Shortcuts

Mt Amos Investments Limited

Type: NZ Limited Company (Ltd)
9429033420554
NZBN
1938714
Company Number
Registered
Company Status
No Abn Number
Australian Business Number
L671160
Industry classification code
Rental Of Residential Property
Industry classification description
Current address
Flat 7 Orange Grove Village, 22 Pyes Pa Road
Pyes Pa
Tauranga 3112
New Zealand
Postal & office & delivery address used since 02 May 2020
Flat 7 Orange Grove Village, 22 Pyes Pa Road
Pyes Pa
Tauranga 3112
New Zealand
Physical & service & registered address used since 11 May 2020

Mt Amos Investments Limited, a registered company, was started on 03 May 2007. 9429033420554 is the NZ business identifier it was issued. "Rental of residential property" (ANZSIC L671160) is how the company has been categorised. The company has been supervised by 3 directors: Stephanie B. - an active director whose contract started on 03 May 2007,
Jarad C. - an active director whose contract started on 03 May 2007,
Raewyn Margaret Boyd - an active director whose contract started on 15 Sep 2017.
Updated on 03 Apr 2024, the BizDb database contains detailed information about 1 address: Flat 7 Orange Grove Village, 22 Pyes Pa Road, Pyes Pa, Tauranga, 3112 (category: physical, service).
Mt Amos Investments Limited had been using 44 Awaiti Place, Hairini, Tauranga as their physical address until 11 May 2020.
A total of 100 shares are issued to 2 shareholders (2 groups). The first group includes 20 shares (20%) held by 1 entity. Next we have the second group which consists of 1 shareholder in control of 80 shares (80%).

Addresses

Principal place of activity

Flat 7 Orange Grove Village, 22 Pyes Pa Road, Pyes Pa, Tauranga, 3112 New Zealand


Previous addresses

Address #1: 44 Awaiti Place, Hairini, Tauranga, 3112 New Zealand

Physical & registered address used from 16 Apr 2018 to 11 May 2020

Address #2: 99 Hall Road, Sawyers Bay, Port Chalmers, 9023 New Zealand

Registered & physical address used from 12 Apr 2012 to 16 Apr 2018

Address #3: 25 Cardigan Street, North East Valley, Dunedin, 9010 New Zealand

Physical & registered address used from 11 Apr 2011 to 12 Apr 2012

Address #4: 3/69 Sylvia Road, Hillcrest, Northshore, Auckland 0627 New Zealand

Physical & registered address used from 30 Mar 2009 to 11 Apr 2011

Address #5: 13 Tenbless Court, Albany, Auckland 1001

Registered & physical address used from 24 Oct 2007 to 30 Mar 2009

Address #6: 4/29 Lancing Road, Balmoral, Auckland 1003

Physical & registered address used from 03 May 2007 to 24 Oct 2007

Contact info
31 6 55936184
21 Apr 2019 Accounts
31 6 50273324
21 Apr 2019 General
mt.amos@hotmail.com
21 Apr 2019 nzbn-reserved-invoice-email-address-purpose
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: April

Annual return last filed: 09 Apr 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 20
Individual Boyd, Stephanie Jane Sawyers Bay
Port Chalmers
9023
New Zealand
Shares Allocation #2 Number of Shares: 80
Individual Cowie, Jarad Emil Sawyers Bay
Port Chalmers
9023
New Zealand
Directors

Stephanie B. - Director

Appointment date: 03 May 2007

Address: Sawyers Bay, Port Chalmers, 9023 New Zealand

Address used since 02 Apr 2012


Jarad C. - Director

Appointment date: 03 May 2007

Address: Sawyers Bay, Port Chalmers, 9023 New Zealand

Address used since 02 Apr 2012


Raewyn Margaret Boyd - Director

Appointment date: 15 Sep 2017

Address: Pyes Pa, Tauranga, 3112 New Zealand

Address used since 01 May 2020

Address: Hairini, Tauranga, 3112 New Zealand

Address used since 15 Sep 2017

Nearby companies

Canyon Adventures Limited
28 Poike Road

Acoustics Certificates Limited
30 Poike Rd

Recordsituation Limited
30 Poike Road

Toxic Transport Limited
2 Sapphire Drive

Biorbnz Limited
72 Poike Road

Face Nz
9 Ruahine Street

Similar companies

Dabecko Limited
26 Hollister Lane

Kajia Freedom Limited
47 Egmont Street

Micka Limited
5 Diamond Head

Semele Properties Limited
113 Hollister Lane

Walpat Homes Limited
42 Brackenburn Drive

Winmarx Holdings Limited
5b Olivine Street