Shortcuts

Amadeus Limited

Type: NZ Limited Company (Ltd)
9429037602628
NZBN
956641
Company Number
Registered
Company Status
Current address
20 Sylvan Valley Avenue
Titirangi New Zealand
Physical & service address used since 21 Jun 2010
Suite 3, 27 Bath Street
Parnell
Auckland 1052
New Zealand
Registered address used since 08 Jul 2016
Level 5, 32-34 Mahuhu Crescent
Auckland Central
Auckland 1050
New Zealand
Registered address used since 20 Jun 2023

Amadeus Limited, a registered company, was started on 26 Apr 1999. 9429037602628 is the number it was issued. The company has been run by 4 directors: John Robert Proctor - an active director whose contract began on 26 Apr 1999,
Patricia Helen Proctor - an active director whose contract began on 06 Aug 2013,
Roger George Blinko - an inactive director whose contract began on 01 Apr 2005 and was terminated on 06 Dec 2010,
Roger George Blinko - an inactive director whose contract began on 26 Apr 1999 and was terminated on 28 Feb 2003.
Updated on 18 Mar 2024, the BizDb data contains detailed information about 1 address: Level 5, 32-34 Mahuhu Crescent, Auckland Central, Auckland, 1010 (types include: registered, registered).
Amadeus Limited had been using Level 3, 27 Bath Street, Parnell, Auckland as their registered address up to 08 Jul 2016.
A total of 1000 shares are allocated to 2 shareholders (2 groups). The first group is comprised of 500 shares (50 per cent) held by 1 entity. Next there is the second group which consists of 1 shareholder in control of 500 shares (50 per cent).

Addresses

Other active addresses

Address #4: Level 5, 32-34 Mahuhu Crescent, Auckland Central, Auckland, 1010 New Zealand

Registered address used from 01 Aug 2023

Previous addresses

Address #1: Level 3, 27 Bath Street, Parnell, Auckland, 1052 New Zealand

Registered address used from 12 Nov 2015 to 08 Jul 2016

Address #2: C/o Bertelsen Harry Waters Limited,, 139 Great South Road, Greenlane, Auckland

Physical address used from 18 Nov 2009 to 18 Nov 2009

Address #3: 10-4 Auckland Rd, St Heliers, Auckland

Physical address used from 18 Nov 2009 to 21 Jun 2010

Address #4: C/o Bertelsen Harry Waters Limited, 139 Great South Road, Greenlane, Auckland

Physical address used from 26 Sep 2008 to 18 Nov 2009

Address #5: 139 Great South Road, Greenlane, Auckland, 1051 New Zealand

Registered address used from 26 Sep 2008 to 12 Nov 2015

Address #6: Level 11, Shortland Tower One, 51-53 Shortland Street, Auckland

Registered & physical address used from 19 Jul 2002 to 26 Sep 2008

Address #7: C/-bertelsen Harry Chartered Accountants, Level 1, Building 5, Central Park, 666 Great South Road, Penrose, Auckland

Registered address used from 12 Apr 2000 to 19 Jul 2002

Address #8: C/-bertelsen Harry Chartered Accountants, Level 1, Building 5, Central Park, 666 Great South Road, Penrose, Auckland

Physical address used from 26 Apr 1999 to 19 Jul 2002

Financial Data

Basic Financial info

Total number of Shares: 1000

Annual return filing month: June

Annual return last filed: 12 Jun 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 500
Individual Proctor, Patricia Helen Titirangi
Auckland
0604
New Zealand
Shares Allocation #2 Number of Shares: 500
Individual Proctor, John Robert Titirangi
Auckland

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Blinko, Roger George St Heliers
Auckland

New Zealand
Directors

John Robert Proctor - Director

Appointment date: 26 Apr 1999

Address: Titirangi, Auckland, 0604 New Zealand

Address used since 26 Apr 1999


Patricia Helen Proctor - Director

Appointment date: 06 Aug 2013

Address: Titirangi, Auckland, 0604 New Zealand

Address used since 06 Aug 2013


Roger George Blinko - Director (Inactive)

Appointment date: 01 Apr 2005

Termination date: 06 Dec 2010

Address: St Heliers, Auckland,

Address used since 30 May 2009


Roger George Blinko - Director (Inactive)

Appointment date: 26 Apr 1999

Termination date: 28 Feb 2003

Address: St Heliers, Auckland,

Address used since 26 Apr 1999

Nearby companies

Rmb Trading Limited
Suite 3, 27 Bath Street

Pinnacle Commercial Estates Limited
Suite 3, 27 Bath Street

Uniled Limited
Suite 3, 27 Bath Street

New-b Plants Limited
Suite 3, 27 Bath Street

Privateer Property Limited
Suite 3, 27 Bath Street

The Addmore Group Limited
Suite 3, 27 Bath Street