Amac Construction Limited, a registered company, was started on 07 Jan 2005. 9429035007579 is the NZ business identifier it was issued. The company has been run by 2 directors: Andre Mackie - an active director whose contract started on 14 Jan 2005,
Jacinta Mcmenamin - an inactive director whose contract started on 07 Jan 2005 and was terminated on 30 Jun 2008.
Updated on 30 Apr 2024, the BizDb database contains detailed information about 1 address: Unit 3, 254 St Asaph Street, Christchurch Central, Christchurch, 8011 (types include: registered, physical).
Amac Construction Limited had been using Flat 1, 250 St Asaph Street, Christchurch Central, Christchurch as their physical address up to 27 Apr 2017.
Past names used by the company, as we identified at BizDb, included: from 07 Jan 2005 to 10 May 2011 they were named Fashion Styles Nz Limited.
One entity controls all company shares (exactly 1 share) - Mackie, Andre - located at 8011, St Albans, Christchurch.
Previous addresses
Address: Flat 1, 250 St Asaph Street, Christchurch Central, Christchurch, 8011 New Zealand
Physical & registered address used from 22 Apr 2015 to 27 Apr 2017
Address: 334 Madras St, City Christchurch New Zealand
Registered & physical address used from 08 Sep 2008 to 22 Apr 2015
Address: Markhams Mri Christchurch Limited, Level Five, 144 Kilmore Street, Christchurch
Physical & registered address used from 19 Apr 2005 to 08 Sep 2008
Address: 31 Reynolds Ave, Bishopdale, Christchurch
Registered & physical address used from 07 Jan 2005 to 19 Apr 2005
Basic Financial info
Total number of Shares: 1
Annual return filing month: April
Annual return last filed: 11 Apr 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 1 | |||
Director | Mackie, Andre |
St Albans Christchurch 8052 New Zealand |
14 Mar 2012 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Mcmenamin, Jacinta |
Phillipstown Christchurch New Zealand |
07 Jan 2005 - 14 Mar 2012 |
Andre Mackie - Director
Appointment date: 14 Jan 2005
Address: St Albans, Christchurch, 8052 New Zealand
Address used since 05 Feb 2016
Jacinta Mcmenamin - Director (Inactive)
Appointment date: 07 Jan 2005
Termination date: 30 Jun 2008
Address: Phillipstown, Christchurch,
Address used since 09 Jul 2007
The Red House - Design Store Limited
Unit 3, 254 St Asaph Street
The Shores 507 Limited
Unit 3, 254 St Asaph Street
Joca Properties Limited
Unit 3, 254 St Asaph Street
Build Equity Limited
Unit 3, 254 St Asaph Street
Fresh Property Limited
Unit 3, 254 St Asaph Street
Mpag Limited
Unit 3, 254 St Asaph Street