Amplify Communications Limited, a registered company, was launched on 15 Sep 2006. 9429033876337 is the number it was issued. This company has been managed by 2 directors: Nicole Elizabeth Crump - an active director whose contract began on 15 Sep 2006,
Reginald Allan Barrett - an inactive director whose contract began on 06 May 2014 and was terminated on 31 Jul 2019.
Last updated on 02 Apr 2024, BizDb's database contains detailed information about 1 address: 10 Hoani Glade, Saint Johns Park, Auckland, 1072 (type: registered, physical).
Amplify Communications Limited had been using 13Th Floor, 92 Albert Street, Auckland as their physical address up until 05 Oct 2020.
Previous aliases for the company, as we established at BizDb, included: from 15 Dec 2012 to 31 Jul 2019 they were named Tactix Limited, from 15 Sep 2006 to 15 Dec 2012 they were named Strategia Consulting Limited.
A total of 100 shares are allotted to 2 shareholders (2 groups). The first group consists of 99 shares (99 per cent) held by 1 entity. Next there is the second group which consists of 1 shareholder in control of 1 share (1 per cent).
Previous addresses
Address #1: 13th Floor, 92 Albert Street, Auckland, 1010 New Zealand
Physical & registered address used from 02 Mar 2018 to 05 Oct 2020
Address #2: 161c Marua Road, Mount Wellington, Auckland, 1051 New Zealand
Physical & registered address used from 29 Apr 2016 to 02 Mar 2018
Address #3: 110 Lunn Avenue, Remuera, Auckland, 1072 New Zealand
Physical address used from 14 May 2014 to 29 Apr 2016
Address #4: 161c Marua Road, Mount Wellington, Auckland, 1051 New Zealand
Registered address used from 15 Apr 2014 to 29 Apr 2016
Address #5: Care Of Kinghan & Associates Ltd, 2 Broadview Road, Opua, 0200 New Zealand
Registered address used from 12 Apr 2012 to 15 Apr 2014
Address #6: 10 Hoani Glade, St Johns New Zealand
Physical address used from 15 Sep 2006 to 14 May 2014
Address #7: Care Of Kinghan & Associates Ltd, 103 Melanesia Road, Kohimarama New Zealand
Registered address used from 15 Sep 2006 to 12 Apr 2012
Basic Financial info
Total number of Shares: 100
Annual return filing month: April
Annual return last filed: 27 Apr 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 99 | |||
Individual | Crump, Nicole Elizabeth |
St Johns |
15 Sep 2006 - |
Shares Allocation #2 Number of Shares: 1 | |||
Individual | Crump, Hamish Duncan |
St Johns New Zealand |
15 Sep 2006 - |
Nicole Elizabeth Crump - Director
Appointment date: 15 Sep 2006
Address: 10 Hoani Glade, Saint Johns, Auckland, 1072 New Zealand
Address used since 19 Mar 2010
Reginald Allan Barrett - Director (Inactive)
Appointment date: 06 May 2014
Termination date: 31 Jul 2019
Address: Pipitea, Wellington, 6011 New Zealand
Address used since 06 May 2014
D & D Mcgee Limited
13th Floor, 92 Albert Street
Wayne Field Plasterers Limited
13th Floor, 92 Albert Street
New Zealand Employees Superannuation Institute
Box 1522
Roy Allen Tamaki Lions Club Trust Board
C/-simpson Grierson Butler White
Malakula Medical Relief Trust
C/- Simpson Grierson
Total Hospitality Consultants Limited
Shop C, 22 Durham Street West