Amcam Holdings Limited, a registered company, was incorporated on 15 May 1998. 9429037853686 is the NZ business number it was issued. The company has been supervised by 4 directors: Brett Allan Russell - an active director whose contract began on 15 May 1998,
Kerin Russell-Smith - an active director whose contract began on 08 Oct 2020,
Lynne Janette Russell - an inactive director whose contract began on 16 Sep 2004 and was terminated on 08 Oct 2020,
Deborah Jeanne Russell - an inactive director whose contract began on 15 May 1998 and was terminated on 09 May 2007.
Last updated on 13 Mar 2024, the BizDb database contains detailed information about 1 address: Floor 1, 103 Carlton Gore Road, Newmarket, Auckland, 1023 (type: physical, registered).
Amcam Holdings Limited had been using Floor 1, 103 Carlton Gore Road, Newmarket, Auckland as their registered address until 19 Sep 2019.
All company shares (100 shares exactly) are owned by a single group consisting of 2 entities, namely:
Teague, John William (an individual) located at Milford, Auckland postcode 0620,
Stewart, John William (an individual) located at Epsom, Auckland postcode 1023.
Previous addresses
Address: Floor 1, 103 Carlton Gore Road, Newmarket, Auckland, 1023 New Zealand
Registered & physical address used from 01 Apr 2019 to 19 Sep 2019
Address: Level 10, 203 Queen Street, Auckland, 1010 New Zealand
Registered & physical address used from 25 Jul 2014 to 01 Apr 2019
Address: Level 10, 203 Queen Street, Auckland, 1140 New Zealand
Registered & physical address used from 20 Aug 2013 to 25 Jul 2014
Address: Level 10, 203 Queen Street, Auckland, 1010 New Zealand
Physical & registered address used from 04 Aug 2010 to 20 Aug 2013
Address: C/-o'halloran Hmt Limited, Level 8, 203 Queen Street, Auckland New Zealand
Registered & physical address used from 14 Feb 2006 to 04 Aug 2010
Address: C/- Hargrave Munn & Teague, Level 3, Krukziener House, 17 Albert Street, Auckland
Registered address used from 12 Apr 2000 to 14 Feb 2006
Address: C/- Hargrave Munn & Teague, Level 3, Krukziener House, 17 Albert Street, Auckland
Physical address used from 16 May 1998 to 14 Feb 2006
Basic Financial info
Total number of Shares: 100
Annual return filing month: September
Annual return last filed: 20 Sep 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Individual | Teague, John William |
Milford Auckland 0620 New Zealand |
15 May 1998 - |
Individual | Stewart, John William |
Epsom Auckland 1023 New Zealand |
15 May 1998 - |
Brett Allan Russell - Director
Appointment date: 15 May 1998
Address: Saint Heliers, Auckland, 1071 New Zealand
Address used since 27 Jul 2010
Kerin Russell-smith - Director
Appointment date: 08 Oct 2020
Address: Epsom, Auckland, 1023 New Zealand
Address used since 19 Aug 2022
Address: Epsom, Auckland, 1023 New Zealand
Address used since 08 Oct 2020
Lynne Janette Russell - Director (Inactive)
Appointment date: 16 Sep 2004
Termination date: 08 Oct 2020
Address: Parnell, Auckland, 1052 New Zealand
Address used since 21 Oct 2015
Deborah Jeanne Russell - Director (Inactive)
Appointment date: 15 May 1998
Termination date: 09 May 2007
Address: St Heliers, Auckland,
Address used since 22 Sep 2003
Virtusa Consulting & Services Pty Ltd
Floor 1, 103 Carlton Gore Road
Kiran M Bhikha Limited
Floor 1, 103 Carlton Gore Road
Oscar Mike Limited
Floor 1, 103 Carlton Gore Road
Wilson Partners (sharp) Trustee Limited
Floor 1, 103 Carlton Gore Road
Home Healthcare Equipment Limited
Floor 1, 103 Carlton Gore Road