Shortcuts

Amida Buildings Limited

Type: NZ Limited Company (Ltd)
9429039559623
NZBN
359611
Company Number
Registered
Company Status
E324220
Industry classification code
Carpentry, Joinery - On Construction Projects
Industry classification description
Current address
6 Cherry Way
Bethlehem
Tauranga 3110
New Zealand
Other address (Address for Records) used since 10 Sep 2014
30a Sagewood Road
Whakamarama 3180
New Zealand
Postal & office & delivery address used since 21 Mar 2022
15d Minden Road
Tauranga 3176
New Zealand
Registered & physical & service address used since 29 Mar 2022


Amida Buildings Limited, a registered company, was registered on 04 Nov 1987. 9429039559623 is the NZ business number it was issued. "Carpentry, joinery - on construction projects" (business classification E324220) is how the company was classified. The company has been managed by 5 directors: Peter Stanley Arnesen - an active director whose contract started on 20 Nov 1991,
Gary Theodore Cookson - an inactive director whose contract started on 20 Nov 1991 and was terminated on 30 Sep 2000,
Richard John James Perham - an inactive director whose contract started on 16 Sep 1992 and was terminated on 30 Apr 1997,
Sidney Thomas Russell - an inactive director whose contract started on 16 Sep 1992 and was terminated on 30 Apr 1997,
Kenneth Francis Leslie Carter - an inactive director whose contract started on 16 Sep 1992 and was terminated on 30 Apr 1997.
Last updated on 23 Apr 2024, BizDb's data contains detailed information about 3 addresses this company uses, specifically: 15D Minden Road, Tauranga, 3176 (registered address),
15D Minden Road, Tauranga, 3176 (physical address),
15D Minden Road, Tauranga, 3176 (service address),
30A Sagewood Road, Whakamarama, 3180 (postal address) among others.
Amida Buildings Limited had been using 389 Old Highway, Rd 8, Tauranga as their physical address until 29 Mar 2022.
Other names for this company, as we found at BizDb, included: from 21 Dec 1992 to 23 Jan 2006 they were named Amida Processing Limited, from 04 Nov 1987 to 21 Dec 1992 they were named Stack Shelf Company No.19 Limited.
A total of 10000 shares are allotted to 3 shareholders (3 groups). The first group is comprised of 100 shares (1%) held by 1 entity. Moving on the second group consists of 1 shareholder in control of 4900 shares (49%). Lastly we have the next share allocation (5000 shares 50%) made up of 1 entity.

Addresses

Principal place of activity

30a Sagewood Road, Whakamarama, 3180 New Zealand


Previous addresses

Address #1: 389 Old Highway, Rd 8, Tauranga, 3180 New Zealand

Physical address used from 22 Jan 2015 to 29 Mar 2022

Address #2: 389 Old Highway, Rd 8, Tauranga, 3180 New Zealand

Registered address used from 18 Sep 2014 to 29 Mar 2022

Address #3: 389 Old Highway, Rd 8, Tauranga, 3180 New Zealand

Registered address used from 11 Mar 2014 to 18 Sep 2014

Address #4: 389 Old Highway, Rd 8, Tauranga, 3180 New Zealand

Physical address used from 11 Mar 2014 to 22 Jan 2015

Address #5: Level 1 The Hub, 525 Cameron Road, Tauranga, 3110 New Zealand

Physical & registered address used from 27 Jul 2011 to 11 Mar 2014

Address #6: Rodewald Hart Brown, 525 Cameron Road, Tauranga 3110 New Zealand

Physical & registered address used from 10 Dec 2008 to 27 Jul 2011

Address #7: Staples Rodway Tauranga Limited, 132 First Avenue, Tauranga

Registered & physical address used from 25 Apr 2005 to 10 Dec 2008

Address #8: Lindsay Grace Chartered Accountant, 1st Floor, 556 Cameron Road, Tauranga

Registered address used from 29 Nov 2000 to 25 Apr 2005

Address #9: Lindsay Grace Chartered Accountant, 1st Floor, 556 Cameron Road, Tauranga

Physical address used from 29 Nov 2000 to 29 Nov 2000

Address #10: Grace Team Accounting Limited, 1st Floor, 556 Cameron Road, Tauranga

Physical address used from 29 Nov 2000 to 25 Apr 2005

Address #11: K P M G, Nzi Building,, 35 Grey Street,, Tauranga.

Registered address used from 25 Aug 1997 to 29 Nov 2000

Address #12: C/- Kpmg Peat Marwick, Nzi Building, 35 Grey Street, Tauranga

Physical address used from 25 Aug 1997 to 29 Nov 2000

Address #13: C/- Peat Marwick,, Nzi Building,, 35 Grey Street,, Tauranga.

Registered address used from 29 Nov 1996 to 25 Aug 1997

Contact info
64 07 5524731
Phone
27 484 0958
21 Mar 2022 Phone
admin@colorworxnursery.co.nz
Email
psarnesen@outlook.com
21 Mar 2022 nzbn-reserved-invoice-email-address-purpose
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 10000

Annual return filing month: March

Annual return last filed: 27 Mar 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 100
Individual Arnesen, Brenda Whakamarama
3180
New Zealand
Shares Allocation #2 Number of Shares: 4900
Director Arnesen, Peter Stanley Whakamarama
3180
New Zealand
Shares Allocation #3 Number of Shares: 5000
Other (Other) Arnesen Family Trust Whakamarama
3180
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Cookson, Gary Theodore Tauranga
Entity Amida Properties Limited
Shareholder NZBN: 9429035732549
Company Number: 1415700
Entity Amida Properties Limited
Shareholder NZBN: 9429035732549
Company Number: 1415700
Individual Arnesen, Peter Stanley Tauranga
Directors

Peter Stanley Arnesen - Director

Appointment date: 20 Nov 1991

Address: Whakamarama, 3180 New Zealand

Address used since 21 Mar 2022

Address: Rd 8, Tauranga, 3180 New Zealand

Address used since 01 Mar 2013


Gary Theodore Cookson - Director (Inactive)

Appointment date: 20 Nov 1991

Termination date: 30 Sep 2000

Address: Tauranga,

Address used since 20 Nov 1991


Richard John James Perham - Director (Inactive)

Appointment date: 16 Sep 1992

Termination date: 30 Apr 1997

Address: Lower Hutt,

Address used since 16 Sep 1992


Sidney Thomas Russell - Director (Inactive)

Appointment date: 16 Sep 1992

Termination date: 30 Apr 1997

Address: R D 44, Urenui,

Address used since 16 Sep 1992


Kenneth Francis Leslie Carter - Director (Inactive)

Appointment date: 16 Sep 1992

Termination date: 30 Apr 1997

Address: Beachlands, Auckland,

Address used since 16 Sep 1992

Nearby companies
Similar companies

Dh Installations Limited
22 Montgomery Road

Finecarpentry Limited
15 First Avenue

Herb's Joinery Limited
2b Tom Muir Drive

Manro Limited
78 First Avenue

Sheridan Enterprises Limited
20 Park Street

Startup 2006 Limited
602 Cameron Road