Amazing Accom Limited, a registered company, was launched on 04 Dec 2008. 9429032485776 is the New Zealand Business Number it was issued. This company has been run by 9 directors: Hayden John Armstrong - an active director whose contract started on 26 Sep 2016,
Campbell Ross Bevan - an inactive director whose contract started on 04 Dec 2008 and was terminated on 15 Jun 2020,
Philippa Kim Rillstone - an inactive director whose contract started on 01 Apr 2017 and was terminated on 01 Jan 2019,
Hayden Armstrong - an inactive director whose contract started on 15 Sep 2014 and was terminated on 06 Mar 2015,
Peter Devoy Barlow - an inactive director whose contract started on 03 Dec 2009 and was terminated on 03 Mar 2015.
Last updated on 24 Mar 2024, our data contains detailed information about 1 address: 262 Thorndon Quay, Pipitea, Wellington, 6011 (category: registered, physical).
Amazing Accom Limited had been using 10 Cambridge Terrace, Te Aro, Wellington as their registered address up to 22 Sep 2014.
A total of 6722 shares are issued to 3 shareholders (3 groups). The first group includes 2433 shares (36.19%) held by 1 entity. There is also a second group which includes 1 shareholder in control of 2932 shares (43.62%). Lastly the third share allotment (1357 shares 20.19%) made up of 1 entity.
Previous addresses
Address: 10 Cambridge Terrace, Te Aro, Wellington, 6011 New Zealand
Registered & physical address used from 30 Sep 2013 to 22 Sep 2014
Address: 42 Simla Crescent, Khandallah, Wellington New Zealand
Registered & physical address used from 04 Dec 2008 to 30 Sep 2013
Basic Financial info
Total number of Shares: 6722
Annual return filing month: November
Annual return last filed: 13 Feb 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 2433 | |||
Entity (NZ Limited Company) | Orchid Investment Group Limited Shareholder NZBN: 9429033626178 |
Paraparaumu 5032 New Zealand |
26 Sep 2016 - |
Shares Allocation #2 Number of Shares: 2932 | |||
Individual | Bevan, Campbell Ross |
Khandallah Wellington New Zealand |
04 Dec 2009 - |
Shares Allocation #3 Number of Shares: 1357 | |||
Individual | Bevan, Alisa Betty |
Khandallah Wellington 6035 New Zealand |
26 Sep 2016 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Rillstone, Philippa Kim |
Roseneath Wellington 6021 New Zealand |
26 Sep 2016 - 03 Apr 2020 |
Individual | Dower, Aaron Peter James |
Grey Lynn Auckland New Zealand |
04 Dec 2009 - 06 Nov 2015 |
Individual | Gazley, Kali Amanda |
Kaiwharawhara Wellington 6035 New Zealand |
26 Sep 2016 - 01 Aug 2017 |
Individual | Gazley, Myles Joshua |
Kaiwharawhara Wellington New Zealand |
04 Dec 2009 - 01 Aug 2017 |
Individual | Coltart, Matthew Paul |
Hataitai Wellington 6021 New Zealand |
06 Nov 2015 - 03 Apr 2020 |
Entity | Orchid Investment Group Limited Shareholder NZBN: 9429033626178 Company Number: 1905857 |
11 Nov 2010 - 06 May 2013 | |
Entity | Orchid Investment Group Limited Shareholder NZBN: 9429033626178 Company Number: 1905857 |
11 Nov 2010 - 06 May 2013 | |
Entity | Kea New Zealand Investments Limited Shareholder NZBN: 9429032906912 Company Number: 2095066 |
04 Dec 2009 - 03 Mar 2015 | |
Individual | Gazley, Oliver Charles |
Melrose Wellington 6023 New Zealand |
30 May 2013 - 26 Sep 2016 |
Entity | Kea New Zealand Investments Limited Shareholder NZBN: 9429032906912 Company Number: 2095066 |
04 Dec 2009 - 03 Mar 2015 | |
Individual | Coltart, Matthew Paul |
Hataitai Wellington 6021 New Zealand |
06 Nov 2015 - 03 Apr 2020 |
Individual | Bevan, Campbell Ross |
Khandallah Wellington, New Zealand |
04 Dec 2008 - 27 Jun 2010 |
Individual | Rillstone, Philippa Kim |
Roseneath Wellington 6021 New Zealand |
26 Sep 2016 - 03 Apr 2020 |
Individual | Harden, Murray George |
Kilbirnie Wellington New Zealand |
04 Dec 2009 - 30 May 2013 |
Hayden John Armstrong - Director
Appointment date: 26 Sep 2016
Address: Raumati Beach, Paraparaumu, 5032 New Zealand
Address used since 26 Sep 2016
Address: Raumati Beach, Paraparaumu, 5032 New Zealand
Address used since 23 Apr 2018
Campbell Ross Bevan - Director (Inactive)
Appointment date: 04 Dec 2008
Termination date: 15 Jun 2020
Address: Khandallah, Wellington, 6035 New Zealand
Address used since 04 Dec 2008
Philippa Kim Rillstone - Director (Inactive)
Appointment date: 01 Apr 2017
Termination date: 01 Jan 2019
Address: Roseneath, Wellington, 6021 New Zealand
Address used since 01 Apr 2017
Hayden Armstrong - Director (Inactive)
Appointment date: 15 Sep 2014
Termination date: 06 Mar 2015
Address: Raumati South, Paraparaumu, 5032 New Zealand
Address used since 15 Sep 2014
Peter Devoy Barlow - Director (Inactive)
Appointment date: 03 Dec 2009
Termination date: 03 Mar 2015
Address: Mount Victoria, Wellington,
Address used since 03 Dec 2009
Ross David Jamieson - Director (Inactive)
Appointment date: 02 Jul 2012
Termination date: 03 Mar 2015
Address: Hataitai, Wellington, 6021 New Zealand
Address used since 02 Jul 2012
Myles Joshua Gazley - Director (Inactive)
Appointment date: 03 Dec 2009
Termination date: 15 Sep 2014
Address: Kaiwharawhara, Wellington,
Address used since 03 Dec 2009
Duncan Roy Garvie - Director (Inactive)
Appointment date: 28 Oct 2010
Termination date: 02 Jul 2012
Address: Roseneath, Wellington, 6011 New Zealand
Address used since 28 Oct 2010
Hayden John Armstrong - Director (Inactive)
Appointment date: 03 Dec 2009
Termination date: 28 Oct 2010
Address: Raumati Beach, Paraparaumu,
Address used since 03 Dec 2009
Vectis Seventeen Limited
262 Thorndon Quay
Simple Accounting Services Limited
262 Thorndon Quay
Candy Capco Photography Limited
Level 1 The Woolstore Design Centre
M Bennett Limited
262 Thorndon Quay
Croissants And Co (nz) Limited
262 Thorndon Quay
New Zealand Natural Fp Limited
262 Thorndon Quay