Shortcuts

Amadi Park Limited

Type: NZ Limited Company (Ltd)
9429039099969
NZBN
509830
Company Number
Registered
Company Status
Current address
Unit 3, 47 Wilson Street
Cambridge
Cambridge 3434
New Zealand
Registered & physical & service address used since 16 Jun 2022

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.

Addresses

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

Financial Data

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
Shares Allocation Number of Shares: 1000
Individual Macleod, Maurice Witherow Port Denarau
Nadi
66
Fiji

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Macleod, Dulcie Elenor Port Denarau
Nadi
66
Fiji
Directors

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

Nearby companies

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