Shortcuts

Amdm Limited

Type: NZ Limited Company (Ltd)
9429031181648
NZBN
3317190
Company Number
Registered
Company Status
F341110
Industry classification code
Agricultural Machinery Or Equipment Wholesaling
Industry classification description
Current address
22 Scott Street
Blenheim
Blenheim 7201
New Zealand
Other (Address For Share Register) & shareregister address (Address For Share Register) used since 28 Jul 2014
109b Redwood Street
Redwoodtown
Blenheim 7201
New Zealand
Registered & physical & service address used since 02 Oct 2019

Amdm Limited, a registered company, was launched on 21 Mar 2011. 9429031181648 is the number it was issued. "Agricultural machinery or equipment wholesaling" (ANZSIC F341110) is how the company was classified. The company has been supervised by 4 directors: Daniel Garth Fisher - an active director whose contract began on 21 Mar 2011,
Matthew Brent Fisher - an inactive director whose contract began on 21 Mar 2011 and was terminated on 14 Mar 2014,
Michael Scott Fisher - an inactive director whose contract began on 21 Mar 2011 and was terminated on 14 Mar 2014,
Anthony Paul Fisher - an inactive director whose contract began on 21 Mar 2011 and was terminated on 14 Mar 2014.
Updated on 18 Apr 2024, BizDb's data contains detailed information about 1 address: 109B Redwood Street, Redwoodtown, Blenheim, 7201 (category: registered, physical).
Amdm Limited had been using 2 Alfred Street, Mayfield, Blenheim as their registered address until 02 Oct 2019.
Other names for this company, as we established at BizDb, included: from 05 Aug 2015 to 25 Aug 2022 they were named Ultraquip Nz Limited, from 15 Mar 2011 to 05 Aug 2015 they were named Axis Professional Limited.
A total of 1000 shares are allocated to 10 shareholders (4 groups). The first group includes 250 shares (25%) held by 3 entities. Moving on the second group consists of 3 shareholders in control of 250 shares (25%). Lastly we have the 3rd share allotment (250 shares 25%) made up of 2 entities.

Addresses

Principal place of activity

6 Stuart Street, Blenheim, Blenheim, 7201 New Zealand


Previous addresses

Address #1: 2 Alfred Street, Mayfield, Blenheim, 7201 New Zealand

Registered & physical address used from 29 May 2017 to 02 Oct 2019

Address #2: 22 Scott Street, Blenheim, Blenheim, 7201 New Zealand

Physical & registered address used from 05 Nov 2015 to 29 May 2017

Address #3: 22 Scott Street, Blenheim, Blenheim, 7201 New Zealand

Registered & physical address used from 19 Nov 2014 to 05 Nov 2015

Address #4: 6 Stuart Street, Blenheim, Blenheim, 7201 New Zealand

Physical & registered address used from 21 Mar 2011 to 19 Nov 2014

Contact info
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 1000

Annual return filing month: October

Annual return last filed: 26 Oct 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 250
Individual Fisher, Anthony Paul Blenheim
Blenheim
7201
New Zealand
Individual Fisher, Susannah Tracy Blenheim
Blenheim
7201
New Zealand
Director Anthony Paul Fisher Blenheim
Blenheim
7201
New Zealand
Shares Allocation #2 Number of Shares: 250
Individual Fisher, Michael Scott Blenheim
Blenheim
7201
New Zealand
Individual Fisher, Georgina Sue Witherlea
Blenheim
7201
New Zealand
Director Michael Scott Fisher Blenheim
Blenheim
7201
New Zealand
Shares Allocation #3 Number of Shares: 250
Individual Fisher, Angela Suzanne Blenheim
Blenheim
7201
New Zealand
Director Fisher, Daniel Garth Blenheim
Blenheim
7201
New Zealand
Shares Allocation #4 Number of Shares: 250
Director Matthew Brent Fisher Blenheim
Blenheim
7201
New Zealand
Individual Fisher, Matthew Brent Blenheim
Blenheim
7201
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Fisher, Paul Douglas Blenheim
Blenheim
7201
New Zealand
Directors

Daniel Garth Fisher - Director

Appointment date: 21 Mar 2011

Address: Witherlea, Blenheim, 7201 New Zealand

Address used since 01 Oct 2023

Address: Blenheim, Blenheim, 7201 New Zealand

Address used since 21 Mar 2011


Matthew Brent Fisher - Director (Inactive)

Appointment date: 21 Mar 2011

Termination date: 14 Mar 2014

Address: Stuart Street, Blenheim, 7201 New Zealand

Address used since 21 Mar 2011


Michael Scott Fisher - Director (Inactive)

Appointment date: 21 Mar 2011

Termination date: 14 Mar 2014

Address: Blenheim, Blenheim, 7201 New Zealand

Address used since 21 Mar 2011


Anthony Paul Fisher - Director (Inactive)

Appointment date: 21 Mar 2011

Termination date: 14 Mar 2014

Address: Blenheim, Blenheim, 7201 New Zealand

Address used since 21 Mar 2011

Nearby companies

Wairau River Wines Limited
2 Alfred Street

Joknal Products Limited
2 Alfred Street

8 Wired Brewing Limited
2 Alfred Street

Bryce Trustee Limited
2 Alfred Street

Alva Limited
2 Alfred Street

Crow Tavern Limited
2 Alfred Street