Shortcuts

Amelda Holdings Limited

Type: NZ Limited Company (Ltd)
9429038636714
NZBN
641592
Company Number
Registered
Company Status
Current address
44 York Place
Dunedin Central
Dunedin 9016
New Zealand
Registered & physical & service address used since 19 Jun 2019

Amelda Holdings Limited, a registered company, was started on 14 Mar 1994. 9429038636714 is the NZ business identifier it was issued. The company has been supervised by 6 directors: John Edward Farry - an active director whose contract began on 16 Sep 1994,
Anthony Grant Clear - an active director whose contract began on 16 Sep 1994,
Kenneth John Cummings - an active director whose contract began on 16 Sep 1994,
Scott Alexander Mason - an active director whose contract began on 29 Mar 2019,
David Joseph Ehlers - an inactive director whose contract began on 14 Mar 1994 and was terminated on 16 Sep 1994.
Last updated on 23 Mar 2024, BizDb's database contains detailed information about 1 address: 44 York Place, Dunedin Central, Dunedin, 9016 (category: registered, physical).
Amelda Holdings Limited had been using 44 York Place, Dunedin Central, Dunedin as their physical address until 19 Jun 2019.
More names used by this company, as we identified at BizDb, included: from 16 Feb 1995 to 29 Mar 2019 they were named Cumberland Holdings Limited, from 14 Mar 1994 to 16 Feb 1995 they were named Puddle Alley Investments Limited.
A total of 132 shares are allocated to 5 shareholders (3 groups). The first group includes 66 shares (50%) held by 2 entities. Next there is the second group which includes 2 shareholders in control of 33 shares (25%). Finally the 3rd share allocation (33 shares 25%) made up of 1 entity.

Addresses

Previous addresses

Address: 44 York Place, Dunedin Central, Dunedin, 9016 New Zealand

Physical address used from 16 Feb 2015 to 19 Jun 2019

Address: 44 York Place, Dunedin Central, Dunedin, 9016 New Zealand

Registered address used from 19 Feb 2014 to 19 Jun 2019

Address: 44 York Place, Dunedin Central, Dunedin, 9016 New Zealand

Physical address used from 28 Feb 2012 to 16 Feb 2015

Address: 44 York Place, Dunedin Central, Dunedin, 9016 New Zealand

Registered address used from 28 Feb 2012 to 19 Feb 2014

Address: Whk, 44 York Place, Dunedin 9016 New Zealand

Physical & registered address used from 01 Feb 2010 to 28 Feb 2012

Address: Whk Taylors, 44 York Place, Dunedin 9016

Registered & physical address used from 03 Feb 2009 to 01 Feb 2010

Address: 44 York Place, Dunedin

Physical & registered address used from 09 Apr 2008 to 03 Feb 2009

Address: 36 Filleul Street, Dunedin

Registered address used from 20 Mar 2000 to 09 Apr 2008

Address: 36 Filleul Street, Dunedin

Physical address used from 01 Jul 1997 to 01 Jul 1997

Address: C/ Farry Clear, Level 8 Radio Otago House, 248 Cumberland Street, Dunedin

Physical address used from 01 Jul 1997 to 09 Apr 2008

Address: 84 Lower Stuart Street, Dunedin

Registered address used from 14 Apr 1996 to 20 Mar 2000

Address: C/- Webb Farry, 79 Lower Stuart Street, Dunedin

Registered address used from 24 Oct 1994 to 14 Apr 1996

Financial Data

Basic Financial info

Total number of Shares: 132

Annual return filing month: February

Annual return last filed: 31 Jan 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 66
Director Cummings, Kenneth John Rd 1
Queenstown
9371
New Zealand
Entity (NZ Limited Company) Park Lane Trustees Limited
Shareholder NZBN: 9429037492243
Dunedin Central
Dunedin
9016
New Zealand
Shares Allocation #2 Number of Shares: 33
Entity (NZ Limited Company) Webb Farry Limited
Shareholder NZBN: 9429037455095
70 Stuart Street, Dunedin
Dunedin
9016
New Zealand
Individual Clear, Anthony Grant Maori Hill
Dunedin
9010
New Zealand
Shares Allocation #3 Number of Shares: 33
Director Farry, John Edward Saint Clair
Dunedin
9012
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Director Cummings, Kenneth John Mosgiel
9092
New Zealand
Individual Gowing, Peter Austin Wanaka
Wanaka
9305
New Zealand
Individual Cummings, Kenneth John Mosgiel
Other Park Lane Trustees Limited
Individual Farry, Pamela Diana Saint Clair
Dunedin
9012
New Zealand
Other Null - Park Lane Trustees Limited
Individual Farry, John Edward Dunedin
Directors

John Edward Farry - Director

Appointment date: 16 Sep 1994

Address: Saint Clair, Dunedin, 9012 New Zealand

Address used since 25 Jan 2010


Anthony Grant Clear - Director

Appointment date: 16 Sep 1994

Address: Maori Hill, Dunedin, 9010 New Zealand

Address used since 25 Jan 2010


Kenneth John Cummings - Director

Appointment date: 16 Sep 1994

Address: Rd 1, Queenstown, 9371 New Zealand

Address used since 17 Nov 2022

Address: Mosgiel, 9092 New Zealand

Address used since 24 Feb 2020

Address: Mosgiel, 9092 New Zealand

Address used since 15 Feb 2016


Scott Alexander Mason - Director

Appointment date: 29 Mar 2019

Address: Kew, Dunedin, 9012 New Zealand

Address used since 29 Mar 2019

Address: Kew, Dunedin, 9012 Nicaragua

Address used since 30 May 2019


David Joseph Ehlers - Director (Inactive)

Appointment date: 14 Mar 1994

Termination date: 16 Sep 1994

Address: Dunedin,

Address used since 14 Mar 1994


Peter Austin Gowing - Director (Inactive)

Appointment date: 14 Mar 1994

Termination date: 16 Sep 1994

Address: R D 1, Dunedin,

Address used since 14 Mar 1994

Nearby companies

Aberdeen St No1 Limited
44 York Place

Evathan Holdings Limited
44 York Place

Seejay Solutions Limited
44 York Place

New Gold Dream Limited
44 York Place

Element Limited
44 York Place

Fft Investments Limited
44 York Place