Shortcuts

Amazon (new Zealand) Pty Ltd

Type: Overseas Asic Company (Asic)
9429033775852
NZBN
1881683
Company Number
Registered
Company Status
122405672
Australian Company Number
Current address
Shop 1
41-45 Clyde Road, Browns Bay
Auckland 0630
New Zealand
Registered address used since 10 Feb 2021

Amazon (New Zealand) Pty Ltd, a registered company, was started on 01 Nov 2006. 9429033775852 is the NZBN it was issued. This company has been managed by 20 directors: Gregory William Healy - an active director whose contract began on 24 Apr 2018,
Todd H. - an active director whose contract began on 01 Feb 2024,
Brad H. - an active director whose contract began on 01 Feb 2024,
Company Officer person authorised for service,
Company Officer - an active person authorised for service.
Last updated on 21 Apr 2024, our data contains detailed information about 1 address: Shop 1, 41-45 Clyde Road, Browns Bay, Auckland, 0630 (category: registered.
Amazon (New Zealand) Pty Ltd had been using Units A1 and A3, 63 Apollo Drive, Albany, Auckland as their registered address up until 10 Feb 2021.
Previous names for the company, as we identified at BizDb, included: from 01 Nov 2006 to 30 Nov 2006 they were called Billabong New Zealand Pty Limited.

Addresses

Previous addresses

Address: Units A1 And A3, 63 Apollo Drive, Albany, Auckland, 0632 New Zealand

Registered address used from 10 Feb 2014 to 10 Feb 2021

Address: 44 Arrenway Drive, Albany, Auckland New Zealand

Registered address used from 15 Mar 2010 to 15 Mar 2010

Address: 74 St Georges Bay Road, Parnell, Auckland

Registered address used from 28 Apr 2009 to 15 Mar 2010

Address: 44 Arrenway Dr, Albany, North Shore, Auckland

Registered address used from 30 Apr 2008 to 28 Apr 2009

Address: 53-5 Paul Matthews Road, North Harbour, Auckland

Registered address used from 01 Nov 2006 to 30 Apr 2008

Financial Data

Basic Financial info

Annual return filing month: March

Financial report filing month: October

Annual return last filed: 01 Mar 2024

Country of origin: AU

Directors

Gregory William Healy - Director

Appointment date: 24 Apr 2018

Address: Merricks North, Vic, 3926 Australia

Address used since 16 May 2018

Address: Brighton, Vic, 3186 Australia

Address used since 16 May 2018

Address: Jan Juc, Vic, 3228 Australia

Address used since 16 May 2018


Todd H. - Director

Appointment date: 01 Feb 2024


Brad H. - Director

Appointment date: 01 Feb 2024


Company Officer - Person Authorised For Service

Address: 41-45 Clyde Road, Browns Bay, Auckland, 0630 New Zealand

Address used since 28 Apr 2009

Address: 63 Apollo Drive, Albany, Auckland, 0632 New Zealand

Address used since 28 Apr 2009


Company Officer - Person Authorised for Service

Address: 41-45 Clyde Road, Browns Bay, Auckland, 0630 New Zealand

Address used since 28 Apr 2009


Rob Buckman - Person Authorised For Service

Address: 63 Apollo Drive, Albany, Auckland, 0632 New Zealand

Address used since 28 Apr 2009


David T. - Director (Inactive)

Appointment date: 24 Apr 2018

Termination date: 28 Feb 2021

Address: Venice, Ca, 90291 United States

Address used since 16 May 2018


Joseph S. - Director (Inactive)

Appointment date: 24 Apr 2018

Termination date: 28 Feb 2021

Address: Ca, 92657 United States

Address used since 16 May 2018


Andrew Mark Bruenjes - Director (Inactive)

Appointment date: 24 Apr 2018

Termination date: 19 Mar 2020

Address: Geelong North, Vic, 3215 Australia

Address used since 16 May 2018


Jason Wallace Neely - Director (Inactive)

Appointment date: 30 Nov 2010

Termination date: 24 Apr 2018

Address: Warkworth, 0985 New Zealand

Address used since 21 Dec 2010


Mcneil F. - Director (Inactive)

Appointment date: 21 Sep 2013

Termination date: 24 Apr 2018

Address: Costa Mesa, Ca, 92627 United States

Address used since 10 Oct 2013


James H. - Director (Inactive)

Appointment date: 23 Aug 2017

Termination date: 24 Apr 2018

Address: California, 92679 United States

Address used since 21 Sep 2017


Paul Matthew Burdekin - Director (Inactive)

Appointment date: 28 Mar 2018

Termination date: 24 Apr 2018

Address: Kingscliff, Nsw, 2487 Australia

Address used since 06 Apr 2018


Peter David Myers - Director (Inactive)

Appointment date: 13 Mar 2014

Termination date: 23 Aug 2017

Address: Lane Cove, Nsw, 2066 Australia

Address used since 26 Mar 2014


Shannan Leslie North - Director (Inactive)

Appointment date: 20 Dec 2012

Termination date: 13 Mar 2014

Address: Mermaid Waters, Qld, 4218 Australia

Address used since 08 Feb 2013


Lorna Karen Inman - Director (Inactive)

Appointment date: 14 May 2012

Termination date: 02 Aug 2013

Address: Hawthorn East, Victoria, 3123 Australia

Address used since 15 Feb 2013


John Craig Uttermare White - Director (Inactive)

Appointment date: 01 Nov 2006

Termination date: 20 Dec 2012

Address: Currumbin, Queensland 4223, Australia

Address used since 01 Nov 2006


Julian Ross Blanchard - Director (Inactive)

Appointment date: 23 Apr 2010

Termination date: 01 Nov 2012

Address: Burleigh Waters, Qld 4220, Australia, Australia

Address used since 23 Apr 2010


Derek O'neill - Director (Inactive)

Appointment date: 01 Nov 2006

Termination date: 12 May 2012

Address: Casuarina, N S W 2487, Australia

Address used since 01 Nov 2006


Stephen Anthony Alach - Director (Inactive)

Appointment date: 08 Sep 2007

Termination date: 30 Nov 2010

Address: Remuera, Auckland 1050, New Zealand

Address used since 08 Sep 2007

Nearby companies

Ted Manson Community Trust
72 St Georges Bay Road

Ted Manson Charitable Trust
72 St Georges Bay Road

The Web Guys Limited
91 St Georges Bay Road

Sachie Enterprises Limited
Flat 4, Floor 1, 91 St Georges Bay Road

The Kelliher Charitable Trust
Level 1

Garden To Table Limited
31-33 Ruskin Street