Amo Australia Pty Limited, a registered company, was started on 01 May 2002. 9429036513048 is the New Zealand Business Number it was issued. The company has been managed by 28 directors: David Lewis Dentons Kensington Swan person authorised for service whose contract began on 12 Jul 2018,
Amo Australia - New Zealand Branch person authorised for service whose contract began on 12 Jul 2018,
Christopher Caspar Vonwiller - an active director whose contract began on 18 Jun 2020,
Christopher Casper Vonwiller - an active director whose contract began on 18 Jun 2020,
Blake Charles Thomas - an active director whose contract began on 24 Sep 2020.
Last updated on 20 Dec 2021, the BizDb data contains detailed information about 1 address: 507 Mount Wellington Highway, Mount Wellington, Auckland, 1060 (category: registered.
Amo Australia Pty Limited had been using 7-9 Niall Burgess Road, Mount Wellington, Auckland as their registered address up until 28 May 2018.
Other names used by the company, as we identified at BizDb, included: from 01 May 2002 to 29 Oct 2009 they were called Advanced Medical Optics Australia Pty Ltd.
Previous addresses
Address: 7-9 Niall Burgess Road, Mount Wellington, Auckland, 1060 New Zealand
Registered address used from 01 Jul 2013 to 28 May 2018
Address: Cnr Manu Tapu Drive & Joseph Hammond Pl, Mangere, Auckland, 2022 New Zealand
Registered address used from 21 Jul 2011 to 01 Jul 2013
Address: Airport 2, Auckland Airport, Cnr Joseph Hammond & Manu Tapu, Mangere, Auckland, 2202 New Zealand
Registered address used from 27 Jul 2010 to 21 Jul 2011
Address: C/-dhl Exel New Zealand Limited, Airport 2, Auckland Airport, Cnr Joseph, Hammond Plc & Manu Tapu Dr,mangere 2202 New Zealand
Registered address used from 21 Aug 2009 to 21 Aug 2009
Address: C/-dhl Exel New Zealand Ltd, Airport 2, Auckland Airport, Cnr Joseph, Hammond, Plc & Manu Tapu Dr Mangere, 2202, Auckla
Registered address used from 21 Aug 2009 to 27 Jul 2010
Address: C/-dhl Excel, Airport 2 Logistics, Cnr Manutapu Drive & Joseph, Hammond Place, Auckland Airport, Mangere
Registered address used from 08 Sep 2008 to 21 Aug 2009
Address: C/-dhl Exel, Airport 2 Logistics, Cnr Manutapu Drive & Joseph Hammond Pl, Auckland Airport, Mangere
Registered address used from 16 Oct 2007 to 08 Sep 2008
Address: C/-exel Nz Ltd, Airport 2 Logistics, Cnr Manutapu Drive & Joseph Hammond Pl, Auckland Airport, Mangere, Auckland
Registered address used from 11 Sep 2006 to 16 Oct 2007
Address: C/- Exel New Zealand Ltd, Westfield, Place Distribution Centre, 3-5, Westfield Place, Mt Wellington, Auckland
Registered address used from 02 May 2002 to 11 Sep 2006
Address: C/- Exel New Zealand Ltd, Westfield, Place Distribution Centre, 3-5, Westfield Place, Mt Wellington, Auckland
Registered address used from 01 May 2002 to 02 May 2002
Basic Financial info
Annual return filing month: July
Financial report filing month: December
Annual return last filed: 26 Jul 2021
Country of origin: AU
David Lewis Dentons Kensington Swan - Person Authorised For Service
Appointment date: 12 Jul 2018
Address: Auckland Central, Auckland, 1010 New Zealand
Address used since 12 Jul 2018
Amo Australia - New Zealand Branch - Person Authorised For Service
Appointment date: 12 Jul 2018
Address: Mount Wellington, Auckland, 1060 New Zealand
Address used since 12 Jul 2018
Christopher Caspar Vonwiller - Director
Appointment date: 18 Jun 2020
Address: Singapore, Singapore, 247676 Singapore
Address used since 11 Aug 2020
Christopher Casper Vonwiller - Director
Appointment date: 18 Jun 2020
Address: 3 Wallaringa Avenue, Kurraba Point, Nsw, 2089 Australia
Address used since 04 May 2021
Blake Charles Thomas - Director
Appointment date: 24 Sep 2020
Address: Darlinghurst, Nsw, 2010 Australia
Address used since 25 Sep 2020
Christopher Casper Vonwiller - Director
Appointment date: 19 Apr 2021
Address: 3 Wallaringa Avenue, Kurraba Point, Nsw, 2089 New Zealand
Address used since 04 May 2021
Susan Jayne Martin - Director (Inactive)
Appointment date: 23 May 2018
Termination date: 24 Sep 2020
Address: Glen Iris, Vic, 3146 Australia
Address used since 05 Jun 2018
Shaun Rodney Anderson - Director (Inactive)
Appointment date: 19 Sep 2018
Termination date: 18 Jun 2020
Address: Buderim, Qld, 4556 Australia
Address used since 20 Sep 2018
Marius Fourie - Director (Inactive)
Appointment date: 02 Mar 2012
Termination date: 19 Sep 2018
Address: St Ives, Chase, Nsw, 2075 Australia
Address used since 05 Apr 2012
Amo Australia - Person Authorised For Service
Appointment date: 11 Jul 2018
Termination date: 12 Jul 2018
Address: Airport Oaks, Auckland, 2022 New Zealand
Address used from 11 Jul 2018 to 12 Jul 2018
Address: Airport Oaks, Auckland, 2022 New Zealand
Address used from 21 Aug 2009 to 11 Jul 2018
Amo Australia - Person Authorised For Service
Appointment date: 11 Jul 2018
Termination date: 11 Jul 2018
Address: Mangere, Auckland, 2022 New Zealand
Address used from 11 Jul 2018 to 11 Jul 2018
Address: Mangere, Auckland, 2022 New Zealand
Address used since 21 Aug 2009
Address: Airport Oaks, Auckland, 2022 New Zealand
Address used from 21 Aug 2009 to 11 Jul 2018
Simon Bruce Farquhar - Director (Inactive)
Appointment date: 22 Jun 2018
Termination date: 27 Jun 2018
Address: Castle Hill, Nsw, 2154 Australia
Address used since 27 Jun 2018
Douglas Stuart Cunningham - Director (Inactive)
Appointment date: 27 Feb 2017
Termination date: 23 May 2018
Address: Mosman, Nsw, 2088 Australia
Address used since 28 Mar 2017
John Allan Crothers - Director (Inactive)
Appointment date: 01 Jan 2013
Termination date: 27 Feb 2017
Address: 60-70 William Street, Woolloomooloo Nsw, 2011 Australia
Address used since 29 Jan 2013
Brian Y. - Director (Inactive)
Appointment date: 10 Feb 2016
Termination date: 27 Feb 2017
Address: Libertyville, Illinois, 60048 United States
Address used since 01 Mar 2016
Theresa Yin Wah Wong - Director (Inactive)
Appointment date: 22 Aug 2011
Termination date: 10 Feb 2016
Address: East Lindfield, Nsw, 2070 Australia
Address used since 06 Sep 2011
Valentine Y. - Director (Inactive)
Appointment date: 01 Jan 2013
Termination date: 28 Feb 2015
Address: Hawthorn Woods, Illinois, 60047 United States
Address used since 29 Jan 2013
James M. - Director (Inactive)
Appointment date: 01 May 2002
Termination date: 01 Jan 2013
Address: Laguna Beach, Ca 92651, United States
Address used since 11 Sep 2006
William C. - Director (Inactive)
Appointment date: 21 Oct 2009
Termination date: 01 Jan 2013
Address: Wilmette, Illinois 60091, United States
Address used since 21 Oct 2009
Dorothy May Mcdiarmid - Director (Inactive)
Appointment date: 07 Jan 2011
Termination date: 22 Aug 2011
Address: Naremburn, Nsw, 2065 Australia
Address used since 02 May 2011
Daniel Elsing - Director (Inactive)
Appointment date: 25 Jun 2008
Termination date: 07 Jan 2011
Address: Rouse Hill, Nsw, 2155 Australia
Address used since 25 Jun 2008
Vincent S. - Director (Inactive)
Appointment date: 01 May 2002
Termination date: 21 Oct 2009
Address: Yorba Linda California 92886, United States, United States
Address used since 11 Sep 2006
Aimee Suzanne Weisner - Director (Inactive)
Appointment date: 01 May 2002
Termination date: 26 May 2009
Address: Huntington Beach, Ca 92648, United States Of America,
Address used since 11 Sep 2006
Christine Patricia Thompson - Director (Inactive)
Appointment date: 29 Feb 2008
Termination date: 25 Jun 2008
Address: Manly, Nsw 2095, Australia,
Address used since 29 Feb 2008
Dorothy May Mcdiarmid - Director (Inactive)
Appointment date: 21 Jul 2006
Termination date: 29 Feb 2008
Address: Naremburn, Nsw 2065, Australia,
Address used since 21 Jul 2006
Peter Patrick O'neill - Director (Inactive)
Appointment date: 01 Jul 2005
Termination date: 21 Jul 2006
Address: Pymbel, Nsw 2073, Australia,
Address used since 01 Jul 2005
James Elmer Francese - Director (Inactive)
Appointment date: 01 Aug 2003
Termination date: 01 Jul 2005
Address: Pymble, Nsw 2073, Australia,
Address used since 01 Aug 2003
Patrick Graham Jones - Director (Inactive)
Appointment date: 01 May 2002
Termination date: 01 Aug 2003
Address: Eastwood, New South Wales 2122, Australia,
Address used since 01 May 2002
Dhl Holdings (new Zealand) Limited
7-9 Niall Burgess Road
Temperature Consultants Limited
4 Niall Burgess Road
Electrolux (nz) Limited
3 Niall Burgess Road
Auckland Rally 2013 Limited
521 Mount Wellington Highway
Parmco International Limited
519 Mt Wellington Highway
Parmco Sales Limited
519 Mt Wellington Highway