previous addresses
Address #1: Level 2, 142 Broadway, Newmarket, Auckland, 1023 New Zealand
Registered & physical address used from 03 Mar 2011 to 06 Mar 2020
Address #2: C/o-alliott Nz Ltd, Ground Floor, 109 Carlton Gore Road, Newmarket New Zealand
Registered & physical address used from 21 Nov 2007 to 03 Mar 2011
Address #3: C/- Alliott Thompson Francis Ltd, Ground, Floor, Merck Sharp Dohme Bldg, 109, Carlton Gore Rd, Newmarket
Registered & physical address used from 05 Apr 2002 to 05 Apr 2002
Address #4: Level 2, 25 Teed Street, Newmarket, Auckland
Physical address used from 07 May 1998 to 05 Apr 2002
Address #5: 1st Floor, 290 Queen Street, Auckland
Registered address used from 01 Dec 1993 to 05 Apr 2002
Address #6: 133 Vincent Street, Auckland
Registered address used from 11 Oct 1991 to 01 Dec 1993
Basic Financial info
Total number of Shares: 1000
Annual return filing month: April
Annual return last filed: 13 Apr 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 500 | |||
Individual | Hamilton, Joan |
Birkenhead North Shore City 0626 New Zealand |
14 Nov 2007 - |
Shares Allocation #2 Number of Shares: 500 | |||
Individual | Hamilton, Bowden James |
Birkenhead North Shore City 0626 New Zealand |
04 Mar 1987 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Hamilton, Dennis Laurie |
Forrest Hill Auckland |
04 Mar 1987 - 09 May 2005 |
Individual | Hamilton, Wayne Ridgeway |
Raumati Kapiti, Wellington |
04 Mar 1987 - 09 May 2005 |
Bowden James Hamilton - Director
Appointment date: 04 Mar 1987
Address: Birkenhead, North Shore City, 0626 New Zealand
Address used since 27 Apr 2010
Joan Hamilton - Director
Appointment date: 24 Oct 2007
Address: Birkenhead, North Shore City, 0626 New Zealand
Address used since 27 Apr 2010
Dennis Laurie Hamilton - Director (Inactive)
Appointment date: 20 Nov 1995
Termination date: 24 Oct 2007
Address: Forrest Hill, Auckland,
Address used since 17 Aug 2003
Wayne Ridgeway Hamilton - Director (Inactive)
Appointment date: 10 Feb 1997
Termination date: 17 Aug 2003
Address: Raumati, Kapiti, Wellington,
Address used since 04 Apr 2003
Cheryl Anne Hamilton - Director (Inactive)
Appointment date: 04 Mar 1987
Termination date: 20 Nov 1995
Address: Auckland 10,
Address used since 04 Mar 1987
Business In The Community (2013) Limited
Level 3, 255 Broadway
Penrose Panel And Roofing Limited
Level 2, 161 Manukau Road
Exodus Trustees Limited
Level 1, 10 Manukau Road
Marianas Capital Limited
Level 2, 142 Broadway, Newmarket
Growingfund Investment Limited
Level 1, 169 Manukau Road
K J M Holdings Limited
Level 1, 145 Manukau Road
Bug King Limited
Level 2, 2a Augustus Terrace
Jordan J Limited
Level 5, 3 Ferncroft Street
Long 9 Carpet Cleaning Limited
973 Dominion Road
Ohiwai Forest Farm Limited
Unit 4
Pestwise New Zealand Limited
23c Pah Road
Truly Kiwi Limited
8c Crocus Place