Shortcuts

Amicorp Trustees (new Zealand) Limited

Type: NZ Limited Company (Ltd)
9429037085353
NZBN
1100108
Company Number
Registered
Company Status
Current address
Level 11, 2 Kitchener Street
Auckland Central
Auckland 1010
New Zealand
Registered & physical & service address used since 05 May 2022

Amicorp Trustees (New Zealand) Limited, a registered company, was registered on 02 Nov 2000. 9429037085353 is the business number it was issued. The company has been managed by 37 directors: David Frank Willis - an active director whose contract began on 22 Nov 2018,
David Grant Howden - an active director whose contract began on 22 Nov 2018,
Eugene Jonathan Lafaele - an inactive director whose contract began on 29 Apr 2016 and was terminated on 07 Dec 2018,
Heidi Arama Mackey - an inactive director whose contract began on 29 Apr 2016 and was terminated on 17 May 2018,
Craig Steven Redler - an inactive director whose contract began on 17 Aug 2016 and was terminated on 23 Jan 2017.
Updated on 16 Feb 2024, the BizDb data contains detailed information about 1 address: Level 11, 2 Kitchener Street, Auckland Central, Auckland, 1010 (types include: registered, physical).
Amicorp Trustees (New Zealand) Limited had been using Level 11, 203 Queen Street, Auckland as their registered address up until 05 May 2022.
A single entity controls all company shares (exactly 1000 shares) - Amicorp New Zealand Limited - located at 1010, Auckland Central, Auckland.

Addresses

Previous addresses

Address: Level 11, 203 Queen Street, Auckland, 1010 New Zealand

Registered & physical address used from 05 Jul 2016 to 05 May 2022

Address: West Side, Level 3, The Ferry Building, 99 Quay Street, Auckland, 1010 New Zealand

Registered & physical address used from 31 Aug 2010 to 05 Jul 2016

Address: West Side, Level 3, The Ferry Building, 99 Quay Street, Auckland 1001 New Zealand

Physical & registered address used from 21 Jun 2010 to 31 Aug 2010

Address: Unit C3, 17 Corinthian Drive, Albany,, North Shore City, Nz

Physical & registered address used from 19 Jul 2006 to 21 Jun 2010

Address: Level 3, 280 Parnell Road, Parnell, Auckland

Physical & registered address used from 29 Mar 2004 to 19 Jul 2006

Address: 258 Parnell Road, Parnell, Auckland

Registered & physical address used from 16 Sep 2002 to 29 Mar 2004

Address: 6 Park Street, Thorndon, Wellington

Physical & registered address used from 11 Jun 2001 to 16 Sep 2002

Address: 60 Tinakori Road, Thorndon, Wellington

Physical address used from 11 Jun 2001 to 11 Jun 2001

Financial Data

Basic Financial info

Total number of Shares: 1000

Annual return filing month: April

Financial report filing month: December

Annual return last filed: 04 Apr 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 1000
Entity (NZ Limited Company) Amicorp New Zealand Limited
Shareholder NZBN: 9429034191385
Auckland Central
Auckland
1010
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity New Zealand Trustees Limited
Shareholder NZBN: 9429036803293
Company Number: 1156533
Other Null - Amicorp Holding Limited
Other Amicorp Holding Limited
Entity New Zealand Trustees Limited
Shareholder NZBN: 9429036803293
Company Number: 1156533
Directors

David Frank Willis - Director

Appointment date: 22 Nov 2018

Address: Belmont, Auckland, 0622 New Zealand

Address used since 22 Nov 2018


David Grant Howden - Director

Appointment date: 22 Nov 2018

Address: Mount Eden, Auckland, 1024 New Zealand

Address used since 22 Nov 2018


Eugene Jonathan Lafaele - Director (Inactive)

Appointment date: 29 Apr 2016

Termination date: 07 Dec 2018

Address: Mount Eden, Auckland, 1024 New Zealand

Address used since 29 Apr 2016


Heidi Arama Mackey - Director (Inactive)

Appointment date: 29 Apr 2016

Termination date: 17 May 2018

Address: Beach Haven, Auckland, 0626 New Zealand

Address used since 29 Apr 2016


Craig Steven Redler - Director (Inactive)

Appointment date: 17 Aug 2016

Termination date: 23 Jan 2017

Address: Kohimarama, Auckland, 1071 New Zealand

Address used since 27 Oct 2016


Deeanah Rosa Winders - Director (Inactive)

Appointment date: 08 Aug 2012

Termination date: 29 Apr 2016

Address: Tauranga South, Tauranga, 3112 New Zealand

Address used since 09 Feb 2016


Bethan Boscher - Director (Inactive)

Appointment date: 12 Dec 2014

Termination date: 29 Apr 2016

Address: Mission Bay, Auckland, 1071 New Zealand

Address used since 12 Dec 2014


Wayne John Pearson - Director (Inactive)

Appointment date: 21 Mar 2014

Termination date: 12 Dec 2014

Address: Mount Albert, Auckland, 1025 New Zealand

Address used since 21 Mar 2014


Gaston Nicolas Vago - Director (Inactive)

Appointment date: 16 Dec 2013

Termination date: 28 Apr 2014

Address: Auckland Central, Auckland, 1010 New Zealand

Address used since 16 Dec 2013


Marcus Eldon Diprose - Director (Inactive)

Appointment date: 27 Jan 2012

Termination date: 13 Jan 2014

Address: Halswell, Christchurch, 8025 New Zealand

Address used since 27 Jan 2012


Linnet Alexandra Bodmer-miller - Director (Inactive)

Appointment date: 27 Dec 2012

Termination date: 20 Dec 2013

Address: Zurich, 8050 Switzerland

Address used since 27 Dec 2012


Antonius Rudolphus Wilhelmus Knipping - Director (Inactive)

Appointment date: 27 Nov 2000

Termination date: 01 Sep 2013

Address: 10-02, The Quayside, Singapore, 238252, 238252 Singapore

Address used since 11 Jan 2011


Su Shen Chiam - Director (Inactive)

Appointment date: 08 Jun 2009

Termination date: 27 Dec 2012

Address: Ch-8008, Zurich, Switzerland,

Address used since 08 Jun 2009


Alexandra Helen Meade - Director (Inactive)

Appointment date: 18 Jun 2009

Termination date: 15 Jun 2012

Address: Parnell, Auckland,

Address used since 18 Aug 2009


Robert Alan Davies - Director (Inactive)

Appointment date: 06 Dec 2011

Termination date: 26 Jan 2012

Address: West Harbour, Auckland, 0618 New Zealand

Address used since 06 Dec 2011


Sandra Marie Louw - Director (Inactive)

Appointment date: 08 Jun 2009

Termination date: 01 Dec 2011

Address: 8122, Binz, Switzerland,

Address used since 26 Aug 2009


Edward Joseph Rogers - Director (Inactive)

Appointment date: 01 Jun 2005

Termination date: 25 Nov 2011

Address: Isle Of Man Im9 5hf, United Kingdom,

Address used since 22 Feb 2008


Garry Francis Mason - Director (Inactive)

Appointment date: 08 Nov 2010

Termination date: 01 Jul 2011

Address: Te Atatu Peninsula, Waitakere, 0610 New Zealand

Address used since 08 Nov 2010


Eugene Jonathan Lafaele - Director (Inactive)

Appointment date: 16 Aug 2010

Termination date: 23 Nov 2010

Address: Mount Eden, Auckland, 1024 New Zealand

Address used since 16 Aug 2010


Sharon Tracey Bennett - Director (Inactive)

Appointment date: 22 Sep 2009

Termination date: 22 Oct 2010

Address: Point Chevalier, Auckland, 1022 New Zealand

Address used since 12 Jul 2010


David Frank Willis - Director (Inactive)

Appointment date: 16 Aug 2007

Termination date: 12 Jun 2009

Address: Unsworth Heights, Auckland,

Address used since 06 Jun 2008


Geralda Evelina Ramona Buckley - Director (Inactive)

Appointment date: 01 Jan 2008

Termination date: 12 Jun 2009

Address: 8125 Zollikerberg, Switzerland,

Address used since 23 Jun 2008


Hein Awadkisoor Monpellier - Director (Inactive)

Appointment date: 01 Jan 2008

Termination date: 01 Dec 2008

Address: 8045 Zurich, Switzerland,

Address used since 01 Jan 2008


Graeme Patrick Cosgrove - Director (Inactive)

Appointment date: 16 Aug 2007

Termination date: 31 Jan 2008

Address: Glendowie, Auckland, New Zealand,

Address used since 16 Aug 2007


Martinus Paulus Maria Thissen - Director (Inactive)

Appointment date: 04 Jan 2007

Termination date: 01 Jan 2008

Address: Curacao, Ntherlands Antilles,

Address used since 15 May 2007


Hugo Jan Van Neutegem - Director (Inactive)

Appointment date: 01 Jul 2007

Termination date: 01 Jan 2008

Address: Curacao, Netherlands Antilles,

Address used since 01 Jul 2007


Geralda Evelina Ramona Buckley - Director (Inactive)

Appointment date: 01 Jul 2005

Termination date: 01 Jul 2007

Address: Curacao, Netherland Antilles,

Address used since 02 Feb 2007


Pieter Cox - Director (Inactive)

Appointment date: 01 Jul 2005

Termination date: 04 Jan 2007

Address: Curacao, Netherland Antilles,

Address used since 01 Jul 2005


Colin Douglas Porter - Director (Inactive)

Appointment date: 01 Jun 2006

Termination date: 05 Oct 2006

Address: Dairy Flat, Auckland,

Address used since 01 Jun 2006


Geoffrey Peter Philip Cone - Director (Inactive)

Appointment date: 22 Nov 2000

Termination date: 13 Jul 2006

Address: Manurewa, Auckland,

Address used since 01 Mar 2004


Xander Richard Maria Arts - Director (Inactive)

Appointment date: 27 Nov 2000

Termination date: 01 Jul 2005

Address: Curacao, Netherlands Antilles,

Address used since 27 Nov 2000


Margaret Sankatsing - Director (Inactive)

Appointment date: 03 Nov 2001

Termination date: 01 Jul 2005

Address: Curacao, Netherlands Antilles,

Address used since 03 Nov 2001


August Johan Winter - Director (Inactive)

Appointment date: 09 Nov 2004

Termination date: 01 Jun 2005

Address: Curacao, Netherlands Antilles,

Address used since 09 Nov 2004


Gonzalo Pascual - Director (Inactive)

Appointment date: 01 Mar 2004

Termination date: 01 Aug 2004

Address: Curacao, Netherlands Antilles,

Address used since 01 Mar 2004


Jeroen Cornelius Jan Van Der Woord - Director (Inactive)

Appointment date: 03 Nov 2001

Termination date: 01 Mar 2004

Address: Curacao, Netherlands Antilles,

Address used since 03 Nov 2001


Gordon Ralph Stewart - Director (Inactive)

Appointment date: 02 Nov 2000

Termination date: 29 Aug 2002

Address: Thorndon, Wellington,

Address used since 02 Nov 2000


Elspeth Anne Shannon - Director (Inactive)

Appointment date: 22 Nov 2000

Termination date: 29 Aug 2002

Address: Wellington 6001,

Address used since 22 Nov 2000

Nearby companies

S.c. Johnson & Son Proprietary Limited
Level 8, 79 Queen St

Nicholls & Maher (nz) Limited
Level 4, Bdo Centre, 4 Graham Street

D M Dunningham Limited
Level 29, 188 Quay Street

Mj Wyborn Ventures Limited
Level 5, 16 Viaduct Harbour Avenue

Corvus Oteha Valley Joint Venture Limited
Level 4, 52 Symonds Street

Corvus New Zealand Limited
Level 4, 52 Symonds Street