Auldamor Limited was incorporated on 12 Jun 2009 and issued an NZ business identifier of 9429032235586. The registered LTD company has been supervised by 1 director, named Steven Brent Nichol - an active director whose contract started on 12 Jun 2009.
As stated in our data (last updated on 16 Apr 2024), the company uses 1 address: 123 Vogel Street, Dunedin Central, Dunedin, 9016 (types include: registered, physical).
Up to 03 Mar 2021, Auldamor Limited had been using 110 Vogel Street, Dunedin Central, Dunedin as their physical address.
BizDb found old names used by the company: from 12 Jun 2009 to 23 Jun 2009 they were named Auldamore Limited.
A total of 100 shares are allotted to 3 groups (4 shareholders in total). When considering the first group, 1 share is held by 1 entity, namely:
Nichol, Steven Brent (an individual) located at Rd 2, Mosgiel postcode 9092.
The second group consists of 2 shareholders, holds 98 per cent shares (exactly 98 shares) and includes
Nichol, Steven Brent - located at Outram, Outram,
Aspinall, Randall - located at Avenal, Invercargill.
The third share allotment (1 share, 1%) belongs to 1 entity, namely:
Nichol, Kellie Lee, located at Rd 2, Mosgiel (an individual).
Previous addresses
Address: 110 Vogel Street, Dunedin Central, Dunedin, 9016 New Zealand
Physical & registered address used from 15 Mar 2019 to 03 Mar 2021
Address: Level 1, Westpac Building, 106 George Street, Dunedin, 9016 New Zealand
Registered & physical address used from 08 Nov 2018 to 15 Mar 2019
Address: Level 1, Westpac Building, 106 George Street, Dunedin, 9016 New Zealand
Physical address used from 22 May 2012 to 08 Nov 2018
Address: Level 1, Westpac Building, 106 George Street, Dunedin, 9016 New Zealand
Registered address used from 19 Jul 2011 to 08 Nov 2018
Address: Pricewaterhouse Coopers, Forsyth Barr House, The Octagon, Dunedin New Zealand
Registered address used from 12 Jun 2009 to 19 Jul 2011
Address: Pricewaterhouse Coopers, Forsyth Barr House, The Octagon, Dunedin New Zealand
Physical address used from 12 Jun 2009 to 22 May 2012
Basic Financial info
Total number of Shares: 100
Annual return filing month: May
Annual return last filed: 29 May 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 1 | |||
Individual | Nichol, Steven Brent |
Rd 2 Mosgiel 9092 New Zealand |
12 Jun 2009 - |
Shares Allocation #2 Number of Shares: 98 | |||
Individual | Nichol, Steven Brent |
Outram Outram 9019 New Zealand |
12 Jun 2009 - |
Individual | Aspinall, Randall |
Avenal Invercargill 9810 New Zealand |
12 Jun 2009 - |
Shares Allocation #3 Number of Shares: 1 | |||
Individual | Nichol, Kellie Lee |
Rd 2 Mosgiel 9092 New Zealand |
14 Nov 2018 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Hammer, John David |
Mosgiel New Zealand |
12 Jun 2009 - 05 May 2017 |
Steven Brent Nichol - Director
Appointment date: 12 Jun 2009
Address: Outram, Outram, 9019 New Zealand
Address used since 09 May 2014
Address: Rd 2, Mosgiel, 9092 New Zealand
Address used since 11 Jun 2019
Teresa Chan Law Trustee 2014 Limited
Westpac Building Level 3,
Trueform Products Limited
Level 4 Westpac Building
The Bendigo Valley Sports And Charity Foundation
6 Westpac Trust Building
The Old Karitane Store Limited
Westpac Building, 106 George Street
Southern Critical Care Trust
Pwc
Drti Holdings Limited
10 George Street