A M C Engineering Limited, a registered company, was registered on 12 Feb 2004. 9429035538622 is the NZ business number it was issued. This company has been run by 4 directors: Allan Joseph Mcminn-Collard - an active director whose contract began on 12 Feb 2004,
Nicholas Geoffrey Mcminn-Collard - an active director whose contract began on 30 Jan 2007,
Kirsty Anne Mcminn-Collard - an inactive director whose contract began on 12 Feb 2004 and was terminated on 31 Oct 2016,
Lilias Margaret Mcminn-Collard - an inactive director whose contract began on 30 Jan 2007 and was terminated on 31 Oct 2016.
Updated on 27 Mar 2024, the BizDb data contains detailed information about 1 address: Business H Q, 308 Queen Street East, Hastings, 4122 (type: registered, service).
A M C Engineering Limited had been using Business H Q, 308 Queen Street East, Hastings as their registered address up to 26 Oct 2023.
A total of 100 shares are issued to 4 shareholders (4 groups). The first group consists of 25 shares (25%) held by 1 entity. Moving on the second group consists of 1 shareholder in control of 25 shares (25%). Lastly we have the third share allocation (25 shares 25%) made up of 1 entity.
Previous addresses
Address #1: Business H Q, 308 Queen Street East, Hastings, 4122 New Zealand
Registered & service address used from 24 Oct 2019 to 26 Oct 2023
Address #2: Business Hq, 308 Queen Street East, Hastings, 4122 New Zealand
Registered address used from 10 Oct 2019 to 24 Oct 2019
Address #3: Business Hq, 308 Queen Street East, Hastings, 4122 New Zealand
Registered address used from 27 May 2016 to 10 Oct 2019
Address #4: Business Hq, 308 Queen Street East, Hastings, 4122 New Zealand
Physical address used from 27 May 2016 to 24 Oct 2019
Address #5: 405n King Street, Hastings, 4122 New Zealand
Physical & registered address used from 02 May 2013 to 27 May 2016
Address #6: Markhams Hawkes Bay Ltd, 405n King Street, Hastings 4122 New Zealand
Physical & registered address used from 20 May 2010 to 02 May 2013
Address #7: Markhams Hawkes Bay, 405n King Street, Hastings
Physical & registered address used from 04 Jun 2009 to 20 May 2010
Address #8: Markhams Mri Hawkes Bay, 405n King Street, Hastings
Registered & physical address used from 29 May 2006 to 04 Jun 2009
Address #9: Markhams Mri Hawkes Bay Ltd, 405n King Street, Hastings
Registered & physical address used from 30 May 2005 to 29 May 2006
Address #10: Denton Donovan Limited, Chartered Accountants, 405n King Street, Hastings
Registered & physical address used from 12 Feb 2004 to 30 May 2005
Basic Financial info
Total number of Shares: 100
Annual return filing month: May
Annual return last filed: 03 May 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 25 | |||
Individual | Mcminn-collard, Lilias Margaret |
Hastings 4120 New Zealand |
13 Feb 2007 - |
Shares Allocation #2 Number of Shares: 25 | |||
Individual | Mcminn-collard, Allan Joseph |
Hastings Hastings 4122 New Zealand |
12 Feb 2004 - |
Shares Allocation #3 Number of Shares: 25 | |||
Individual | Mcminn-collard, Kirsty Anne |
Hastings Hastings 4122 New Zealand |
12 Feb 2004 - |
Shares Allocation #4 Number of Shares: 25 | |||
Individual | Mcminn-collard, Nicholas Geoffrey |
Hastings 4120 New Zealand |
13 Feb 2007 - |
Allan Joseph Mcminn-collard - Director
Appointment date: 12 Feb 2004
Address: Hastings, Hastings, 4122 New Zealand
Address used since 10 May 2012
Nicholas Geoffrey Mcminn-collard - Director
Appointment date: 30 Jan 2007
Address: Hastings, 4120 New Zealand
Address used since 19 May 2016
Kirsty Anne Mcminn-collard - Director (Inactive)
Appointment date: 12 Feb 2004
Termination date: 31 Oct 2016
Address: Hastings, Hastings, 4122 New Zealand
Address used since 10 May 2012
Lilias Margaret Mcminn-collard - Director (Inactive)
Appointment date: 30 Jan 2007
Termination date: 31 Oct 2016
Address: Hastings, 4120 New Zealand
Address used since 19 May 2016
Antara Group Limited
Business Hq
Centric Group Limited
Business Hq
Hbs Capital Limited
Unit 3, Business Hq
Doll House Properties Limited
Business H Q
The Clifton Reserve Society Incorporated
Moore Stephens Markhams Hawkes Bay Ltd
Anacott Farms Limited Partnership
Moore Stephens Markhams