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.
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
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 | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 66 | |||
Director | Cummings, Kenneth John |
Rd 1 Queenstown 9371 New Zealand |
04 Apr 2023 - |
Entity (NZ Limited Company) | Park Lane Trustees Limited Shareholder NZBN: 9429037492243 |
Dunedin Central Dunedin 9016 New Zealand |
20 Feb 2012 - |
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 |
15 Dec 2006 - |
Individual | Clear, Anthony Grant |
Maori Hill Dunedin 9010 New Zealand |
14 Mar 1994 - |
Shares Allocation #3 Number of Shares: 33 | |||
Director | Farry, John Edward |
Saint Clair Dunedin 9012 New Zealand |
05 Feb 2015 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Director | Cummings, Kenneth John |
Mosgiel 9092 New Zealand |
29 Mar 2019 - 29 Mar 2019 |
Individual | Gowing, Peter Austin |
Wanaka Wanaka 9305 New Zealand |
15 Dec 2006 - 29 Mar 2019 |
Individual | Cummings, Kenneth John |
Mosgiel |
14 Mar 1994 - 02 Mar 2005 |
Other | Park Lane Trustees Limited | 26 May 2006 - 20 Feb 2012 | |
Individual | Farry, Pamela Diana |
Saint Clair Dunedin 9012 New Zealand |
15 Dec 2006 - 05 Feb 2015 |
Other | Null - Park Lane Trustees Limited | 26 May 2006 - 20 Feb 2012 | |
Individual | Farry, John Edward |
Dunedin |
14 Mar 1994 - 26 May 2006 |
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
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