Amanda Brown Trustee Limited, a registered company, was registered on 19 Apr 2000. 9429037285678 is the business number it was issued. The company has been managed by 3 directors: Amanda Pauline Brown - an active director whose contract began on 19 Apr 2000,
Bharat Bhakta - an inactive director whose contract began on 19 Apr 2000 and was terminated on 29 Jul 2020,
Lester Gordon Kelly - an inactive director whose contract began on 19 Apr 2000 and was terminated on 07 Apr 2020.
Last updated on 16 May 2025, the BizDb data contains detailed information about 1 address: 12 Nobs Line, Strandon, New Plymouth, 4312 (type: registered, service).
Amanda Brown Trustee Limited had been using 56 Leach Street, New Plymouth, New Plymouth as their registered address up until 27 Feb 2025.
More names for the company, as we found at BizDb, included: from 19 Apr 2000 to 22 Jun 2020 they were named Kelly & Brown Medical Services Limited.
A total of 1010 shares are allocated to 2 shareholders (2 groups). The first group consists of 10 shares (0.99%) held by 1 entity. Next there is the second group which consists of 1 shareholder in control of 1000 shares (99.01%).
Other active addresses
Address #4: 12 Nobs Line, Strandon, New Plymouth, 4312 New Zealand
Registered address used from 27 Feb 2025
Previous addresses
Address #1: 56 Leach Street, New Plymouth, New Plymouth, 4310 New Zealand
Registered address used from 19 Oct 2023 to 27 Feb 2025
Address #2: 56 Leach Street, New Plymouth, New Plymouth, 4310 New Zealand
Physical & registered address used from 05 Mar 2014 to 02 Mar 2021
Address #3: 155 Devon St East, New Plymouth, 4310 New Zealand
Physical & registered address used from 09 Mar 2012 to 05 Mar 2014
Address #4: Englebretson, Furssedonn & Sole, 155 Devon St East, New Plymouth New Zealand
Physical address used from 05 Mar 2004 to 09 Mar 2012
Address #5: Englebretsen, Furssedonn & Sole Ltd, 155 Devon St East, New Plymouth New Zealand
Registered address used from 05 Mar 2004 to 09 Mar 2012
Address #6: C/- Eastside Medical Centre, 488 Devon Street East, New Plymouth
Registered & physical address used from 19 Apr 2000 to 05 Mar 2004
Basic Financial info
Total number of Shares: 1010
Annual return filing month: February
Annual return last filed: 06 Feb 2025
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 10 | |||
| Individual | Ebert, Stephen Robert |
New Plymouth New Plymouth 4310 New Zealand |
06 Aug 2020 - |
| Shares Allocation #2 Number of Shares: 1000 | |||
| Individual | Brown, Amanda Pauline |
Strandon New Plymouth 4312 New Zealand |
08 Apr 2020 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Brown, Amanda Pauline |
Strandon New Plymouth 4312 New Zealand |
19 Apr 2000 - 06 Apr 2020 |
| Individual | Kelly, Lester Gordon |
New Plymouth New Plymouth 4310 New Zealand |
19 Apr 2000 - 08 Apr 2020 |
Amanda Pauline Brown - Director
Appointment date: 19 Apr 2000
Address: Strandon, New Plymouth, 4312 New Zealand
Address used since 13 Feb 2018
Address: Lower Vogeltown, New Plymouth, 4310 New Zealand
Address used since 10 Feb 2016
Address: Strandon, New Plymouth, 4312 New Zealand
Address used since 23 Oct 2019
Bharat Bhakta - Director (Inactive)
Appointment date: 19 Apr 2000
Termination date: 29 Jul 2020
Address: Rd 1, New Plymouth, 4371 New Zealand
Address used since 14 Jun 2018
Address: Lower Vogeltown, New Plymouth, 4310 New Zealand
Address used since 01 Mar 2012
Lester Gordon Kelly - Director (Inactive)
Appointment date: 19 Apr 2000
Termination date: 07 Apr 2020
Address: New Plymouth, New Plymouth, 4310 New Zealand
Address used since 13 Feb 2018
Address: Lower Vogeltown, New Plymouth, 4310 New Zealand
Address used since 10 Feb 2016
Windy Farms (awarua) Trustee Limited
56 Leach Street
Efs Trustee (2013) Limited
56 Leach Street
M Duynhoven Trustees Limited
56 Leach
Maravu Holdings Limited
56 Leach Street
Mokosoi Holdings Limited
56 Leach Street
Kc Bulman Nominees Limited
56 Leach Street