Amie Limited, a registered company, was incorporated on 19 Feb 2001. 9429037002473 is the NZ business identifier it was issued. This company has been run by 2 directors: Neki Subhash Patel - an active director whose contract began on 19 Feb 2001,
Manila Subhash Patel - an inactive director whose contract began on 19 Feb 2001 and was terminated on 08 Sep 2001.
Updated on 31 Mar 2024, the BizDb database contains detailed information about 1 address: Level 1, 13 Camp Street, Queenstown, 9300 (type: registered, physical).
Amie Limited had been using Level 1, 13 Camp Street, Queenstown as their physical address up to 12 Aug 2022.
A total of 100 shares are allotted to 2 shareholders (2 groups). The first group consists of 90 shares (90%) held by 1 entity. Moving on the second group includes 1 shareholder in control of 10 shares (10%).
Previous addresses
Address: Level 1, 13 Camp Street, Queenstown, 9300 New Zealand
Physical & registered address used from 27 Aug 2019 to 12 Aug 2022
Address: Level 1, 13 Camp Street, Queenstown, 9300 New Zealand
Registered & physical address used from 28 Aug 2013 to 27 Aug 2019
Address: Whk, Level 1, 13 Camp Street, Queenstown, 9300 New Zealand
Physical & registered address used from 01 Nov 2010 to 28 Aug 2013
Address: Chamber Suites, Ist Floor, 50 Stanley Street, Queenstown 9300 New Zealand
Physical address used from 11 Aug 2009 to 01 Nov 2010
Address: Chamber Suites, 1st Floor, 50 Stanley Street, Queenstown 9300 New Zealand
Registered address used from 11 Aug 2009 to 01 Nov 2010
Address: Pimm & Co, Chartered Accountants, 283 Bannockburn Road, Cromwell
Physical address used from 31 Aug 2002 to 11 Aug 2009
Address: 283 Bannockburn Road, Cromwell
Registered address used from 30 Apr 2002 to 11 Aug 2009
Address: Pimm & Co, Chartered Accountants, 36 The Mall, Cromwell
Registered address used from 19 Feb 2001 to 30 Apr 2002
Address: Pimm & Co, Chartered Accountants, 36 The Mall, Cromwell
Physical address used from 19 Feb 2001 to 31 Aug 2002
Basic Financial info
Total number of Shares: 100
Annual return filing month: August
Annual return last filed: 21 Aug 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 90 | |||
Individual | Patel, Neki Subhash |
Queenstown New Zealand |
08 Aug 2005 - |
Shares Allocation #2 Number of Shares: 10 | |||
Individual | Patel, Elizabeth Emma |
Queenstown 9300 New Zealand |
02 Sep 2014 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Patel, Neki Subhash |
Queenstown |
19 Feb 2001 - 08 Aug 2005 |
Individual | Patel, Manila Subhash |
Queenstown New Zealand |
08 Aug 2005 - 02 Sep 2014 |
Individual | Patel, Manila Subhash |
Frankton |
19 Feb 2001 - 08 Aug 2005 |
Neki Subhash Patel - Director
Appointment date: 19 Feb 2001
Address: Queenstown, Queenstown, 9300 New Zealand
Address used since 12 Aug 2015
Manila Subhash Patel - Director (Inactive)
Appointment date: 19 Feb 2001
Termination date: 08 Sep 2001
Address: Frankton,
Address used since 19 Feb 2001
Aurora Vineyard Limited
Level 2, 11-17 Church Street
Mt Rosa Water Limited
Level 3, 11-17 Church Street
Hamilton & Co Limited
Level 2, 11-17 Church Street
The Body Mechanics Limited
Level 1, 8 Church Street
Fuse Electrical Golden Bay Limited
Level 2, 11-17 Church Street
Novena Property Nz Limited
Level 2, 11-17 Church Street