Shortcuts

Amfra Property Management Limited

Type: NZ Limited Company (Ltd)
9429038840906
NZBN
590822
Company Number
Registered
Company Status
Current address
162 Wicksteed Street
Whanganui 4500
New Zealand
Service & physical address used since 04 Mar 2020
162 Wicksteed Street
Whanganui 4500
New Zealand
Registered address used since 07 Feb 2024

Amfra Property Management Limited was launched on 25 May 1993 and issued a business number of 9429038840906. The registered LTD company has been managed by 5 directors: Gregor James Vallely - an active director whose contract started on 30 Jan 1995,
Kerryn Lynette Vallely - an active director whose contract started on 16 Oct 2015,
Russell James Burney - an inactive director whose contract started on 30 Jan 1995 and was terminated on 05 Dec 1999,
Bruce Robert Finlayson - an inactive director whose contract started on 25 May 1993 and was terminated on 30 Jan 1995,
Edward James Vallely - an inactive director whose contract started on 25 May 1993 and was terminated on 25 May 1993.
According to BizDb's information (last updated on 10 Mar 2024), this company uses 1 address: 162 Wicksteed Street, Whanganui, 4500 (category: registered, physical).
Up to 07 Feb 2024, Amfra Property Management Limited had been using 162 Wicksteed Street, Whanganui as their registered address.
BizDb identified former names for this company: from 06 Dec 1999 to 10 Sep 2015 they were named Amfra Investments Limited, from 30 Aug 1994 to 06 Dec 1999 they were named Kindy Cards Limited and from 25 May 1993 to 30 Aug 1994 they were named Tamba Greeting Cards Limited.
A total of 2000 shares are allotted to 2 groups (3 shareholders in total). As far as the first group is concerned, 1200 shares are held by 2 entities, namely:
Vallely, Kerryn Lynette (an individual) located at Wanganui,
Vallely, Gregor James (an individual) located at Wanganui.
The second group consists of 1 shareholder, holds 40% shares (exactly 800 shares) and includes
Vallely, Gregor James - located at Wanganui.

Addresses

Previous addresses

Address #1: 162 Wicksteed Street, Whanganui, 4500 New Zealand

Registered address used from 04 Mar 2020 to 07 Feb 2024

Address #2: 35 Drews Avenue, Whanganui, 4500 New Zealand

Registered & physical address used from 28 Sep 2018 to 04 Mar 2020

Address #3: 35 Drews Avenue, Whanganui, 4500 New Zealand

Physical & registered address used from 19 Sep 2018 to 28 Sep 2018

Address #4: 26 Pickwick Road, Rd 1, Wanganui, 4571 New Zealand

Registered & physical address used from 05 Oct 2015 to 19 Sep 2018

Address #5: 35 Drews Avenue, Wanganui New Zealand

Physical address used from 11 Apr 1995 to 05 Oct 2015

Address #6: 35 Drews Avenue, Wanganui New Zealand

Registered address used from 11 Apr 1995 to 05 Oct 2015

Financial Data

Basic Financial info

Total number of Shares: 2000

Annual return filing month: February

Annual return last filed: 12 Feb 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 1200
Individual Vallely, Kerryn Lynette Wanganui

New Zealand
Individual Vallely, Gregor James Wanganui

New Zealand
Shares Allocation #2 Number of Shares: 800
Individual Vallely, Gregor James Wanganui

New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Vallely, Jason Andrew Wanganui

New Zealand
Directors

Gregor James Vallely - Director

Appointment date: 30 Jan 1995

Address: Wanganui, 4571 New Zealand

Address used since 15 Feb 2016


Kerryn Lynette Vallely - Director

Appointment date: 16 Oct 2015

Address: Rd 1, Wanganui, 4571 New Zealand

Address used since 16 Oct 2015


Russell James Burney - Director (Inactive)

Appointment date: 30 Jan 1995

Termination date: 05 Dec 1999

Address: Wanganui,

Address used since 30 Jan 1995


Bruce Robert Finlayson - Director (Inactive)

Appointment date: 25 May 1993

Termination date: 30 Jan 1995

Address: Wanganui,

Address used since 25 May 1993


Edward James Vallely - Director (Inactive)

Appointment date: 25 May 1993

Termination date: 25 May 1993

Address: Wanganui,

Address used since 25 May 1993

Nearby companies

Alan Ross Contracting Limited
6 Kingston Way

Inc Creative Limited
14 Dickens Lane

E-ology Limited
14 Dickens Lane

The National Male Choir Of New Zealand Incorporated
193 Great North Road

Lilley Maintenance Limited
7 Eaton Crescent

Stages Limited
30 Edith Collier Drive