Amoeba Investments Limited was launched on 14 Dec 2015 and issued a number of 9429042093022. This registered LTD company has been supervised by 2 directors: William Paul Saxby Candy - an active director whose contract began on 14 Dec 2015,
Gregory C. - an inactive director whose contract began on 14 Dec 2015 and was terminated on 30 Sep 2016.
According to BizDb's database (updated on 11 Apr 2024), this company registered 1 address: 39 Jellicoe Road, Panmure, Auckland, 1072 (type: office, delivery).
Up to 28 Mar 2022, Amoeba Investments Limited had been using 202 Ponsonby Road, Ponsonby, Auckland as their physical address.
A total of 100 shares are allocated to 1 group (1 sole shareholder). In the first group, 100 shares are held by 1 entity, namely:
Candy, William Paul Saxby (a director) located at Howick, Auckland postcode 2014. Amoeba Investments Limited was classified as "Rental of residential property" (ANZSIC L671160).
Other active addresses
Address #4: 39 Jellicoe Road, Panmure, Auckland, 1072 New Zealand
Office & delivery address used from 30 Oct 2023
Principal place of activity
38c Hannigan Drive, Saint Johns, Auckland, 1072 New Zealand
Previous address
Address #1: 202 Ponsonby Road, Ponsonby, Auckland, 1011 New Zealand
Physical & registered address used from 14 Dec 2015 to 28 Mar 2022
Basic Financial info
Total number of Shares: 100
Annual return filing month: October
Financial report filing month: March
Annual return last filed: 30 Oct 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Director | Candy, William Paul Saxby |
Howick Auckland 2014 New Zealand |
21 Jan 2016 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Director | Gregory Jon Candy-wallace | 14 Dec 2015 - 27 Mar 2018 | |
Individual | Candy-wallace, Gregory Jon | 14 Dec 2015 - 27 Mar 2018 |
William Paul Saxby Candy - Director
Appointment date: 14 Dec 2015
Address: Howick, Auckland, 2014 New Zealand
Address used since 30 Jan 2024
Address: Shelly Park, Auckland, 2014 New Zealand
Address used since 11 Mar 2016
Address: Cockle Bay, Auckland, 2014 New Zealand
Address used since 26 Mar 2018
Address: Half Moon Bay, Auckland, 2012 New Zealand
Address used since 27 Sep 2019
Gregory C. - Director (Inactive)
Appointment date: 14 Dec 2015
Termination date: 30 Sep 2016
Elevate Sign Installation Limited
202 Ponsonby Road
Jomic Limited
202 Ponsonby Road
Vintage 6 Limited
202 Ponsonby Road
Pennant & Triumph Limited
202 Ponsonby Road
Abel Tasman One Limited
202 Ponsonby Road
S & F Thorpe Limited
202 Ponsonby Road
20 Twelve Limited
202 Ponsonby Road
Hertford Property Holdings Limited
202 Ponsonby Road
Kcd Limited
202 Ponsonby Road
Koukla Limited
202 Ponsonby Road
Kr Properties Limited
202 Ponsonby Road
Mcdonnithorne Investments Limited
202 Ponsonby Road