Shortcuts

Amicorp New Zealand Limited

Type: NZ Limited Company (Ltd)
9429034191385
NZBN
1798990
Company Number
Registered
Company Status
Current address
Level 11, 2 Kitchener Street
Auckland Central
Auckland 1010
New Zealand
Physical & registered & service address used since 05 May 2022

Amicorp New Zealand Limited was incorporated on 11 Apr 2006 and issued an NZBN of 9429034191385. This registered LTD company has been managed by 16 directors: David Frank Willis - an active director whose contract began on 22 Nov 2018,
David Grant Howden - an active director whose contract began on 06 Dec 2018,
Souraya T. - an inactive director whose contract began on 04 Sep 2015 and was terminated on 21 Jun 2023,
Eugene Jonathan Lafaele - an inactive director whose contract began on 12 Aug 2010 and was terminated on 07 Dec 2018,
Margaret S. - an inactive director whose contract began on 11 Apr 2006 and was terminated on 04 Sep 2015.
According to our information (updated on 23 Feb 2024), this company registered 1 address: Level 11, 2 Kitchener Street, Auckland Central, Auckland, 1010 (types include: physical, registered).
Until 05 May 2022, Amicorp New Zealand Limited had been using Level 11, 203 Queen Street, Auckland as their registered address.
A total of 1000 shares are allocated to 1 group (1 sole shareholder).

Addresses

Previous addresses

Address: Level 11, 203 Queen Street, Auckland, 1010 New Zealand

Registered & physical address used from 05 Jul 2016 to 05 May 2022

Address: West Side, Level 3, The Ferry Building, 99 Quay Street, Auckland, 1010 New Zealand

Physical & registered address used from 05 Apr 2011 to 05 Jul 2016

Address: West Side, Level 3, The Ferry Building, 99 Quay Street, Auckland 1001 New Zealand

Registered & physical address used from 21 Jun 2010 to 05 Apr 2011

Address: Unit C3, 17 Corinthian Drive, North Shore City 0632, Auckland

Registered & physical address used from 23 Oct 2007 to 21 Jun 2010

Address: 17 Corinthian Drive, Unit C3, Albany, North Shore City, New Zealand

Registered address used from 26 Jul 2006 to 23 Oct 2007

Address: 17 Corinthian Drive, Unit 3, Albany, North Shore City, New Zealand

Physical address used from 26 Jul 2006 to 23 Oct 2007

Address: C/-ross Holmes Lawyers, 9 Williams Pickering Drive, Albany, Auckland

Registered address used from 11 Apr 2006 to 26 Jul 2006

Address: C/-ross Holmes Lawyers, 9 William Pickering Drive, Albany, Auckland

Physical address used from 11 Apr 2006 to 26 Jul 2006

Contact info
64 9 3042640
08 Mar 2019 Phone
newzealand@amicorp.com
08 Mar 2019 Email
www.amicorp.com
08 Mar 2019 Website
Financial Data

Basic Financial info

Total number of Shares: 1000

Annual return filing month: February

Financial report filing month: December

Annual return last filed: 02 Feb 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 1000
Other (Other) Amicorp Netherlands Holding B.v.

Previous Shareholders

Shareholder Type Shareholder Name Address
Other Amicorp Group Ag
Other Null - Amicorp Group Ag
Other Null - Amicorp Europe Holdings Limited
Other Amicorp Europe Holdings Limited
Directors

David Frank Willis - Director

Appointment date: 22 Nov 2018

Address: Belmont, Auckland, 0622 New Zealand

Address used since 22 Nov 2018


David Grant Howden - Director

Appointment date: 06 Dec 2018

Address: Mount Eden, Auckland, 1024 New Zealand

Address used since 06 Dec 2018


Souraya T. - Director (Inactive)

Appointment date: 04 Sep 2015

Termination date: 21 Jun 2023


Eugene Jonathan Lafaele - Director (Inactive)

Appointment date: 12 Aug 2010

Termination date: 07 Dec 2018

Address: Mount Eden, Auckland, 1024 New Zealand

Address used since 12 Aug 2010


Margaret S. - Director (Inactive)

Appointment date: 11 Apr 2006

Termination date: 04 Sep 2015


Alexandra Helen Meade - Director (Inactive)

Appointment date: 18 Jun 2009

Termination date: 15 Jun 2012

Address: Parnell, Auckland 1052,

Address used since 22 Sep 2009


Garry Francis Mason - Director (Inactive)

Appointment date: 08 Nov 2010

Termination date: 08 Nov 2010

Address: Te Atatu Peninsula, Waitakere, 0610 New Zealand

Address used since 08 Nov 2010


Sharon Tracey Bennett - Director (Inactive)

Appointment date: 22 Sep 2009

Termination date: 22 Oct 2010

Address: Point Chevalier, Auckland, 1002 New Zealand

Address used since 01 Jul 2010


Neville Buckland Drower - Director (Inactive)

Appointment date: 24 May 2010

Termination date: 15 Aug 2010

Address: Ch -1196 Gland, Switzerland,

Address used since 24 May 2010


Su Shen Chiam - Director (Inactive)

Appointment date: 08 Jun 2009

Termination date: 12 Jun 2010

Address: Ch-8008, Zurich, Switzerland,

Address used since 08 Jun 2009


Sandra Marie Louw - Director (Inactive)

Appointment date: 08 Jun 2009

Termination date: 12 Jun 2010

Address: 8122, Binz, Switzerland,

Address used since 26 Aug 2009


Edward Joseph Rogers - Director (Inactive)

Appointment date: 11 Apr 2006

Termination date: 20 Mar 2010

Address: Isle Of Man Im9 5hf, United Kingdom,

Address used since 22 Feb 2008


David Frank Willis - Director (Inactive)

Appointment date: 08 Mar 2007

Termination date: 12 Jun 2009

Address: Unsworth Heights, Auckland,

Address used since 06 Jun 2008


Michael Raymond Shue - Director (Inactive)

Appointment date: 12 Jun 2008

Termination date: 28 Nov 2008

Address: Lantau Island, Hong Kong,

Address used since 12 Jun 2008


Graeme Patrick Cosgrove - Director (Inactive)

Appointment date: 08 Mar 2007

Termination date: 31 Jan 2008

Address: Glendowie, Auckland, New Zealand,

Address used since 08 Mar 2007


Colin Douglas Porter - Director (Inactive)

Appointment date: 11 Apr 2006

Termination date: 05 Oct 2006

Address: Dairy Flat, Auckland,

Address used since 11 Apr 2006

Nearby companies

S.c. Johnson & Son Proprietary Limited
Level 8, 79 Queen St

Nicholls & Maher (nz) Limited
Level 4, Bdo Centre, 4 Graham Street

D M Dunningham Limited
Level 29, 188 Quay Street

Mj Wyborn Ventures Limited
Level 5, 16 Viaduct Harbour Avenue

Corvus Oteha Valley Joint Venture Limited
Level 4, 52 Symonds Street

Corvus New Zealand Limited
Level 4, 52 Symonds Street