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 4 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,
Timothy Simon Heath - an active director whose contract began on 01 Apr 2021,
Hannah Lucy Anderson - an inactive director whose contract began on 24 Feb 2006 and was terminated on 04 Mar 2015.
According to our data (last updated on 27 Feb 2024), 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 9 groups (12 shareholders in total). In the first group, 10 shares are held by 1 entity, namely:
Anderson, Andrew Jeremy (an individual) located at Springvale, Whanganui postcode 4501.
Then there is a group that consists of 1 shareholder, holds 1 per cent shares (exactly 10 shares) and includes
Mccallum, Katie Jean - located at Tirohanga, Lower Hutt.
The 3rd share allocation (10 shares, 1%) belongs to 1 entity, namely:
Mccallum, Garth Alec, located at Tirohanga, Lower Hutt (an individual).
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: 31 Mar 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 10 | |||
Individual | Anderson, Andrew Jeremy |
Springvale Whanganui 4501 New Zealand |
28 Feb 2008 - |
Shares Allocation #3 Number of Shares: 10 | |||
Individual | Mccallum, Katie Jean |
Tirohanga Lower Hutt 5010 New Zealand |
11 Aug 2023 - |
Shares Allocation #4 Number of Shares: 10 | |||
Individual | Mccallum, Garth Alec |
Tirohanga Lower Hutt 5010 New Zealand |
11 Aug 2023 - |
Shares Allocation #5 Number of Shares: 30 | |||
Individual | Mccallum, Katie Jean |
Tirohanga Lower Hutt 5010 New Zealand |
11 Aug 2023 - |
Individual | Mccallum, Garth Alec |
Tirohanga Lower Hutt 5010 New Zealand |
11 Aug 2023 - |
Shares Allocation #6 Number of Shares: 20 | |||
Individual | Anderson, Andrew Jeremy |
Springvale Whanganui 4501 New Zealand |
28 Feb 2008 - |
Shares Allocation #7 Number of Shares: 10 | |||
Director | Heath, Timothy Simon |
Mount Eden Auckland 1024 New Zealand |
17 Jun 2021 - |
Shares Allocation #8 Number of Shares: 90 | |||
Director | Heath, Timothy Simon |
Mount Eden Auckland 1024 New Zealand |
17 Jun 2021 - |
Individual | Heath, Bonnie Jane |
Mount Eden Auckland 1024 New Zealand |
17 Jun 2021 - |
Shares Allocation #9 Number of Shares: 415 | |||
Individual | Anderson, Hannah Lucy |
College Estate Whanganui 4500 New Zealand |
31 Mar 2021 - |
Shares Allocation #10 Number of Shares: 395 | |||
Individual | Anderson, Marcelle Ann |
Springvale Whanganui 4501 New Zealand |
31 Mar 2021 - |
Individual | Anderson, Andrew Jeremy |
Springvale Whanganui 4501 New Zealand |
28 Feb 2008 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Anderson, Craig Peter |
Wanganui |
24 Feb 2006 - 28 Feb 2008 |
Individual | Anderson, Craig Peter |
Wanganui New Zealand |
24 Feb 2006 - 28 Feb 2008 |
Individual | Anderson, Craig Peter |
Wanganui |
24 Feb 2006 - 28 Feb 2008 |
Individual | Anderson, Craig Peter |
Wanganui New Zealand |
24 Feb 2006 - 28 Feb 2008 |
Individual | Anderson, Craig Peter |
Wanganui |
24 Feb 2006 - 28 Feb 2008 |
Individual | Anderson, Craig Peter |
Wanganui |
24 Feb 2006 - 28 Feb 2008 |
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 - 28 Feb 2008 |
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
Timothy Simon Heath - Director
Appointment date: 01 Apr 2021
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