Amadi Park Limited was started on 31 May 1991 and issued an NZ business number of 9429039099969. This registered LTD company has been supervised by 5 directors: Maurice Witherow Macleod - an active director whose contract started on 24 May 1991,
Annette Roselyn Macleod - an active director whose contract started on 30 Mar 2023,
Dulcie Elenor Macleod - an inactive director whose contract started on 05 Sep 2014 and was terminated on 21 Mar 2023,
Dulcie Elen Macleod - an inactive director whose contract started on 24 May 1991 and was terminated on 01 Feb 2000,
Dulcie Elenor Macleod - an inactive director whose contract started on 24 May 1991 and was terminated on 01 Feb 2000.
According to our database (updated on 23 Apr 2024), the company uses 1 address: Unit 3, 47 Wilson Street, Cambridge, Cambridge, 3434 (types include: registered, physical).
Until 16 Jun 2022, Amadi Park Limited had been using 9A Anzac Street, Cambridge as their registered address.
A total of 1000 shares are allotted to 1 group (1 sole shareholder). When considering the first group, 1000 shares are held by 1 entity, namely:
Macleod, Maurice Witherow (an individual) located at Port Denarau, Nadi postcode 66.
Previous addresses
Address: 9a Anzac Street, Cambridge, 3450 New Zealand
Registered & physical address used from 12 Sep 2012 to 16 Jun 2022
Address: Shelley Tweedy & Associates Ltd, 33 Duke Street, Cambridge New Zealand
Registered & physical address used from 30 Oct 2008 to 12 Sep 2012
Address: 33 Duke Street, Cambridge
Physical address used from 19 Jun 1996 to 30 Oct 2008
Address: -, -
Registered address used from 31 May 1991 to 30 Oct 2008
Basic Financial info
Total number of Shares: 1000
Annual return filing month: October
Annual return last filed: 02 Oct 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 1000 | |||
Individual | Macleod, Maurice Witherow |
Port Denarau Nadi 66 Fiji |
31 May 1991 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Macleod, Dulcie Elenor |
Port Denarau Nadi 66 Fiji |
31 May 1991 - 08 Jun 2023 |
Maurice Witherow Macleod - Director
Appointment date: 24 May 1991
ASIC Name: Garavarn Pty. Limited
Address: 109 Pitt Street, Sydney, 2000 Australia
Address: 75 Brighton Parade, Sydney, Sydney, 2000 Australia
Address used since 07 Oct 2015
Address: 109 Pitt Street, Sydney, 2000 Australia
Annette Roselyn Macleod - Director
Appointment date: 30 Mar 2023
Address: Carringbah South, New South Wales, 2229 Australia
Address used since 30 Mar 2023
Dulcie Elenor Macleod - Director (Inactive)
Appointment date: 05 Sep 2014
Termination date: 21 Mar 2023
ASIC Name: Garavarn Pty. Limited
Address: Sydney, Nsw, 2000 Australia
Address: 75 Brighton Parade, Southport, Queensland, 4215 Australia
Address used since 07 Oct 2015
Address: Sydney, Nsw, 2000 Australia
Dulcie Elen Macleod - Director (Inactive)
Appointment date: 24 May 1991
Termination date: 01 Feb 2000
Address: 75 Brighton Parade, Southport, Queensland, 4215 Australia
Address used since 16 Jul 2010
Dulcie Elenor Macleod - Director (Inactive)
Appointment date: 24 May 1991
Termination date: 01 Feb 2000
Address: 75 Brighton Parade, Southport Queensland 4215, Australia,
Address used since 24 May 1991
Smythe Building Limited
9a Anzac Street
Tesla Imaging Limited
9a Anzac Street
Willow Glen 2015 Limited
9a Anzac Street
Alpha 59 Limited Partnership
Shelly Tweedy & Associates Limited
Liddington Saddlery Limited
11a Anzac Street
Performance People Limited
74 Duke Street