Amicus Group Limited, a registered company, was registered on 30 Apr 1997. 9429038114670 is the New Zealand Business Number it was issued. The company has been managed by 10 directors: Andrew William Berkeley Sloane - an active director whose contract started on 30 Apr 1997,
David Nigel Gyde - an active director whose contract started on 30 Apr 1997,
Thomas Edward Stanley - an active director whose contract started on 01 Feb 2022,
Nicholas Keith Wells - an active director whose contract started on 01 Feb 2022,
Gregory John Stanley - an inactive director whose contract started on 30 Apr 1997 and was terminated on 03 Apr 2023.
Last updated on 08 Mar 2024, BizDb's database contains detailed information about 1 address: Level 4, 123 Victoria Street, Christchurch Central, Christchurch, 8013 (category: physical, registered).
Amicus Group Limited had been using Level 4, 123 Victoria Street, Christchurch Central, Christchurch as their physical address up until 26 Feb 2019.
A total of 15000 shares are issued to 13 shareholders (7 groups). The first group includes 720 shares (4.8%) held by 3 entities. There is also a second group which includes 1 shareholder in control of 2880 shares (19.2%). Lastly the third share allocation (2400 shares 16%) made up of 1 entity.
Previous addresses
Address: Level 4, 123 Victoria Street, Christchurch Central, Christchurch, 8013 New Zealand
Physical & registered address used from 28 Mar 2017 to 26 Feb 2019
Address: 2nd Floor, 137 Victoria Street, Christchurch, 8013 New Zealand
Physical & registered address used from 08 Sep 2016 to 28 Mar 2017
Address: 2nd Floor, 137 Victoria Street, Christchurch, 8013 New Zealand
Physical & registered address used from 26 Oct 2011 to 08 Sep 2016
Address: 2nd Floor, 137 Victoria Street, Christchurch New Zealand
Physical & registered address used from 06 Apr 2001 to 26 Oct 2011
Address: Marriott Allcock Winder Limted, 5th Floor, 7 Liverpool Street, Christchurch
Registered address used from 06 Apr 2001 to 06 Apr 2001
Address: C/- Marriott Allcock Winder Ltd, 5th Floor, 7 Liverpool Street, Christchurch
Physical address used from 06 Apr 2001 to 06 Apr 2001
Address: Marriott & Associates, 5th Floor, 7 Liverpool Street, Christchurch
Registered & physical address used from 16 Nov 2000 to 06 Apr 2001
Address: Marritt & Associates, 5th Floor, 7 Liverpool Street, Christchurch
Registered address used from 11 Apr 2000 to 16 Nov 2000
Address: Marritt & Associates, 5th Floor, 7 Liverpool Street, Christchurch
Registered address used from 11 Nov 1998 to 11 Apr 2000
Address: Marritt & Associates, 5th Floor, 7 Liverpool Street, Christchurch
Physical address used from 01 May 1997 to 01 May 1997
Address: Marroitt & Associates, 5th Floor, 7 Liverpool Street, Christchurch
Physical address used from 01 May 1997 to 16 Nov 2000
Basic Financial info
Total number of Shares: 15000
Annual return filing month: October
Annual return last filed: 24 Oct 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 720 | |||
Entity (NZ Limited Company) | Tanc Trustees Limited Shareholder NZBN: 9429050002634 |
Christchurch Central Christchurch 8013 New Zealand |
18 Jan 2022 - |
Individual | Stanley, Candice Nicollette |
Cashmere Christchurch 8022 New Zealand |
18 Jan 2022 - |
Individual | Stanley, Thomas Edward |
Cashmere Christchurch 8022 New Zealand |
18 Jan 2022 - |
Shares Allocation #2 Number of Shares: 2880 | |||
Individual | Stanley, Thomas Edward |
Cashmere Christchurch 8022 New Zealand |
18 Jan 2022 - |
Shares Allocation #3 Number of Shares: 2400 | |||
Individual | Wells, Nicholas Keith |
Rd 2 Ohoka 7692 New Zealand |
30 Oct 2020 - |
Shares Allocation #4 Number of Shares: 600 | |||
Individual | Wells, Nicholas Keith |
Rd 2 Ohoka 7692 New Zealand |
30 Oct 2020 - |
Individual | Wells, Olivia Marie |
Rd 2 Ohoka 7692 New Zealand |
30 Oct 2020 - |
Entity (NZ Limited Company) | Rotunda Trustees 2018 Limited Shareholder NZBN: 9429046814326 |
Christchurch Central Christchurch 8013 New Zealand |
30 Oct 2020 - |
Shares Allocation #5 Number of Shares: 840 | |||
Individual | Gyde, Katherine Ann |
Merivale Christchurch 8014 New Zealand |
30 Apr 1997 - |
Shares Allocation #7 Number of Shares: 840 | |||
Individual | Giles, Toby Ross |
St Albans Christchurch 8052 New Zealand |
09 Aug 2019 - |
Individual | Emery, Charlotte Emma Pinkney |
St Albans Christchurch 8052 New Zealand |
09 Aug 2019 - |
Individual | Sloane, Andrew William Berkeley |
Strowan Christchurch 8052 New Zealand |
30 Apr 1997 - |
Shares Allocation #8 Number of Shares: 3360 | |||
Individual | Sloane, Andrew William Berkeley |
Strowan Christchurch 8052 New Zealand |
30 Apr 1997 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Stanley, Gregory John |
Mt Pleasant Christchurch 8081 New Zealand |
30 Apr 1997 - 05 May 2023 |
Individual | Connell, Mark Brendan |
Richmond Christchurch 8013 New Zealand |
13 Oct 2003 - 08 Dec 2010 |
Individual | Buchanan, Sara Rosemary |
Ohoka R D 2 Kaiapoi 7692 New Zealand |
14 Mar 2005 - 16 Jan 2012 |
Entity | New Zealand Trustee Services Limited Shareholder NZBN: 9429037527280 Company Number: 970683 |
14 Mar 2005 - 08 Dec 2010 | |
Entity | New Zealand Trustee Services Limited Shareholder NZBN: 9429037527280 Company Number: 970683 |
19 Jul 2004 - 30 Sep 2016 | |
Individual | Stanley, Anne Marie |
Mount Pleasant Christchurch 8081 New Zealand |
30 Apr 1997 - 05 May 2023 |
Entity | Rotunda Trustees 2010 Limited Shareholder NZBN: 9429031704250 Company Number: 2386569 |
Christchurch Central Christchurch 8013 New Zealand |
21 Dec 2015 - 05 May 2023 |
Entity | Rotunda Trustees 2008 Limited Shareholder NZBN: 9429032741230 Company Number: 2132619 |
28 Jun 2013 - 21 Dec 2015 | |
Entity | Buchanan Insurance Services Limited Shareholder NZBN: 9429038962462 Company Number: 553886 |
30 Apr 1997 - 27 Oct 2004 | |
Individual | Whelan, Clare Ruth |
Christchurch |
13 Oct 2003 - 27 Oct 2004 |
Individual | Frampton, Benjamin Harry |
Merivale Christchurch 8014 New Zealand |
30 Apr 1997 - 09 Aug 2019 |
Individual | Stanley, Gregory John |
Mount Pleasant Christchurch 8081 New Zealand |
30 Apr 1997 - 05 May 2023 |
Individual | Stanley, Gregory John |
Mt Pleasant Christchurch 8081 New Zealand |
30 Apr 1997 - 05 May 2023 |
Individual | Whelan, Joseph Daniel |
Christchurch |
13 Oct 2003 - 27 Oct 2004 |
Entity | Buchanan Insurance Services Limited Shareholder NZBN: 9429038962462 Company Number: 553886 |
30 Apr 1997 - 27 Oct 2004 | |
Individual | Stanley, Gregory John |
Mount Pleasant Christchurch 8081 New Zealand |
30 Apr 1997 - 05 May 2023 |
Individual | Henderson, Ross William |
Christchurch |
13 Oct 2003 - 13 Oct 2003 |
Entity | Rotunda Trustees 2008 Limited Shareholder NZBN: 9429032741230 Company Number: 2132619 |
28 Jun 2013 - 21 Dec 2015 | |
Individual | Stanley, Gregory John |
Mount Pleasant Christchurch 8081 New Zealand |
30 Apr 1997 - 05 May 2023 |
Individual | Stanley, Gregory John |
Mt Pleasant Christchurch 8081 New Zealand |
30 Apr 1997 - 05 May 2023 |
Individual | Connell, Maureen Frances |
Richmond Christchurch 8013 New Zealand |
13 Oct 2003 - 30 Sep 2016 |
Individual | Stanley, Gregory John |
Mount Pleasant Christchurch 8081 New Zealand |
30 Apr 1997 - 05 May 2023 |
Individual | Skinner, Gary John |
Merivale Christchurch 8014 New Zealand |
30 Apr 1997 - 08 Dec 2010 |
Individual | Stanley, Gregory John |
Mt Pleasant Christchurch 8081 New Zealand |
30 Apr 1997 - 05 May 2023 |
Individual | Gyde, David Nigel |
Merivale Christchurch 8014 New Zealand |
30 Apr 1997 - 08 Dec 2010 |
Individual | Gyde, David Nigel |
St Albans Christchurch 8014 New Zealand |
30 Apr 1997 - 08 Dec 2010 |
Individual | Sloane, Andrew William |
Strowan Christchurch 8052 New Zealand |
30 Apr 1997 - 08 Dec 2010 |
Individual | Stanley, Anne Marie |
Mount Pleasant Christchurch 8081 New Zealand |
30 Apr 1997 - 05 May 2023 |
Individual | Gyde, David Nigel |
Merivale Christchurch 8014 New Zealand |
30 Apr 1997 - 08 Dec 2010 |
Individual | Gyde, David Nigel |
St Albans Christchurch 8014 New Zealand |
30 Apr 1997 - 08 Dec 2010 |
Individual | Whelan, Joseph Daniel |
Christchurch |
13 Oct 2003 - 27 Oct 2004 |
Individual | Stanley, Anne Marie |
Mount Pleasant Christchurch 8081 New Zealand |
30 Apr 1997 - 05 May 2023 |
Individual | Stanley, Anne Marie |
Mount Pleasant Christchurch 8081 New Zealand |
30 Apr 1997 - 05 May 2023 |
Entity | New Zealand Trustee Services Limited Shareholder NZBN: 9429037527280 Company Number: 970683 |
14 Mar 2005 - 08 Dec 2010 | |
Entity | New Zealand Trustee Services Limited Shareholder NZBN: 9429037527280 Company Number: 970683 |
19 Jul 2004 - 30 Sep 2016 | |
Individual | Stanley, Anne Marie |
Mount Pleasant Christchurch 8081 New Zealand |
30 Apr 1997 - 05 May 2023 |
Individual | Stanley, Anne Marie |
Mount Pleasant Christchurch 8081 New Zealand |
30 Apr 1997 - 05 May 2023 |
Entity | Rotunda Trustees 2010 Limited Shareholder NZBN: 9429031704250 Company Number: 2386569 |
Christchurch Central Christchurch 8013 New Zealand |
21 Dec 2015 - 05 May 2023 |
Individual | Weston, Timothy Andrew |
Richmond Christchurch New Zealand |
08 May 2009 - 22 Jan 2013 |
Individual | Sloane, Nickola Elizabeth |
Strowan Christchurch 8052 New Zealand |
30 Apr 1997 - 09 Aug 2019 |
Individual | Stanley, Gregory John |
Mount Pleasant Christchurch 8081 New Zealand |
30 Apr 1997 - 05 May 2023 |
Individual | Stanley, Gregory John |
Mt Pleasant Christchurch 8081 New Zealand |
30 Apr 1997 - 05 May 2023 |
Individual | Gyde, David Nigel |
St Albans Christchurch 8014 New Zealand |
30 Apr 1997 - 08 Dec 2010 |
Individual | Gyde, David Nigel |
Merivale Christchurch 8014 New Zealand |
30 Apr 1997 - 08 Dec 2010 |
Individual | Gyde, David Nigel |
Merivale Christchurch 8014 New Zealand |
30 Apr 1997 - 08 Dec 2010 |
Individual | Gyde, David Nigel |
Merivale Christchurch 8014 New Zealand |
30 Apr 1997 - 08 Dec 2010 |
Individual | Stanley, Gregory John |
Mt Pleasant Christchurch 8081 New Zealand |
30 Apr 1997 - 05 May 2023 |
Individual | Buchanan, Roderick John Macdonald |
Ohoka R D 2 Kaiapoi 7692 New Zealand |
14 Mar 2005 - 08 Dec 2010 |
Individual | Connell, Mark Brendan |
Richmond Christchurch 8013 New Zealand |
13 Oct 2003 - 08 Dec 2010 |
Individual | Stanley, Anne Marie |
Mount Pleasant Christchurch 8081 New Zealand |
30 Apr 1997 - 05 May 2023 |
Entity | Rotunda Trustees 2010 Limited Shareholder NZBN: 9429031704250 Company Number: 2386569 |
Christchurch Central Christchurch 8013 New Zealand |
21 Dec 2015 - 05 May 2023 |
Individual | Gyde, David Nigel |
Merivale Christchurch 8014 New Zealand |
30 Apr 1997 - 08 Dec 2010 |
Individual | Buchanan, Roderick John Macdonald |
Ohoka R D 2 Kaiapoi 7692 New Zealand |
13 Oct 2003 - 16 Jan 2012 |
Individual | Skinner, Helen Terese |
Merivale Christchurch 8014 New Zealand |
30 Apr 1997 - 08 Dec 2010 |
Individual | Skinner, Helen Terese |
Merivale Christchurch 8014 New Zealand |
30 Apr 1997 - 08 Dec 2010 |
Individual | Frampton, Benjamin Harry |
Merivale Christchurch 8014 New Zealand |
30 Apr 1997 - 09 Aug 2019 |
Individual | Stanley, Gregory John |
Mt Pleasant Christchurch 8081 New Zealand |
30 Apr 1997 - 05 May 2023 |
Individual | Keegan, Arthur James |
Richmond Christchurch New Zealand |
08 May 2009 - 22 Jan 2013 |
Andrew William Berkeley Sloane - Director
Appointment date: 30 Apr 1997
Address: Strowan, Christchurch, 8052 New Zealand
Address used since 20 Aug 2009
David Nigel Gyde - Director
Appointment date: 30 Apr 1997
Address: Merivale, Christchurch, 8014 New Zealand
Address used since 11 Aug 2016
Thomas Edward Stanley - Director
Appointment date: 01 Feb 2022
Address: Cashmere, Christchurch, 8022 New Zealand
Address used since 01 Feb 2022
Nicholas Keith Wells - Director
Appointment date: 01 Feb 2022
Address: Rd 2, Ohoka, 7692 New Zealand
Address used since 01 Feb 2022
Gregory John Stanley - Director (Inactive)
Appointment date: 30 Apr 1997
Termination date: 03 Apr 2023
Address: Mount Pleasant, Christchurch, 8081 New Zealand
Address used since 17 Sep 2018
Address: Mount Pleasant, Christchurch, 8081 New Zealand
Address used since 20 Sep 2016
Mark Brendan Connell - Director (Inactive)
Appointment date: 30 Sep 2011
Termination date: 30 Sep 2016
Address: Richmond, Christchurch, 8013 New Zealand
Address used since 30 Sep 2011
Roderick John Macdonald Buchanan - Director (Inactive)
Appointment date: 09 May 2003
Termination date: 02 Oct 2009
Address: Ohoka R D 2, Kaiapoi 7692,
Address used since 15 Oct 2007
Mark Brendan Connell - Director (Inactive)
Appointment date: 09 May 2003
Termination date: 02 Oct 2009
Address: Richmond, Christchurch, 8013 New Zealand
Address used since 15 Oct 2007
Helen Terese Skinner - Director (Inactive)
Appointment date: 09 May 2003
Termination date: 02 Oct 2009
Address: Merivale, Christchurch 8014,
Address used since 15 Oct 2007
Joseph Daniel Whelan - Director (Inactive)
Appointment date: 09 May 2003
Termination date: 27 Feb 2005
Address: Christchurch,
Address used since 09 May 2003
Direct Paper Limited
Level 4, 123 Victoria Street
Ambrosia Nurseries Limited
Level 4, 123 Victoria Street
Eagle Direct Limited
Level 4, 60 Cashel Street
Zs Investments 2013 Limited
Level 3, 50 Victoria Street
Weeping Angels Limited
Level 2, 329 Durham Street
Arv 2.0 Limited
Level 3, 50 Victoria Street