New Generation Interiors Limited, a registered company, was registered on 27 Sep 1995. 9429038411809 is the New Zealand Business Number it was issued. "Department store operation" (business classification G426010) is how the company is categorised. The company has been supervised by 2 directors: Peter Norris Amies - an active director whose contract began on 27 Sep 1995,
Jennifer Amies - an active director whose contract began on 27 Sep 1995.
Last updated on 26 Apr 2024, our database contains detailed information about 1 address: 1/102 Ostend Road, Ostend, Waiheke Island, 1081 (types include: postal, office).
New Generation Interiors Limited had been using 102 Ostend Road, Ostend, Waiheke Island as their registered address until 11 Aug 2017.
Past names for the company, as we found at BizDb, included: from 31 Oct 2003 to 04 Dec 2003 they were called New Generations Interiors Limited, from 27 Sep 1995 to 31 Oct 2003 they were called Amies Properties Limited.
A total of 100 shares are issued to 7 shareholders (5 groups). The first group is comprised of 10 shares (10 per cent) held by 1 entity. Next there is the second group which consists of 1 shareholder in control of 1 share (1 per cent). Lastly the 3rd share allotment (44 shares 44 per cent) made up of 2 entities.
Principal place of activity
102a Ostend Road, Ostend, Waiheke Island, 1081 New Zealand
Previous addresses
Address #1: 102 Ostend Road, Ostend, Waiheke Island, 1081 New Zealand
Registered & physical address used from 10 Jan 2017 to 11 Aug 2017
Address #2: 19 Tahi Road, Ostend, Waiheke Island, 1081 New Zealand
Registered address used from 21 Aug 2012 to 10 Jan 2017
Address #3: 19 Tahi Road, Ostend, Waiheke Island, 1081 New Zealand
Physical address used from 05 Oct 2007 to 10 Jan 2017
Address #4: 19 Tahi Road, Ostend, Waiheke Island New Zealand
Registered address used from 05 Oct 2007 to 21 Aug 2012
Address #5: C/-peter Jones, 10a Beach Street, New Plymouth
Registered & physical address used from 22 Apr 2005 to 05 Oct 2007
Address #6: 63 Devon Street West, New Plymouth
Registered address used from 24 Nov 2003 to 22 Apr 2005
Address #7: C/- Mr P & Mrs J Amies, 39 Blue Heron Rise, Stanmore Bay, Whangaparaoa
Registered address used from 25 Aug 2003 to 24 Nov 2003
Address #8: 63 Devon Street West, New Plymouth
Registered address used from 27 Sep 1995 to 25 Aug 2003
Address #9: 63 Devon Street West, New Plymouth
Physical address used from 27 Sep 1995 to 22 Apr 2005
Basic Financial info
Total number of Shares: 100
Annual return filing month: August
Annual return last filed: 01 Aug 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 10 | |||
Individual | Twidle, Bruce |
Ostend Waiheke Island 1081 New Zealand |
29 Sep 2014 - |
Shares Allocation #2 Number of Shares: 1 | |||
Individual | Amies, Jennifer |
Surfdale Waiheke Island 1081 New Zealand |
27 Sep 1995 - |
Shares Allocation #3 Number of Shares: 44 | |||
Entity (NZ Limited Company) | Claymore Trustees Limited Shareholder NZBN: 9429038003097 |
63 Fort Street Auckland |
02 Sep 2004 - |
Individual | Amies, Jennifer |
Surfdale Waiheke Island 1081 New Zealand |
02 Sep 2004 - |
Shares Allocation #4 Number of Shares: 44 | |||
Entity (NZ Limited Company) | Claymore Trustees Limited Shareholder NZBN: 9429038003097 |
63 Fort Street Auckland |
02 Sep 2004 - |
Individual | Amies, Peter Norris |
Surfdale Waiheke Island 1081 New Zealand |
02 Sep 2004 - |
Shares Allocation #5 Number of Shares: 1 | |||
Individual | Amies, Peter Norris |
Surfdale Waiheke Island 1081 New Zealand |
27 Sep 1995 - |
Peter Norris Amies - Director
Appointment date: 27 Sep 1995
Address: Surfdale, Waiheke Island, 1081 New Zealand
Address used since 01 Jul 2014
Jennifer Amies - Director
Appointment date: 27 Sep 1995
Address: Surfdale, Waiheke Island, 1081 New Zealand
Address used since 01 Jul 2014
Palm Crest Limited
102 Ostend Road
Z7 Holdings Limited
102 Ostend Road
Palm Crest (2003) Limited
102 Ostend Road
Waiheke Recyclers Limited
102 Ostend Road
The Glassman Waiheke Island Limited
16 Sea View Road
Backend Limited
108 Wharf Road
Digilink Limited
222 Marua Road
Ejs Nz Limited
Flat 29, 21 Armoy Drive
Living & More Limited
30 Cantora Avenue
Sauvarins Coloured Glass Studio Limited
66 Boakes Road
Sea Dragon Nz Limited
336 Bucklands Beach Road
Surplus Brokers Limited
18 Clemow Drive