Amplifier Design Limited, a registered company, was started on 13 Mar 2000. 9429037347956 is the business number it was issued. The company has been run by 3 directors: Tristan James Bishop - an active director whose contract began on 05 May 2010,
Sean William O'brien - an inactive director whose contract began on 13 Mar 2000 and was terminated on 10 Dec 2019,
Alison Marie Caley - an inactive director whose contract began on 13 Mar 2000 and was terminated on 31 Oct 2006.
Updated on 26 Feb 2024, our database contains detailed information about 1 address: 43 Honan Place, Avondale, Auckland, 1026 (types include: office, postal).
Amplifier Design Limited had been using Level 4 Bupa House, 5-7 Kingdon Street, Newmarket, Auckland as their registered address up to 21 Aug 2012.
Previous names used by this company, as we identified at BizDb, included: from 13 Mar 2000 to 31 Mar 2003 they were named Onpoint Creative Limited.
A total of 1000 shares are allotted to 3 shareholders (3 groups). The first group is comprised of 178 shares (17.8%) held by 1 entity. Moving on the second group includes 1 shareholder in control of 821 shares (82.1%). Finally there is the third share allotment (1 share 0.1%) made up of 1 entity.
Principal place of activity
43 Honan Place, Avondale, Auckland, 1026 New Zealand
Previous addresses
Address #1: Level 4 Bupa House, 5-7 Kingdon Street, Newmarket, Auckland, 1023 New Zealand
Registered & physical address used from 04 Apr 2012 to 21 Aug 2012
Address #2: Suite 2, 123 Carlton Gore Road, Newmarket, Auckland, 1023 New Zealand
Registered & physical address used from 19 Oct 2011 to 04 Apr 2012
Address #3: 17 Pollen Street, Grey Lynn, Auckland, 1021 New Zealand
Registered & physical address used from 06 May 2011 to 19 Oct 2011
Address #4: Bruce Cameron, 266 Onewa Road, Unit 4, Auckland New Zealand
Physical address used from 04 Nov 2002 to 06 May 2011
Address #5: 17 Pollen Street, Grey Lynn, Auckland New Zealand
Registered address used from 04 Nov 2002 to 06 May 2011
Address #6: 17 Pollen Street, Grey Lynn, Auckland
Physical address used from 04 Nov 2002 to 04 Nov 2002
Address #7: At The Offices Of Rpl Accountants Ltd, 1st Floor, Vtr House, 24 Manukau Road, Epsom, Auckland
Registered address used from 17 Jan 2002 to 04 Nov 2002
Address #8: At The Offices Of Rpl Accountants Ltd, 1st Floor, Vtr House, 24 Manukau Road, Epsom, Auckland
Registered address used from 12 Apr 2000 to 17 Jan 2002
Address #9: At The Offices Of Rpl Accountants Ltd, 1st Floor, Vtr House, 24 Manukau Road, Epsom, Auckland
Physical address used from 13 Mar 2000 to 04 Nov 2002
Basic Financial info
Total number of Shares: 1000
Annual return filing month: April
Annual return last filed: 06 Apr 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 178 | |||
Entity (NZ Limited Company) | Scotston Nominees Limited Shareholder NZBN: 9429039136923 |
Takapuna Auckland 0622 New Zealand |
11 Dec 2019 - |
Shares Allocation #2 Number of Shares: 821 | |||
Entity (NZ Limited Company) | T & J Bishop Limited Shareholder NZBN: 9429047778245 |
Browns Bay Auckland 0630 New Zealand |
11 Dec 2019 - |
Shares Allocation #3 Number of Shares: 1 | |||
Individual | Bishop, Tristan James |
Torbay Auckland 0630 New Zealand |
06 May 2010 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | O'brien, Sean William |
Piha 0772 New Zealand |
13 Mar 2000 - 16 Feb 2022 |
Individual | Caley, Alison Marie |
Piha Auckland |
13 Mar 2000 - 25 May 2007 |
Entity | Burnes O'brien Trustee Limited Shareholder NZBN: 9429031285940 Company Number: 3214691 |
Auckland Central Auckland 1010 New Zealand |
11 Oct 2013 - 16 Feb 2022 |
Other | O'brien Family Trust |
Auckland 0640 New Zealand |
08 Apr 2022 - 12 Oct 2022 |
Individual | O'brien, Sean William |
Piha Auckland |
13 Mar 2000 - 16 Feb 2022 |
Individual | O'brien, Sean William |
Piha 0772 New Zealand |
13 Mar 2000 - 16 Feb 2022 |
Individual | O'brien, Sean William |
Piha Auckland |
13 Mar 2000 - 16 Feb 2022 |
Individual | O'brien, Sean William |
Piha 0772 New Zealand |
13 Mar 2000 - 16 Feb 2022 |
Individual | O'brien, Caroline Amy |
Piha 0772 New Zealand |
30 Nov 2009 - 16 Feb 2022 |
Individual | O'brien, Caroline Amy |
Piha Auckland New Zealand |
30 Nov 2009 - 16 Feb 2022 |
Individual | O'brien, Caroline Amy |
Piha Auckland New Zealand |
30 Nov 2009 - 16 Feb 2022 |
Individual | O'brien, Caroline Amy |
Piha 0772 New Zealand |
30 Nov 2009 - 16 Feb 2022 |
Entity | Burnes O'brien Trustee Limited Shareholder NZBN: 9429031285940 Company Number: 3214691 |
Auckland Central Auckland 1010 New Zealand |
11 Oct 2013 - 16 Feb 2022 |
Entity | Burnes O'brien Trustee Limited Shareholder NZBN: 9429031285940 Company Number: 3214691 |
Auckland Central Auckland 1010 New Zealand |
11 Oct 2013 - 16 Feb 2022 |
Entity | Burnes O'brien Trustee Limited Shareholder NZBN: 9429031285940 Company Number: 3214691 |
Auckland Central Auckland 1010 New Zealand |
11 Oct 2013 - 16 Feb 2022 |
Individual | Ennor, Jason David |
Piha Auckland New Zealand |
06 May 2010 - 11 Oct 2013 |
Individual | Thumath, Hazel |
Henderson Auckland 0612 New Zealand |
04 Dec 2018 - 29 Jun 2021 |
Tristan James Bishop - Director
Appointment date: 05 May 2010
Address: Torbay, Auckland, 0630 New Zealand
Address used since 10 Apr 2013
Sean William O'brien - Director (Inactive)
Appointment date: 13 Mar 2000
Termination date: 10 Dec 2019
Address: Piha, 0772 New Zealand
Address used since 25 Feb 2019
Address: Piha, Auckland, 0772 New Zealand
Address used since 15 Nov 2006
Alison Marie Caley - Director (Inactive)
Appointment date: 13 Mar 2000
Termination date: 31 Oct 2006
Address: Piha, Auckland,
Address used since 01 Jul 2004
Czech Limited
19e Blake Street
Paris Trustee Holdings Limited
19e Blake Street
Browne School Of Art Limited
19e Blake Street
Montigny Furniture New Zealand Limited
19e Blake Street
Naseeb Kumar Limited
19e Blake Street
Trade Select Limited
19e Blake Street