Shortcuts

Amtech Medical Limited

Type: NZ Limited Company (Ltd)
9429034322888
NZBN
1763729
Company Number
Registered
Company Status
Current address
24 The Terrace
Timaru
Timaru 7910
New Zealand
Registered & physical & service address used since 24 Sep 2021

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).

Addresses

Previous address

Address: 233 Broadway Avenue, Palmerston North New Zealand

Physical & registered address used from 24 Feb 2006 to 24 Sep 2021

Financial Data

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
Shares Allocation #1 Number of Shares: 10
Individual Anderson, Andrew Jeremy Springvale
Whanganui
4501
New Zealand
Shares Allocation #3 Number of Shares: 10
Individual Mccallum, Katie Jean Tirohanga
Lower Hutt
5010
New Zealand
Shares Allocation #4 Number of Shares: 10
Individual Mccallum, Garth Alec Tirohanga
Lower Hutt
5010
New Zealand
Shares Allocation #5 Number of Shares: 30
Individual Mccallum, Katie Jean Tirohanga
Lower Hutt
5010
New Zealand
Individual Mccallum, Garth Alec Tirohanga
Lower Hutt
5010
New Zealand
Shares Allocation #6 Number of Shares: 20
Individual Anderson, Andrew Jeremy Springvale
Whanganui
4501
New Zealand
Shares Allocation #7 Number of Shares: 10
Director Heath, Timothy Simon Mount Eden
Auckland
1024
New Zealand
Shares Allocation #8 Number of Shares: 90
Director Heath, Timothy Simon Mount Eden
Auckland
1024
New Zealand
Individual Heath, Bonnie Jane Mount Eden
Auckland
1024
New Zealand
Shares Allocation #9 Number of Shares: 415
Individual Anderson, Hannah Lucy College Estate
Whanganui
4500
New Zealand
Shares Allocation #10 Number of Shares: 395
Individual Anderson, Marcelle Ann Springvale
Whanganui
4501
New Zealand
Individual Anderson, Andrew Jeremy Springvale
Whanganui
4501
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Anderson, Craig Peter Wanganui
Individual Anderson, Craig Peter Wanganui

New Zealand
Individual Anderson, Craig Peter Wanganui
Individual Anderson, Craig Peter Wanganui

New Zealand
Individual Anderson, Craig Peter Wanganui
Individual Anderson, Craig Peter Wanganui
Other Null - C P & H Anderson Trust
Individual Anderson, Hannah Lucy Wanganui

New Zealand
Individual Anderson, Craig Peter Wanganui
Other C P & H Anderson Trust
Directors

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

Nearby companies

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