Shortcuts

Amhk Hair Co Limited

Type: NZ Limited Company (Ltd)
9429035274063
NZBN
1537089
Company Number
Registered
Company Status
Current address
74 Kaimanawa Street
Taupo
Taupo 3330
New Zealand
Physical & registered & service address used since 28 Mar 2013

Amhk Hair Co Limited, a registered company, was started on 26 Jul 2004. 9429035274063 is the New Zealand Business Number it was issued. The company has been run by 3 directors: Michelle Polly Togiavalu - an active director whose contract started on 26 Jul 2004,
Andrew Togiavalu - an inactive director whose contract started on 23 Feb 2005 and was terminated on 25 Sep 2012,
Andrew Togiavalu-Tipene - an inactive director whose contract started on 26 Jul 2004 and was terminated on 23 Feb 2005.
Updated on 18 Mar 2024, BizDb's database contains detailed information about 1 address: 74 Kaimanawa Street, Taupo, Taupo, 3330 (types include: physical, registered).
Amhk Hair Co Limited had been using 1 James Street, Whangarei, Whangarei as their registered address up to 28 Mar 2013.
A total of 1000 shares are allotted to 3 shareholders (3 groups). The first group is comprised of 450 shares (45%) held by 1 entity. Next we have the second group which consists of 1 shareholder in control of 100 shares (10%). Finally the third share allotment (450 shares 45%) made up of 1 entity.

Addresses

Previous addresses

Address: 1 James Street, Whangarei, Whangarei, 0140 New Zealand

Registered address used from 08 Apr 2011 to 28 Mar 2013

Address: 1 James Street, Whangarei New Zealand

Registered address used from 02 Jul 2008 to 08 Apr 2011

Address: 1 James Street, Whangarei New Zealand

Physical address used from 02 Jul 2008 to 28 Mar 2013

Address: C/o Shane Galpin Chartered Accountant Li, 148 Bank Street, Whangarei

Registered address used from 02 Nov 2007 to 02 Jul 2008

Address: C/o Shane Galpin Chartered Accountants L, 148 Bank Street, Whangarei

Physical address used from 02 Nov 2007 to 02 Jul 2008

Address: 5/249 Kiripaka Road, Tikipunga, Whangarei

Registered & physical address used from 02 Mar 2005 to 02 Nov 2007

Address: 4 Conway Road,, Mt. Eden, Auckland

Registered & physical address used from 26 Jul 2004 to 02 Mar 2005

Financial Data

Basic Financial info

Total number of Shares: 1000

Annual return filing month: March

Annual return last filed: 12 Mar 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 450
Individual Togiavalu, Andrew Sefoloi Epsom
Auckland
1023
New Zealand
Shares Allocation #2 Number of Shares: 100
Other (Other) Trustees Hilda Kui Manukau Estate Parahaki
Whangarei
0112
New Zealand
Shares Allocation #3 Number of Shares: 450
Individual Togiavalu, Michelle Polly Morningside
Whangarei
0110
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Manukau, Hilda Kui Kamo
Whangarei
Directors

Michelle Polly Togiavalu - Director

Appointment date: 26 Jul 2004

Address: Morningside, Whangarei, 0110 New Zealand

Address used since 22 Sep 2022

Address: Avenues, Whangarei, 0110 New Zealand

Address used since 17 Mar 2015

Address: Parahaki, Whangarei, 0112 New Zealand

Address used since 25 Mar 2018


Andrew Togiavalu - Director (Inactive)

Appointment date: 23 Feb 2005

Termination date: 25 Sep 2012

Address: 1 James Street, Whangarei, Whangarei, 0110 New Zealand

Address used since 31 Mar 2010


Andrew Togiavalu-tipene - Director (Inactive)

Appointment date: 26 Jul 2004

Termination date: 23 Feb 2005

Address: Tikipunga, Northland,

Address used since 26 Jul 2004

Nearby companies

Site Nets Limited
74 Kaimanawa Street

Fast Logging Limited
74 Kaimanawa Street

Link Trustee Services No.10 Limited
74 Kaimanawa Street

Dhl Asset Management Limited
74 Kaimanawa Street

Anderson Forestry Contracting Limited
74 Kaimanawa Street

Barrabel Baye Properties Limited
74 Kaimanawa Street