Shortcuts

Amtrade New Zealand Limited

Type: NZ Limited Company (Ltd)
9429036780624
NZBN
1160306
Company Number
Registered
Company Status
I529131
Industry classification code
Import Documentation Preparation Service Including Goods Handling
Industry classification description
Current address
Level 4
57 Symonds Street
Grafton, Auckland 1010
New Zealand
Office address used since 02 Sep 2020
Level 4
57 Symonds Street
Grafton, Auckland 1010
New Zealand
Registered & physical & service address used since 05 Oct 2020

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.

Addresses

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

Contact info
64 4 5686501
Phone
jchau@amtrade.com.au
Email
www.amtrade.com.au
04 Sep 2018 Website
Financial Data

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
Shares Allocation Number of Shares: 888000
Other (Other) Awl Enterprises Pty Limited Melbourne
Victoria
3004
Australia

Ultimate Holding Company

31 Jul 2017
Effective Date
Awl Enterprises Pty Ltd
Name
Proprietary
Type
97855322
Ultimate Holding Company Number
AU
Country of origin
167-175 Flinders Street
Adelaide 5000
Australia
Address
Directors

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

Nearby companies

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

Similar companies