Shortcuts

Amg Properties Limited

Type: NZ Limited Company (Ltd)
9429036922161
NZBN
1134796
Company Number
Registered
Company Status
Current address
Level 2, 329 Durham Street
Christchurch Central
Christchurch 8013
New Zealand
Registered & physical & service address used since 03 Oct 2019

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.

Addresses

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

Financial Data

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
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
Individual Wanty, John Christopher Ilam
Christchurch
8041
New Zealand
Individual Wanty, Annette Marie Ilam
Christchurch
8041
New Zealand
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
Individual Wanty, John Christopher Ilam
Christchurch
8041
New Zealand
Individual Wanty, Annette Marie Ilam
Christchurch
8041
New Zealand
Shares Allocation #3 Number of Shares: 60
Individual Byrne, Michael Hale Harewood
Christchurch
8051
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Erskine, Ross Peter Fendalton
Christchurch
8014
New Zealand
Individual Foley, Michael Auckland
Individual Farmer, Michelle Bernadine Auckland
Individual Farmer, John William Auckland
Directors

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

Nearby companies

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