Amg Properties Limited, a registered company, was registered on 04 May 2001. 9429036922161 is the business number it was issued. The company has been managed by 3 directors: Michael Hale Byrne - an active director whose contract began on 04 May 2001,
John Christopher Wanty - an active director whose contract began on 01 Nov 2001,
John William Farmer - an inactive director whose contract began on 01 Nov 2001 and was terminated on 01 Apr 2004.
Updated on 28 Feb 2024, BizDb's database contains detailed information about 1 address: Level 2, 329 Durham Street, Christchurch Central, Christchurch, 8013 (category: registered, physical).
Amg Properties Limited had been using Level 2, 329 Durham Street, Christchurch Central, Christchurch as their physical address up until 03 Oct 2019.
A total of 120 shares are allocated to 7 shareholders (3 groups). The first group includes 20 shares (16.67 per cent) held by 3 entities. Next there is the second group which consists of 3 shareholders in control of 40 shares (33.33 per cent). Lastly there is the third share allotment (60 shares 50 per cent) made up of 1 entity.
Previous addresses
Address: Level 2, 329 Durham Street, Christchurch Central, Christchurch, 8013 New Zealand
Physical & registered address used from 04 Sep 2015 to 03 Oct 2019
Address: 329 Durham Street, Christchurch Central, Christchurch, 8013 New Zealand
Registered & physical address used from 19 May 2015 to 04 Sep 2015
Address: 314 Riccarton Road, Upper Riccarton, Christchurch, 8041 New Zealand
Registered & physical address used from 08 May 2013 to 19 May 2015
Address: Level 2, Ami House, 116 Riccarton Road, Christchurch New Zealand
Physical & registered address used from 04 May 2001 to 08 May 2013
Basic Financial info
Total number of Shares: 120
Annual return filing month: June
Annual return last filed: 21 Jun 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 20 | |||
Entity (NZ Limited Company) | Stayrod Trustees (a. Wanty) Limited Shareholder NZBN: 9429049562101 |
Christchurch Central Christchurch 8013 New Zealand |
21 Jun 2022 - |
Individual | Wanty, John Christopher |
Ilam Christchurch 8041 New Zealand |
04 May 2001 - |
Individual | Wanty, Annette Marie |
Ilam Christchurch 8041 New Zealand |
04 May 2001 - |
Shares Allocation #2 Number of Shares: 40 | |||
Entity (NZ Limited Company) | Stayrod Trustees (j.c. Wanty) Limited Shareholder NZBN: 9429049561982 |
Christchurch Central Christchurch 8013 New Zealand |
21 Jun 2022 - |
Individual | Wanty, John Christopher |
Ilam Christchurch 8041 New Zealand |
04 May 2001 - |
Individual | Wanty, Annette Marie |
Ilam Christchurch 8041 New Zealand |
04 May 2001 - |
Shares Allocation #3 Number of Shares: 60 | |||
Individual | Byrne, Michael Hale |
Harewood Christchurch 8051 New Zealand |
04 May 2001 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Erskine, Ross Peter |
Fendalton Christchurch 8014 New Zealand |
04 May 2001 - 21 Jun 2022 |
Individual | Foley, Michael |
Auckland |
04 May 2001 - 22 Jun 2005 |
Individual | Farmer, Michelle Bernadine |
Auckland |
04 May 2001 - 27 Jun 2010 |
Individual | Farmer, John William |
Auckland |
04 May 2001 - 27 Jun 2010 |
Michael Hale Byrne - Director
Appointment date: 04 May 2001
Address: Harewood, Christchurch, 8051 New Zealand
Address used since 24 Jan 2007
John Christopher Wanty - Director
Appointment date: 01 Nov 2001
Address: Ilam, Christchurch, 8041 New Zealand
Address used since 27 Aug 2015
John William Farmer - Director (Inactive)
Appointment date: 01 Nov 2001
Termination date: 01 Apr 2004
Address: Auckland,
Address used since 01 Nov 2001
Direct Paper Limited
Level 4, 123 Victoria Street
Ambrosia Nurseries Limited
Level 4, 123 Victoria Street
Eagle Direct Limited
Level 4, 60 Cashel Street
Zs Investments 2013 Limited
Level 3, 50 Victoria Street
Weeping Angels Limited
Level 2, 329 Durham Street
Interpret Geospatial Solutions Limited
Level 1, 137 Victoria Street