Amtrade New Zealand Limited, a registered company, was started on 12 Sep 2001. 9429036780624 is the number it was issued. "Import documentation preparation service including goods handling" (business classification I529131) is how the company has been categorised. The company has been managed by 11 directors: Norman Ross Adler - an active director whose contract started on 12 Sep 2001,
Caroline Elizabeth Adler - an active director whose contract started on 08 Sep 2008,
Fiona Catherine Adler - an active director whose contract started on 04 Jan 2010,
Jennifer A. - an active director whose contract started on 01 Oct 2010,
Jonathan A. - an active director whose contract started on 29 Apr 2019.
Last updated on 23 Mar 2024, the BizDb database contains detailed information about 1 address: Level 4, 57 Symonds Street, Grafton, Auckland, 1010 (types include: registered, physical).
Amtrade New Zealand Limited had been using Level 4, 57 Symonds Street, Grafton, Auckland as their physical address up until 05 Oct 2020.
One entity controls all company shares (exactly 888000 shares) - Awl Enterprises Pty Limited - located at 1010, Melbourne, Victoria.
Principal place of activity
Level 4, 57 Symonds Street, Grafton, Auckland, 1010 New Zealand
Previous addresses
Address #1: Level 4, 57 Symonds Street, Grafton, Auckland, 1001 New Zealand
Physical & registered address used from 10 Dec 2019 to 05 Oct 2020
Address #2: Level 2, 56-58 Grafton Road, Grafton, Auckland New Zealand
Registered address used from 22 Oct 2002 to 10 Dec 2019
Address #3: Level 2, Grafton Road, Grafton, Auckland New Zealand
Physical address used from 22 Oct 2002 to 22 Oct 2002
Address #4: Level 1, 407 Great South Road, Greenlane, Auckland
Physical & registered address used from 11 Feb 2002 to 22 Oct 2002
Address #5: C/ Russell Mcveagh, Level 30, Royal & Sunaliance Centre, 48 Shortland Street, Auckland
Physical & registered address used from 12 Sep 2001 to 11 Feb 2002
Basic Financial info
Total number of Shares: 888000
Annual return filing month: September
Financial report filing month: June
Annual return last filed: 25 Sep 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 888000 | |||
Other (Other) | Awl Enterprises Pty Limited |
Melbourne Victoria 3004 Australia |
12 Sep 2001 - |
Ultimate Holding Company
Norman Ross Adler - Director
Appointment date: 12 Sep 2001
ASIC Name: Amtrade International Pty Ltd
Address: Melbourne, 3004 Australia
Address: Melbourne, 3004 Australia
Address: Toorak Vic 3142, Toorak Vic, 3142 Australia
Address used since 12 Oct 2015
Caroline Elizabeth Adler - Director
Appointment date: 08 Sep 2008
ASIC Name: Awl Enterprises Pty Ltd
Address: Clifton Hill Victoria, 3068 Australia
Address used since 16 Oct 2023
Address: Ma02138, Cambridge, United States
Address used since 12 Oct 2015
Fiona Catherine Adler - Director
Appointment date: 04 Jan 2010
ASIC Name: Amtrade International Pty Ltd
Address: Toorak Vic 3142, Toorak Vic, 3142 Australia
Address used since 12 Oct 2015
Address: Melbourne, 3004 Australia
Address: Melbourne, 3004 Australia
Jennifer A. - Director
Appointment date: 01 Oct 2010
Address: Apt 6e, New York, Ny, 10012 United States
Address used since 01 Oct 2010
Jonathan A. - Director
Appointment date: 29 Apr 2019
Address: Penn Valley, Pa, United States
Address used since 29 Apr 2019
Graham Walters - Director (Inactive)
Appointment date: 01 Jan 2002
Termination date: 01 Oct 2019
ASIC Name: Amtrade International Pty Ltd
Address: Melbourne, 3004 Australia
Address: Melbourne, 3004 Australia
Address: Glenelg North, South Australia, 5045 Australia
Address used since 18 Jul 2016
Jonathan A. - Director (Inactive)
Appointment date: 01 Jan 2006
Termination date: 05 Jul 2016
Address: New York Ny10036, New York, Ny, 10036 United States
Address used since 12 Oct 2015
Roger James Gilchrist - Director (Inactive)
Appointment date: 30 Jun 2005
Termination date: 31 Dec 2011
Address: Hawthorn, Vic 3122, Australia,
Address used since 30 Jun 2005
Brian Jeremy Lawrance - Director (Inactive)
Appointment date: 12 Sep 2001
Termination date: 18 Aug 2006
Address: Darling Point, Sydney, New South Wales 2027, Australia,
Address used since 12 Sep 2001
Anthony Joseph Tuohey - Director (Inactive)
Appointment date: 12 Aug 2003
Termination date: 31 Mar 2005
Address: North Fitzroy, Victoria 3068, Australia,
Address used since 12 Aug 2003
Stuart Ross Speight - Director (Inactive)
Appointment date: 12 Sep 2001
Termination date: 01 Jul 2002
Address: Pennant Hills, New South Wales, Australia,
Address used since 12 Sep 2001
Farrant Trustees (dillon) Limited
60 Grafton Road
Nailin Construction Limited
60 Grafton Road
Mac Mahone Limited
60 Grafton Road
Mr Pip Limited
60 Grafton Road
Silverbell Films Limited
60 Grafton Road
Maintech Limited
Level 2
Argo International Limited
9th Floor
Designsource Contract Limited
8 Tapora Street
Melric International Limited
Level 12
Parnell Imports Limited
Unit P Level 1
Screwpile Solutions Limited
3 Arawa Street
The Fishing Collective Limited
Level 8 Aig Building