Amore (Nz) Limited, a registered company, was incorporated on 02 Apr 1997. 9429038118586 is the business number it was issued. "Cosmetic retailing" (ANZSIC G427120) is how the company is classified. The company has been run by 5 directors: Paul Jae Yik Park - an active director whose contract started on 02 Apr 1997,
Angela Maeng Hee Park - an active director whose contract started on 02 Apr 1997,
Michael Sang Eon Park - an inactive director whose contract started on 02 Jan 2006 and was terminated on 29 Apr 2013,
Maria Song - an inactive director whose contract started on 02 Apr 1997 and was terminated on 30 Mar 2005,
Peter Song - an inactive director whose contract started on 02 Apr 1997 and was terminated on 30 Mar 2005.
Updated on 25 Feb 2024, our data contains detailed information about 1 address: 28 Rosses Place, Pinehill, Auckland, 0632 (category: postal, office).
Amore (Nz) Limited had been using Unit B3, 9 Tait Place, Albany North Shore, Auckland as their registered address up to 03 Apr 2017.
A total of 100 shares are issued to 2 shareholders (2 groups). The first group includes 50 shares (50 per cent) held by 1 entity. There is also a second group which includes 1 shareholder in control of 50 shares (50 per cent).
Principal place of activity
28 Rosses Place, Pinehill, Auckland, 0632 New Zealand
Previous addresses
Address #1: Unit B3, 9 Tait Place, Albany North Shore, Auckland, 0632 New Zealand
Registered & physical address used from 09 Feb 2016 to 03 Apr 2017
Address #2: Unit 3b, 9 Tait Place, Albany North Shore, Auckland, 0632 New Zealand
Registered address used from 16 Aug 2013 to 09 Feb 2016
Address #3: Unit 3b, Tait Place, Albany North Shore, Auckland, 0632 New Zealand
Physical address used from 16 Aug 2013 to 09 Feb 2016
Address #4: Unit 2, 18 Arrenway Drive, Albany Auckland New Zealand
Registered & physical address used from 27 Aug 2007 to 16 Aug 2013
Address #5: Unit 1, 152 Sunset Rd, Glenfield, Auckland
Physical address used from 12 Jul 2006 to 27 Aug 2007
Address #6: Unit 1, 152 Sunset Road, Glenfield
Registered address used from 04 Apr 2006 to 27 Aug 2007
Address #7: Unit 8, 11 Silverfield Road, Glenfield
Registered address used from 07 Sep 2005 to 04 Apr 2006
Address #8: Unit 8, 11 Silverfield Road, Glenfield
Physical address used from 07 Sep 2005 to 12 Jul 2006
Address #9: Unit 8, 11 Silverfield, Glenfield Auckland
Physical & registered address used from 06 Sep 2004 to 07 Sep 2005
Address #10: Shop 5, 495 Lake Road, Takapuna, Auckland
Registered address used from 24 Aug 2001 to 06 Sep 2004
Address #11: Shop 5, 495 Lake Road, Takapuna, Auckland
Registered address used from 11 Apr 2000 to 24 Aug 2001
Address #12: Shop 6, 495 Lake Road, Takapuna, Auckland
Physical address used from 02 Apr 1997 to 06 Sep 2004
Address #13: Shop 5, 495 Lake Road, Takapuna, Auckland
Physical address used from 02 Apr 1997 to 02 Apr 1997
Basic Financial info
Total number of Shares: 100
Annual return filing month: August
Annual return last filed: 08 Aug 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 50 | |||
Individual | Park, Angela Maeng Hee |
Pinehill Auckland 0632 New Zealand |
02 Apr 1997 - |
Shares Allocation #2 Number of Shares: 50 | |||
Individual | Park, Paul Jae Yik |
Pinehill Auckland 0632 New Zealand |
02 Apr 1997 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Song, Maria |
Meadowbank N S W 2114, Australia |
02 Apr 1997 - 29 Sep 2004 |
Individual | Song, Peter |
Meadowbank N S W 2114, Australia |
02 Apr 1997 - 29 Sep 2004 |
Paul Jae Yik Park - Director
Appointment date: 02 Apr 1997
Address: Pinehill, Auckland, 0632 New Zealand
Address used since 10 Jun 2011
Angela Maeng Hee Park - Director
Appointment date: 02 Apr 1997
Address: Pinehill, Auckland, 0632 New Zealand
Address used since 10 Jun 2011
Michael Sang Eon Park - Director (Inactive)
Appointment date: 02 Jan 2006
Termination date: 29 Apr 2013
Address: Pinehill, Auckland, 0632 New Zealand
Address used since 10 Jun 2011
Maria Song - Director (Inactive)
Appointment date: 02 Apr 1997
Termination date: 30 Mar 2005
Address: Meadowbank, N S W 2114, Australia,
Address used since 02 Apr 1997
Peter Song - Director (Inactive)
Appointment date: 02 Apr 1997
Termination date: 30 Mar 2005
Address: Meadowbank, N S W 2114, Australia,
Address used since 02 Apr 1997
The Plumber (2004) Limited
Unit C4
Windybank Plumbing Limited
Unit C4
Wine Rack Manufacturers Limited
Unit D
Glenfield Coating Services Limited
B7/9 Tait Place
Global Coatings Limited
B7/9 Tait Place
Dg Waterproofing Limited
Unit 2b, 9 Tait Place
Annavocado Limited
11c / 8 Henry Rose Place
Demo To Reno Limited
44k Constellation Drive
Florae Group Limited
14d Vega Place
Kite International Trading Limited
14a Thalia Place
Lush (new Zealand) Limited
Ground Floor, Unit L
Microskin New Zealand Limited
15 Lucas Way