Amundsen Autos & Accessories Limited was registered on 03 Oct 1995 and issued an NZ business identifier of 9429038551642. This registered LTD company has been supervised by 3 directors: Craig Roydon Henry Amundsen - an active director whose contract started on 03 Oct 1995,
Murray Nicholls - an inactive director whose contract started on 03 Oct 1995 and was terminated on 01 Aug 2005,
Hilary Joy Amundsen - an inactive director whose contract started on 03 Oct 1995 and was terminated on 01 Aug 2005.
According to our data (updated on 01 Mar 2024), this company registered 4 addresses: 78 Loop Lie, Opaki, Masterton, 5810 (registered address),
78 Loop Lie, Opaki, Masterton, 5810 (physical address),
78 Loop Lie, Opaki, Masterton, 5810 (service address),
78 Loop Line, Opaki, Masterton, 5810 (other address) among others.
Up to 08 Jul 2021, Amundsen Autos & Accessories Limited had been using 70 Welch Road, Opaki, Masterton as their physical address.
A total of 1000 shares are issued to 2 groups (2 shareholders in total). When considering the first group, 500 shares are held by 1 entity, namely:
Amundsen, Craig Royden Henry (an individual) located at Rd 11, Opaki postcode 5871.
Another group consists of 1 shareholder, holds 50 per cent shares (exactly 500 shares) and includes
Amundsen, Hilary Joy - located at Rd 11, Opaki. Amundsen Autos & Accessories Limited was classified as "Agricultural machinery or equipment mfg" (business classification C246110).
Other active addresses
Address #4: 78 Loop Lie, Opaki, Masterton, 5810 New Zealand
Registered & physical & service address used from 08 Jul 2021
Principal place of activity
78 Loop Line, Opaki, Masterton, 5871 New Zealand
Previous addresses
Address #1: 70 Welch Road, Opaki, Masterton, 5810 New Zealand
Physical & registered address used from 07 Jul 2015 to 08 Jul 2021
Address #2: 83 Te Ore Ore Road, Lansdowne, Masterton, 5810 New Zealand
Registered & physical address used from 06 Jul 2012 to 07 Jul 2015
Address #3: 72 Wensley Rd, Richmond, Nelson New Zealand
Registered & physical address used from 19 Aug 2008 to 06 Jul 2012
Address #4: 107 Pascoe Street, Nelson
Registered address used from 17 Jul 2007 to 19 Aug 2008
Address #5: 107 Pascoe St, Nelson
Physical address used from 07 Jul 2006 to 19 Aug 2008
Address #6: Morgan & Co Chartered Accountants, 296 Queen Street, Masterton
Registered address used from 14 Jun 2004 to 17 Jul 2007
Address #7: Corner Cornwall Street & Ngaumutawa Road, Masterton
Physical address used from 04 Jul 2001 to 07 Jul 2006
Address #8: Corner Cornwall St & Ngaumutawa Rd, Masterton
Physical address used from 04 Jul 2001 to 04 Jul 2001
Address #9: 79 Dixon Street, Masterton
Physical address used from 28 Jun 2001 to 04 Jul 2001
Address #10: 79 Dixon Street, Masterton
Registered address used from 18 Sep 1998 to 14 Jun 2004
Basic Financial info
Total number of Shares: 1000
Annual return filing month: June
Annual return last filed: 26 Jun 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 500 | |||
Individual | Amundsen, Craig Royden Henry |
Rd 11 Opaki 5871 New Zealand |
03 Oct 1995 - |
Shares Allocation #2 Number of Shares: 500 | |||
Individual | Amundsen, Hilary Joy |
Rd 11 Opaki 5871 New Zealand |
03 Oct 1995 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Nicholls, Murray |
Hope Nelson |
03 Oct 1995 - 30 Jun 2006 |
Individual | Nicholls, Alison |
Hope Nelson |
03 Oct 1995 - 30 Jun 2006 |
Craig Roydon Henry Amundsen - Director
Appointment date: 03 Oct 1995
Address: Opaki, Masterton, 5871 New Zealand
Address used since 30 Jun 2021
Address: Opaki, Masterton, 5810 New Zealand
Address used since 07 Jul 2015
Address: Opaki, Masterton, 5871 New Zealand
Address used since 01 Jan 2014
Murray Nicholls - Director (Inactive)
Appointment date: 03 Oct 1995
Termination date: 01 Aug 2005
Address: Hope, Nelson,
Address used since 03 Oct 1995
Hilary Joy Amundsen - Director (Inactive)
Appointment date: 03 Oct 1995
Termination date: 01 Aug 2005
Address: R D 1, Masterton,
Address used since 03 Oct 1995
Wairarapa Building Services Limited
9 Churchill Avenue
Masterton Medical Limited
4 Colombo Road
The Selina Sutherland Trust
Te Ore Ore Rd
Patel Limited
127 Te Ore Ore Road
S And K Green Limited
6 Lett Street
Apa Investments Limited
42b Roberts Road
Biolumic Limited
21 Dairy Farm Road
Birdspy Limited
32 Amesbury Street
Fumigador Holdings Limited
Manakau Hotel
Hot Lime Labs Limited
69 Gracefield Road
Precision Cultivation Limited
32 Amesbury Street
Reese Engineering Limited
41 Kelvin Grove Road