Shortcuts

Amichat Management Limited

Type: NZ Limited Company (Ltd)
9429030795938
NZBN
3723198
Company Number
Registered
Company Status
Current address
Level 1, 12 O'connell Street, Auckland Central
Auckland 1010
New Zealand
Physical & registered & service address used since 19 Jun 2018

Amichat Management Limited was incorporated on 13 Feb 2012 and issued an NZ business identifier of 9429030795938. This registered LTD company has been supervised by 4 directors: Katherina Weiss - an active director whose contract started on 09 Apr 2020,
Kevin George Taylor - an inactive director whose contract started on 09 Apr 2020 and was terminated on 28 May 2021,
Richard Jon Broad - an inactive director whose contract started on 22 Feb 2019 and was terminated on 09 Apr 2020,
Lauren Cherie Willis - an inactive director whose contract started on 13 Feb 2012 and was terminated on 22 Feb 2019.
As stated in our data (updated on 31 Mar 2024), this company uses 1 address: Level 1, 12 O'connell Street, Auckland Central, Auckland, 1010 (types include: physical, registered).
Up to 19 Jun 2018, Amichat Management Limited had been using Level 10, 34 Shortland Street, Auckland as their physical address.
A total of 100 shares are allotted to 3 groups (3 shareholders in total). When considering the first group, 33 shares are held by 1 entity, namely:
Lambelet, Nicolas (an individual) located at Gland postcode 1196.
The 2nd group consists of 1 shareholder, holds 34% shares (exactly 34 shares) and includes
Melis, Eric - located at Dubai.
The third share allotment (33 shares, 33%) belongs to 1 entity, namely:
Denat, Nicholas, located at Bernex (an individual).

Addresses

Previous addresses

Address: Level 10, 34 Shortland Street, Auckland, 1010 New Zealand

Physical & registered address used from 16 Sep 2014 to 19 Jun 2018

Address: 41 Shortland Street, Plaza Level, Auckland, 1010 New Zealand

Registered & physical address used from 13 Feb 2012 to 16 Sep 2014

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: February

Financial report filing month: March

Annual return last filed: 28 Feb 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 33
Individual Lambelet, Nicolas Gland
1196
Switzerland
Shares Allocation #2 Number of Shares: 34
Individual Melis, Eric Dubai

United Arab Emirates
Shares Allocation #3 Number of Shares: 33
Individual Denat, Nicholas Bernex
1233
Switzerland

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Briner, Robert Cours Des Bastions 5
Geneva
1205
Switzerland
Directors

Katherina Weiss - Director

Appointment date: 09 Apr 2020

Address: West Harbour, Auckland, 0618 New Zealand

Address used since 23 Mar 2023

Address: West Harbour, Auckland, 0618 New Zealand

Address used since 18 Nov 2021

Address: Auckland, 1010 New Zealand

Address used since 01 Mar 2021

Address: Zurich, 8008 Switzerland

Address used since 09 Apr 2020


Kevin George Taylor - Director (Inactive)

Appointment date: 09 Apr 2020

Termination date: 28 May 2021

Address: Chatswood, Auckland, 0626 New Zealand

Address used since 09 Apr 2020


Richard Jon Broad - Director (Inactive)

Appointment date: 22 Feb 2019

Termination date: 09 Apr 2020

Address: St Heliers, Auckland, 1071 New Zealand

Address used since 22 Feb 2019


Lauren Cherie Willis - Director (Inactive)

Appointment date: 13 Feb 2012

Termination date: 22 Feb 2019

Address: Narrow Neck, Auckland, 0622 New Zealand

Address used since 21 May 2015

Nearby companies

S.c. Johnson & Son Proprietary Limited
Level 8, 79 Queen St

Nicholls & Maher (nz) Limited
Level 4, Bdo Centre, 4 Graham Street

D M Dunningham Limited
Level 29, 188 Quay Street

Mj Wyborn Ventures Limited
Level 5, 16 Viaduct Harbour Avenue

Corvus Oteha Valley Joint Venture Limited
Level 4, 52 Symonds Street

Corvus New Zealand Limited
Level 4, 52 Symonds Street