Amega Investments Limited was registered on 22 Apr 2013 and issued a New Zealand Business Number of 9429030258648. The registered LTD company has been run by 2 directors: Allan Matthew Gardiner - an active director whose contract began on 22 Apr 2013,
Anne-Marie Gardiner - an active director whose contract began on 22 Apr 2013.
As stated in BizDb's data (last updated on 06 Mar 2024), the company filed 1 address: 124 Scotland Street, Roxburgh, Roxburgh, 9500 (type: registered, registered).
Up to 28 Sep 2022, Amega Investments Limited had been using 164 Scotland Street, Roxburgh, Roxburgh as their registered address.
A total of 1000 shares are issued to 2 groups (2 shareholders in total). In the first group, 500 shares are held by 1 entity, namely:
Gardiner, Anne-Marie (a director) located at Rd 1, Lyttelton postcode 8971.
Then there is a group that consists of 1 shareholder, holds 50% shares (exactly 500 shares) and includes
Gardiner, Allan Matthew - located at North New Brighton, Christchurch. Amega Investments Limited has been categorised as "Investment - residential property" (business classification L671150).
Previous addresses
Address #1: 164 Scotland Street, Roxburgh, Roxburgh, 9500 New Zealand
Registered & physical address used from 01 Aug 2019 to 28 Sep 2022
Address #2: 105 Leaver Terrace, North New Brighton, Christchurch, 8083 New Zealand
Registered & physical address used from 19 Oct 2018 to 01 Aug 2019
Address #3: Level 3, 50 Victoria Street, Central, Christchurch, 8013 New Zealand
Physical address used from 15 Oct 2015 to 19 Oct 2018
Address #4: Level 3, 50 Victoria Street, Central, Christchurch, 8013 New Zealand
Registered address used from 28 Sep 2015 to 19 Oct 2018
Address #5: 12a St Albans Street, Saint Albans, Christchurch, 8014 New Zealand
Registered address used from 22 Apr 2013 to 28 Sep 2015
Address #6: 12a St Albans Street, Saint Albans, Christchurch, 8014 New Zealand
Physical address used from 22 Apr 2013 to 15 Oct 2015
Basic Financial info
Total number of Shares: 1000
Annual return filing month: September
Annual return last filed: 09 Nov 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 500 | |||
Director | Gardiner, Anne-marie |
Rd 1 Lyttelton 8971 New Zealand |
22 Apr 2013 - |
Shares Allocation #2 Number of Shares: 500 | |||
Director | Gardiner, Allan Matthew |
North New Brighton Christchurch 8083 New Zealand |
22 Apr 2013 - |
Allan Matthew Gardiner - Director
Appointment date: 22 Apr 2013
Address: North New Brighton, Christchurch, 8083 New Zealand
Address used since 22 Apr 2013
Anne-marie Gardiner - Director
Appointment date: 22 Apr 2013
Address: Rd 1, Lyttelton, 8971 New Zealand
Address used since 17 Dec 2013
Direct Paper Limited
Level 4, 123 Victoria Street
Ambrosia Nurseries Limited
Level 4, 123 Victoria Street
Eagle Direct Limited
Level 4, 60 Cashel Street
Zs Investments 2013 Limited
Level 3, 50 Victoria Street
Weeping Angels Limited
Level 2, 329 Durham Street
Arv 2.0 Limited
Level 3, 50 Victoria Street
Arv 2.0 Limited
Level 3, 50 Victoria Street
Crs Property Limited
Level 2 329 Durham Stree,t
Monic Holdings Limited
Level 2, 329 Durham Street
Rimu Family Trust Limited
Level 4, 123 Victoria Street
T Station Limited
Level 2, 177 Victoria St
Tacon Investments Limited
Level 2, 329 Durham Street