Amtech Medical Limited was incorporated on 24 Feb 2006 and issued a New Zealand Business Number of 9429034322888. The registered LTD company has been run by 6 directors: Craig Peter Anderson - an active director whose contract began on 24 Feb 2006,
Andrew Jeremy Anderson - an active director whose contract began on 27 Feb 2008,
Silas Deon Donald - an active director whose contract began on 13 Jun 2024,
Daniel Stuart Donald - an active director whose contract began on 13 Jun 2024,
Timothy Simon Heath - an inactive director whose contract began on 01 Apr 2021 and was terminated on 13 Jun 2024.
According to our data (last updated on 13 May 2025), this company uses 1 address: 24 The Terrace, Timaru, Timaru, 7910 (type: registered, physical).
Until 24 Sep 2021, Amtech Medical Limited had been using 233 Broadway Avenue, Palmerston North as their physical address.
A total of 1000 shares are allotted to 1 group (1 sole shareholder). In the first group, 1000 shares are held by 1 entity, namely:
Acn677302313 - Yes Medical Group Pty Ltd (an other) located at Bowral, Nsw postcode 2576.
Previous address
Address: 233 Broadway Avenue, Palmerston North New Zealand
Physical & registered address used from 24 Feb 2006 to 24 Sep 2021
Basic Financial info
Total number of Shares: 1000
Annual return filing month: March
Annual return last filed: 17 Mar 2025
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation Number of Shares: 1000 | |||
| Other (Other) | Acn677302313 - Yes Medical Group Pty Ltd |
Bowral Nsw 2576 Australia |
17 Jun 2024 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Anderson, Craig Peter |
Wanganui |
24 Feb 2006 - 17 Jun 2024 |
| Individual | Anderson, Craig Peter |
Wanganui |
24 Feb 2006 - 17 Jun 2024 |
| Individual | Anderson, Marcelle Ann |
Springvale Whanganui 4501 New Zealand |
31 Mar 2021 - 17 Jun 2024 |
| Individual | Heath, Timothy Simon |
Mount Eden Auckland 1024 New Zealand |
17 Jun 2021 - 17 Jun 2024 |
| Individual | Anderson, Marcelle Ann |
Springvale Whanganui 4501 New Zealand |
31 Mar 2021 - 17 Jun 2024 |
| Individual | Anderson, Marcelle Ann |
Springvale Whanganui 4501 New Zealand |
31 Mar 2021 - 17 Jun 2024 |
| Individual | Mccallum, Katie Jean |
Tirohanga Lower Hutt 5010 New Zealand |
11 Aug 2023 - 17 Jun 2024 |
| Individual | Mccallum, Katie Jean |
Tirohanga Lower Hutt 5010 New Zealand |
11 Aug 2023 - 17 Jun 2024 |
| Individual | Anderson, Hannah Lucy |
College Estate Whanganui 4500 New Zealand |
31 Mar 2021 - 17 Jun 2024 |
| Individual | Anderson, Hannah Lucy |
College Estate Whanganui 4500 New Zealand |
31 Mar 2021 - 17 Jun 2024 |
| Individual | Mccallum, Garth Alec |
Tirohanga Lower Hutt 5010 New Zealand |
11 Aug 2023 - 17 Jun 2024 |
| Individual | Mccallum, Garth Alec |
Tirohanga Lower Hutt 5010 New Zealand |
11 Aug 2023 - 17 Jun 2024 |
| Individual | Heath, Bonnie Jane |
Mount Eden Auckland 1024 New Zealand |
17 Jun 2021 - 17 Jun 2024 |
| Individual | Heath, Bonnie Jane |
Mount Eden Auckland 1024 New Zealand |
17 Jun 2021 - 17 Jun 2024 |
| Individual | Anderson, Andrew Jeremy |
Springvale Whanganui 4501 New Zealand |
28 Feb 2008 - 17 Jun 2024 |
| Individual | Anderson, Andrew Jeremy |
Springvale Whanganui 4501 New Zealand |
28 Feb 2008 - 17 Jun 2024 |
| Individual | Anderson, Andrew Jeremy |
Springvale Whanganui 4501 New Zealand |
28 Feb 2008 - 17 Jun 2024 |
| Individual | Anderson, Andrew Jeremy |
Springvale Whanganui 4501 New Zealand |
28 Feb 2008 - 17 Jun 2024 |
| Individual | Anderson, Andrew Jeremy |
Springvale Whanganui 4501 New Zealand |
28 Feb 2008 - 17 Jun 2024 |
| Individual | Anderson, Andrew Jeremy |
Springvale Whanganui 4501 New Zealand |
28 Feb 2008 - 17 Jun 2024 |
| Individual | Anderson, Andrew Jeremy |
Springvale Whanganui 4501 New Zealand |
28 Feb 2008 - 17 Jun 2024 |
| Individual | Anderson, Andrew Jeremy |
Springvale Whanganui 4501 New Zealand |
28 Feb 2008 - 17 Jun 2024 |
| Individual | Anderson, Andrew Jeremy |
Springvale Whanganui 4501 New Zealand |
28 Feb 2008 - 17 Jun 2024 |
| Individual | Anderson, Craig Peter |
Wanganui |
24 Feb 2006 - 17 Jun 2024 |
| Individual | Anderson, Craig Peter |
Wanganui New Zealand |
24 Feb 2006 - 17 Jun 2024 |
| Individual | Anderson, Craig Peter |
Wanganui New Zealand |
24 Feb 2006 - 17 Jun 2024 |
| Individual | Anderson, Craig Peter |
Wanganui |
24 Feb 2006 - 17 Jun 2024 |
| Other | Null - C P & H Anderson Trust | 28 Feb 2008 - 23 Jan 2015 | |
| Individual | Anderson, Hannah Lucy |
Wanganui New Zealand |
24 Feb 2006 - 23 Jan 2015 |
| Individual | Anderson, Craig Peter |
Wanganui |
24 Feb 2006 - 17 Jun 2024 |
| Other | C P & H Anderson Trust | 28 Feb 2008 - 23 Jan 2015 |
Craig Peter Anderson - Director
Appointment date: 24 Feb 2006
Address: College Estate, Wanganui, 4500 New Zealand
Address used since 16 Mar 2010
Andrew Jeremy Anderson - Director
Appointment date: 27 Feb 2008
Address: Springvale, Wanganui, 4501 New Zealand
Address used since 14 Jan 2015
Silas Deon Donald - Director
Appointment date: 13 Jun 2024
ASIC Name: Yes Medical Group Pty Ltd
Address: Burradoo, Nsw, 2574 Australia
Address used since 13 Jun 2024
Daniel Stuart Donald - Director
Appointment date: 13 Jun 2024
ASIC Name: Yes Medical Group Pty Ltd
Address: Bowral, Nsw, 2576 Australia
Address used since 13 Jun 2024
Timothy Simon Heath - Director (Inactive)
Appointment date: 01 Apr 2021
Termination date: 13 Jun 2024
Address: Mount Eden, Auckland, 1024 New Zealand
Address used since 01 Apr 2021
Hannah Lucy Anderson - Director (Inactive)
Appointment date: 24 Feb 2006
Termination date: 04 Mar 2015
Address: College Estate, Wanganui, 4500 New Zealand
Address used since 16 Mar 2010
Hamilton Podiatry Limited
233 Broadway Avenue
Cambridge Podiatry Limited
233 Broadway Avenue
Cambridge Foot Clinic Limited
233 Broadway Avenue
Ajm Properties Limited
233 Broadway Avenue
Dk Construction Pn Limited
233 Broadway Avenue
Dc & Sk Sue Limited
233 Broadway Avenue