Shortcuts

Ampacet Manufacturing Pty Ltd

Type: Overseas Asic Company (Asic)
9429041255902
NZBN
5257561
Company Number
Registered
Company Status
169712270
Australian Company Number
Current address
12 Sir William Avenue
East Tamaki
Auckland 2013
New Zealand
Service address used since 28 May 2014
Level 1, 39 Bishop Dunn Place
East Tamaki
Auckland 2013
New Zealand
Registered address used since 28 Jun 2021

Ampacet Manufacturing Pty Ltd, a registered company, was incorporated on 28 May 2014. 9429041255902 is the number it was issued. This company has been run by 34 directors: Kamton Sanguanpruk - an active director whose contract started on 28 May 2014,
Yves C. - an active director whose contract started on 28 May 2014,
Kamton Sanguanpruk - an active director whose contract started on 28 May 2014,
Andrew M. - an active director whose contract started on 30 Jun 2014,
Andrew M. - an active director whose contract started on 30 Jun 2014.
Updated on 05 Apr 2024, BizDb's data contains detailed information about 2 addresses the company uses, specifically: Level 1, 39 Bishop Dunn Place, East Tamaki, Auckland, 2013 (registered address),
12 Sir William Avenue, East Tamaki, Auckland, 2013 (service address).
Ampacet Manufacturing Pty Ltd had been using 12 Sir William Avenue, East Tamaki, Auckland as their registered address until 28 Jun 2021.

Addresses

Previous address

Address #1: 12 Sir William Avenue, East Tamaki, Auckland, 2013 New Zealand

Registered address used from 28 May 2014 to 28 Jun 2021

Financial Data

Basic Financial info

Annual return filing month: November

Financial report filing month: December

Annual return last filed: 13 Dec 2023

Country of origin: AU

Directors

Kamton Sanguanpruk - Director

Appointment date: 28 May 2014

Address: Khlong Toei District, Bangkok Metropolis, Thailand

Address used since 28 May 2014


Yves C. - Director

Appointment date: 28 May 2014

Address: 10543, United States, United States

Address used since 28 May 2014


Kamton Sanguanpruk - Director

Appointment date: 28 May 2014

Address: Toey, Bangkok, Thailand, Thailand

Address used since 28 May 2014


Andrew M. - Director

Appointment date: 30 Jun 2014

Address: Bethel, New York, CT06801 United States

Address used since 29 Jul 2014


Andrew M. - Director

Appointment date: 30 Jun 2014


Christian Lindenhayn - Director

Appointment date: 15 Mar 2017

Address: No. 33/58, Plot #12.1, Moo 1, Pong, Bang-la-mung, Chonbury, 20150 Thailand

Address used since 07 Apr 2017


Allan Wayne Rogers - Director

Appointment date: 03 Jul 2018

Address: Rosebud, Vic, 3939 Australia

Address used since 15 Jul 2019


Alvaro M. - Director

Appointment date: 20 Jul 2018

Address: Pleasantville, New York, 10570 United States

Address used since 17 Aug 2018


Susan Dai - Person Authorised for Service

Appointment date: 18 Jul 2019

Address: Auckland Central, Auckland, 1140 New Zealand

Address used since 18 Jul 2019

Address: Auckland Central, Auckland, 1140 New Zealand

Address used since 18 Jul 2019


Conor O'gorman - Person Authorised For Service

Appointment date: 18 Jul 2019

Address: Auckland Central, Auckland, 1140 New Zealand

Address used since 18 Jul 2019


Susan Dai - Person Authorised For Service

Appointment date: 18 Jul 2019

Address: Auckland Central, Auckland, 1140 New Zealand

Address used since 18 Jul 2019


David Garry - Director

Appointment date: 01 Aug 2023

Address: North Adelaide, Sa, 5006 Australia

Address used since 04 Aug 2023


Susan Kay Rogers - Director (Inactive)

Appointment date: 18 Oct 2022

Termination date: 01 Aug 2023

Address: Ferntree Gully, Vic, 3156 Australia

Address used since 19 Oct 2022


John Thorman - Person Authorised For Service

Appointment date: 28 May 2014

Termination date: 10 Nov 2022

Address: 55 Shortland Street, Auckland, 1010 New Zealand

Address used from 28 May 2014 to 10 Nov 2022


John Thorman - Person Authorised for Service

Appointment date: 28 May 2014

Termination date: 10 Nov 2022

Address: 55 Shortland Street, Auckland, 1010 New Zealand

Address used from 28 May 2014 to 10 Nov 2022


Allan Wayne Rogers - Director (Inactive)

Appointment date: 03 Jul 2019

Termination date: 18 Oct 2022

Address: Langwarrin, Vic, 3910 Australia

Address used since 16 Jul 2019

Address: Rosebud, Vic, 3939 Australia

Address used since 16 Jul 2019


Graham Tofilau - Director (Inactive)

Appointment date: 29 Mar 2019

Termination date: 27 Sep 2022

Address: Pakuranga, Auckland, New Zealand

Address used since 08 Apr 2019


William John Alec Miller - Director (Inactive)

Appointment date: 04 Dec 2017

Termination date: 31 Mar 2020

Address: Whittlesea, Vic, 3757 Australia

Address used since 04 Dec 2017


Douglas Waters - Person Authorised For Service

Appointment date: 14 Jan 2019

Termination date: 18 Jul 2019

Address: Dannemora, Auckland, 2016 New Zealand

Address used from 14 Jan 2019 to 18 Jul 2019


Douglas Waters - Person Authorised for Service

Appointment date: 14 Jan 2019

Termination date: 18 Jul 2019

Address: Dannemora, Auckland, 2016 New Zealand

Address used from 14 Jan 2019 to 18 Jul 2019

Address: Dannemora, Auckland, 2016 New Zealand

Address used from 14 Jan 2019 to 18 Jul 2019


Amon Kones - Director (Inactive)

Appointment date: 01 Aug 2018

Termination date: 08 May 2019

Address: 173-191 Fitzroy Street, St Kilda, Vic, 3182 Australia

Address used since 17 Aug 2018


Douglas Bruce Waters - Director (Inactive)

Appointment date: 20 Jul 2018

Termination date: 28 Mar 2019

Address: Dannemora, Auckland, New Zealand

Address used since 17 Aug 2018


Michael Lalor - Person Authorised For Service

Appointment date: 30 Apr 2015

Termination date: 14 Jan 2019

Address: East Tamaki, Auckland, 2013 New Zealand

Address used from 30 Apr 2015 to 14 Jan 2019


Michael Lalor - Person Authorised for Service

Appointment date: 30 Apr 2015

Termination date: 14 Jan 2019

Address: East Tamaki, Auckland, 2013 New Zealand

Address used from 30 Apr 2015 to 14 Jan 2019


Yves C. - Director (Inactive)

Appointment date: 28 May 2014

Termination date: 20 Jul 2018

Address: 10543, United States, United States

Address used since 28 May 2014


Michael Francis Xavier Lalor - Director (Inactive)

Appointment date: 23 Sep 2014

Termination date: 20 Jul 2018

Address: Forrest Hill, Auckland, 0620 New Zealand

Address used since 25 Sep 2014


Andrew Timothy Marsh - Director (Inactive)

Appointment date: 30 Mar 2016

Termination date: 22 Dec 2017

Address: Mount Eliza, Vic, 3930 Australia

Address used since 01 Apr 2016


Constantinos Skazas - Director (Inactive)

Appointment date: 23 Sep 2014

Termination date: 13 Apr 2017

Address: Coburg, Vic, 3058 Australia

Address used since 25 Sep 2014


Ajay Shashikant Bijwe - Director (Inactive)

Appointment date: 23 Sep 2014

Termination date: 15 Mar 2017

Address: Jomtien Banglamung, Chonburi, 20150 Thailand

Address used since 25 Sep 2014


Michael V. - Director (Inactive)

Appointment date: 23 Sep 2014

Termination date: 30 Mar 2016

Address: Nashville, Tennessee, 37221 United States

Address used since 25 Sep 2014


Kasama Rajatanon - Director (Inactive)

Appointment date: 28 May 2014

Termination date: 31 Mar 2015

Address: Carindale Qld 4152, Australia

Address used since 28 May 2014


Robert F. - Director (Inactive)

Appointment date: 28 May 2014

Termination date: 31 Mar 2015

Address: York 06877, United States, United States

Address used since 28 May 2014


Joel S. - Director (Inactive)

Appointment date: 28 May 2014

Termination date: 30 Jul 2014

Address: 10994, United States, United States

Address used since 28 May 2014


Ajay Shashikant Bijwe - Director (Inactive)

Appointment date: 30 Jun 2014

Termination date: 15 Jul 2014

Address: Banglamung Chonburi, 20150 Thailand

Address used since 29 Jul 2014

Nearby companies

Integrated Packaging Limited
5 Sir William Avenue

Al-tiay Holdings Limited
25 Sir William Avenue

Home & Vision Limited
25 Sir William Avenue

Chill It Ice Limited
Flat 3, 25 Sir William Avenue

Leathersmiths Limited
29a Sir William Avenue

Lees Carpets Limited
49 D Springs Rd East Tamaki