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.
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
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 | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 1200 | |||
Individual | Vallely, Kerryn Lynette |
Wanganui New Zealand |
25 May 1993 - |
Individual | Vallely, Gregor James |
Wanganui New Zealand |
25 May 1993 - |
Shares Allocation #2 Number of Shares: 800 | |||
Individual | Vallely, Gregor James |
Wanganui New Zealand |
25 May 1993 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Vallely, Jason Andrew |
Wanganui New Zealand |
25 May 1993 - 19 Aug 2013 |
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
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