Shortcuts

Amalgamated Contracting Limited

Type: NZ Limited Company (Ltd)
9429037549497
NZBN
966798
Company Number
Registered
Company Status
M692310
Industry classification code
Building Consultancy Service
Industry classification description
Current address
Level 1 26 Crummer Road Grey Lynn
Grey Lynn
Auckland 1144
New Zealand
Registered & physical & service address used since 30 Aug 2019
23 Elliot Street
Riverhead
Riverhead 0820
New Zealand
Registered & service address used since 18 Apr 2024

Amalgamated Contracting Limited, a registered company, was incorporated on 29 Jun 1999. 9429037549497 is the New Zealand Business Number it was issued. "Building consultancy service" (ANZSIC M692310) is how the company was categorised. The company has been run by 6 directors: Lynne Valerie Carter - an active director whose contract started on 07 Sep 2022,
Fergus Donald Cleaver - an inactive director whose contract started on 11 Mar 2019 and was terminated on 07 Sep 2022,
Edward Thomas Hornsby - an inactive director whose contract started on 30 Aug 2000 and was terminated on 11 Mar 2019,
Sean Michael Parker - an inactive director whose contract started on 18 Mar 2000 and was terminated on 01 Aug 2000,
Edward Carl Deemer - an inactive director whose contract started on 18 Mar 2000 and was terminated on 01 Aug 2000.
Updated on 19 Apr 2024, BizDb's database contains detailed information about 1 address: 23 Elliot Street, Riverhead, Riverhead, 0820 (category: registered, service).
Amalgamated Contracting Limited had been using Box 78326, Auckland as their physical address up to 30 Aug 2019.
Other names for this company, as we managed to find at BizDb, included: from 09 Mar 2000 to 18 May 2000 they were called R2 Chiropractic Limited, from 29 Jun 1999 to 09 Mar 2000 they were called Xenon Limited.
One entity controls all company shares (exactly 100 shares) - Carter, Lynne Valerie - located at 0820, Riverhead, Riverhead.

Addresses

Previous addresses

Address #1: Box 78326, Auckland, 1245 New Zealand

Physical address used from 20 Mar 2019 to 30 Aug 2019

Address #2: 16 Duke Street, Riverhead, Riverhead, 0820 New Zealand

Registered address used from 15 Oct 2014 to 30 Aug 2019

Address #3: 16 Duke Street, Riverhead, Riverhead, 0820 New Zealand

Physical address used from 15 Oct 2014 to 20 Mar 2019

Address #4: 18a Duke Street, Riverhead, Riverhead, 0820 New Zealand

Registered & physical address used from 07 Nov 2012 to 15 Oct 2014

Address #5: Flat 1001, 1 Hobson Street, Auckland Central, Auckland, 1010 New Zealand

Registered & physical address used from 11 Jan 2012 to 07 Nov 2012

Address #6: 3a/10 Hobson Street, Central 1010 New Zealand

Registered & physical address used from 14 Oct 2008 to 11 Jan 2012

Address #7: 1/9 Owens Road, Epsom, Auckland

Physical & registered address used from 22 Sep 2006 to 14 Oct 2008

Address #8: Unit 11a, 80 Paul Matthews Road, Albany, Auckland

Physical address used from 04 Sep 2000 to 04 Sep 2000

Address #9: C/- Moxey Aitken Broadbent Ch.acc, 11a 80 Paul Matthews Road, Albany, Auckland

Physical address used from 04 Sep 2000 to 22 Sep 2006

Address #10: Unit 11a, 80 Paul Matthews Road, Albany, Auckland

Registered address used from 04 Sep 2000 to 22 Sep 2006

Address #11: C/- Fraser Powrie, Solicitor, 5 Fenton Street, Eden Terrace, Auckland

Registered address used from 12 Apr 2000 to 04 Sep 2000

Address #12: C/- Fraser Powrie, Solicitor, 5 Fenton Street, Eden Terrace, Auckland

Registered address used from 10 Apr 2000 to 12 Apr 2000

Address #13: C/- Fraser Powrie, Solicitor, 5 Fenton Street, Eden Terrace, Auckland

Physical address used from 10 Apr 2000 to 04 Sep 2000

Contact info
64 21 925876
19 Mar 2019 Phone
richard@richardallenlaw.co.nz
19 Mar 2019 Email
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: November

Annual return last filed: 03 Oct 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 100
Individual Carter, Lynne Valerie Riverhead
Riverhead
0820
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Hornsby, Edward Thomas Riverhead
Auckland
0820
New Zealand
Individual Baxter As Executor, Geoffrey John Garland Grey Lynn
Auckland
1021
New Zealand
Directors

Lynne Valerie Carter - Director

Appointment date: 07 Sep 2022

Address: Riverhead, Riverhead, 0820 New Zealand

Address used since 15 Dec 2023

Address: Riverhead, Riverhead, 0820 New Zealand

Address used since 07 Sep 2022


Fergus Donald Cleaver - Director (Inactive)

Appointment date: 11 Mar 2019

Termination date: 07 Sep 2022

Address: Grey Lynn, Auckland, 1021 New Zealand

Address used since 11 Mar 2019


Edward Thomas Hornsby - Director (Inactive)

Appointment date: 30 Aug 2000

Termination date: 11 Mar 2019

Address: Riverhead, Auckland, 0820 New Zealand

Address used since 07 Oct 2014


Sean Michael Parker - Director (Inactive)

Appointment date: 18 Mar 2000

Termination date: 01 Aug 2000

Address: Eastern Beach, Auckland,

Address used since 18 Mar 2000


Edward Carl Deemer - Director (Inactive)

Appointment date: 18 Mar 2000

Termination date: 01 Aug 2000

Address: Glenfield, Auckland,

Address used since 18 Mar 2000


Fraser Capel Powrie - Director (Inactive)

Appointment date: 29 Jun 1999

Termination date: 18 Mar 2000

Address: Epsom, Auckland,

Address used since 29 Jun 1999

Nearby companies
Similar companies

22 Degrees Limited
C/- Prince & Partners

For Your Information Limited
7 The Landing

Gks Building Limited
72 Access Road

Matrix Nz Limited
C/- Prince & Partners

Persian Trustee Group Limited
Level 1

Six Seeds Building Services Limited
72 Access Road