Shortcuts

Auldamor Limited

Type: NZ Limited Company (Ltd)
9429032235586
NZBN
2247030
Company Number
Registered
Company Status
Current address
123 Vogel Street
Dunedin Central
Dunedin 9016
New Zealand
Registered & physical & service address used since 03 Mar 2021

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).

Addresses

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

Financial Data

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
Shares Allocation #1 Number of Shares: 1
Individual Nichol, Steven Brent Rd 2
Mosgiel
9092
New Zealand
Shares Allocation #2 Number of Shares: 98
Individual Nichol, Steven Brent Outram
Outram
9019
New Zealand
Individual Aspinall, Randall Avenal
Invercargill
9810
New Zealand
Shares Allocation #3 Number of Shares: 1
Individual Nichol, Kellie Lee Rd 2
Mosgiel
9092
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Hammer, John David Mosgiel

New Zealand
Directors

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

Nearby companies

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