Shortcuts

Amethyst Trust Co Limited

Type: NZ Limited Company (Ltd)
9429037502355
NZBN
975412
Company Number
Removed
Company Status
No Abn Number
Australian Business Number
L671240
Industry classification code
Property - Non-residential - Renting Or Leasing
Industry classification description
Current address
Level 1
Australia Nathan Building
37 Galway Rd 1010
New Zealand
Registered & physical & service address used since 18 Feb 2019
Level 22, 88 Shortland Street
Auckland Central
Auckland 1010
New Zealand
Postal & office & delivery address used since 10 Mar 2020

Amethyst Trust Co Limited, a removed company, was launched on 26 Aug 1999. 9429037502355 is the business number it was issued. "Property - non-residential - renting or leasing" (ANZSIC L671240) is how the company is classified. The company has been run by 6 directors: Kathryn Gail Davenport - an active director whose contract started on 26 Aug 1999,
Adrienne Gail Greenwood - an active director whose contract started on 17 Jun 2002,
Craig Dallas Greenwood - an active director whose contract started on 20 May 2004,
Peter James Hugh Chamberlain - an inactive director whose contract started on 26 Aug 1999 and was terminated on 20 May 2004,
Raewyn Jeanette Lovett - an inactive director whose contract started on 26 Sep 2001 and was terminated on 17 Jun 2002.
Updated on 25 Jun 2023, our data contains detailed information about 1 address: Level 22, 88 Shortland Street, Auckland Central, Auckland, 1010 (type: postal, office).
Amethyst Trust Co Limited had been using Level 1, Cpo Building, 12 Queen St as their registered address up to 18 Feb 2019.
A total of 2 shares are allotted to 2 shareholders (2 groups). The first group consists of 1 share (50 per cent) held by 1 entity. Next we have the second group which consists of 1 shareholder in control of 1 share (50 per cent).

Addresses

Principal place of activity

Level 22, 88 Shortland Street, Auckland Central, Auckland, 1010 New Zealand


Previous addresses

Address #1: Level 1, Cpo Building, 12 Queen St New Zealand

Registered address used from 01 Mar 2007 to 18 Feb 2019

Address #2: Level 1, Cpo Building, 12 Queen Street, Auckland New Zealand

Physical address used from 01 Mar 2007 to 18 Feb 2019

Address #3: Level 15, Telstra Saturn House, 191 Queen Street, Auckland

Physical address used from 16 Apr 2002 to 01 Mar 2007

Address #4: C/- Duncan Cotterill, Level 15, Telstra Saturn House, 191 Queen Street, Auckland

Registered address used from 08 Feb 2002 to 01 Mar 2007

Address #5: C/- Duncan Cotterill, Level 15 Telstra Saturn House, 191 Queen Street, Auckland

Physical address used from 08 Feb 2002 to 16 Apr 2002

Address #6: C/- 165 Orakei Road, Remuera, Auckland

Registered address used from 12 Apr 2000 to 08 Feb 2002

Address #7: C/- Chamberlains, Solicitors, Level 9, Arthur Andersen Tower, National Bank, Bldg, 209 Queen Str, Auckland

Physical address used from 18 Feb 2000 to 18 Feb 2000

Address #8: C/- 165 Orakei Road, Remuera, Auckland

Physical address used from 18 Feb 2000 to 08 Feb 2002

Address #9: C/- 165 Orakei Road, Remuera, Auckland

Registered address used from 26 Aug 1999 to 12 Apr 2000

Contact info
64 9 3078787
10 Mar 2020 Phone
kate@katedavenportqc.co.nz
10 Mar 2020 nzbn-reserved-invoice-email-address-purpose
kate@katedavenportqc.co.nz
08 Feb 2019 Email
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 2

Annual return filing month: February

Annual return last filed: 08 Feb 2022

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 1
Individual Greenwood, Craig Dallas Remuera
Auckland
1050
New Zealand
Shares Allocation #2 Number of Shares: 1
Individual Lovett, Raewyn Jeanette Milford
Auckland

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Chamberlain, Peter James Hugh Remuera
Auckland
Directors

Kathryn Gail Davenport - Director

Appointment date: 26 Aug 1999

Address: Remuera, Auckland, 1050 New Zealand

Address used since 01 Jul 2018

Address: Remuera, Auckland, 1050 New Zealand

Address used since 31 Jan 2013


Adrienne Gail Greenwood - Director

Appointment date: 17 Jun 2002

Address: 36 James Cook Crescent, Broadway Park, Auckland, 1050 New Zealand

Address used since 01 Mar 2016


Craig Dallas Greenwood - Director

Appointment date: 20 May 2004

Address: Remuera, Auckland, 1050 New Zealand

Address used since 12 May 2023

Address: Remuera, Auckland, 1050 New Zealand

Address used since 01 Mar 2018

Address: Orakei, Auckland, 1071 New Zealand

Address used since 01 Mar 2016


Peter James Hugh Chamberlain - Director (Inactive)

Appointment date: 26 Aug 1999

Termination date: 20 May 2004

Address: Remuera, Auckland,

Address used since 26 Aug 1999


Raewyn Jeanette Lovett - Director (Inactive)

Appointment date: 26 Sep 2001

Termination date: 17 Jun 2002

Address: Milford, Auckland,

Address used since 26 Sep 2001


Nicholas James Porter - Director (Inactive)

Appointment date: 26 Aug 1999

Termination date: 26 Sep 2001

Address: Devonport, Auckland,

Address used since 26 Aug 1999

Similar companies

Abby Futures Holdings Limited
107a Orakei Road

Blue Box Auckland Limited
13 Hilltop Street

Durham Lane Investments Limited
Level 6, 130 Broadway

Financial Plus Nz Limited
20 Wairua Road

Focusmapping Limited
21 Hubert Henderson Place

Hume Industries Limited
28 Lochiel Road