Amx Projects Limited was started on 30 Aug 2011 and issued an NZ business identifier of 9429030967113. The registered LTD company has been managed by 2 directors: Donald Mackintosh - an active director whose contract started on 30 Aug 2011,
Kim Stephen Atwill - an active director whose contract started on 30 Aug 2011.
According to our data (last updated on 07 Mar 2024), this company registered 1 address: 109A Beach Road, Castor Bay, Auckland, 0620 (type: registered, physical).
Up until 28 Oct 2022, Amx Projects Limited had been using 116 Wainui Road, Silverdale, Silverdale as their registered address.
A total of 100 shares are allocated to 2 groups (2 shareholders in total). In the first group, 50 shares are held by 1 entity, namely:
Mackintosh, Donald (a director) located at Mairangi Bay, Auckland postcode 0630.
The second group consists of 1 shareholder, holds 50% shares (exactly 50 shares) and includes
Atwill, Kim Stephen - located at Castor Bay, Auckland. Amx Projects Limited was classified as "Residential property operation and development (excluding site construction)" (business classification L671180).
Previous addresses
Address: 116 Wainui Road, Silverdale, Silverdale, 0932 New Zealand
Registered & physical address used from 16 Dec 2020 to 28 Oct 2022
Address: 29 Fennell Crescent, Silverdale, Silverdale, 0932 New Zealand
Physical & registered address used from 18 Jul 2019 to 16 Dec 2020
Address: 7 Bartlett Drive, Silverdale, Silverdale, 0932 New Zealand
Registered & physical address used from 06 Nov 2014 to 18 Jul 2019
Address: Flat 3, 304 Beach Road, Campbells Bay, Auckland, 0630 New Zealand
Registered & physical address used from 30 Oct 2013 to 06 Nov 2014
Address: 3/304 Beach Road, Campbells Bay, Auckland, 0630 New Zealand
Physical & registered address used from 29 Oct 2013 to 30 Oct 2013
Address: 2 Centennial Place, Campbells Bay, Auckland, 0630 New Zealand
Physical & registered address used from 30 Aug 2011 to 29 Oct 2013
Basic Financial info
Total number of Shares: 100
Annual return filing month: October
Annual return last filed: 20 Oct 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 50 | |||
Director | Mackintosh, Donald |
Mairangi Bay Auckland 0630 New Zealand |
30 Aug 2011 - |
Shares Allocation #2 Number of Shares: 50 | |||
Director | Atwill, Kim Stephen |
Castor Bay Auckland 0620 New Zealand |
30 Aug 2011 - |
Donald Mackintosh - Director
Appointment date: 30 Aug 2011
Address: Mairangi Bay, Auckland, 0630 New Zealand
Address used since 19 Oct 2022
Address: Campbells Bay, Auckland, 0630 New Zealand
Address used since 18 Oct 2013
Kim Stephen Atwill - Director
Appointment date: 30 Aug 2011
Address: Castor Bay, Auckland, 0620 New Zealand
Address used since 19 Oct 2022
Address: Silverdale, Silverdale, 0932 New Zealand
Address used since 29 Oct 2014
Thumbu Limited
3 Bartlett Drive
Treemendous Tree Service Limited
9 Bartlett Drive
George Family Investments Limited
2 Bartlett Drive
Flickdeal Limited
2 Bartlett Drive
8 Bodytypes Limited
8 Bankside Road
Exclusive Alarm Serivces Limited
21 Bankside Road
Alot Limited
198 Harris Drive
Grand Homes Limited
12 Vera Court
Greenway Homes Limited
80 Bankside Road
Peak International Limited
2 Arbors Track
Pls Builders Limited
32 Butler Stoney Crescent
Sweet Castle Limited
38 Bankside Road