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).
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
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 | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 33 | |||
Individual | Lambelet, Nicolas |
Gland 1196 Switzerland |
13 Feb 2012 - |
Shares Allocation #2 Number of Shares: 34 | |||
Individual | Melis, Eric |
Dubai United Arab Emirates |
13 Feb 2012 - |
Shares Allocation #3 Number of Shares: 33 | |||
Individual | Denat, Nicholas |
Bernex 1233 Switzerland |
13 Mar 2015 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Briner, Robert |
Cours Des Bastions 5 Geneva 1205 Switzerland |
13 Feb 2012 - 13 Mar 2015 |
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
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