Amon Consulting Limited, a registered company, was started on 26 Aug 1987. 9429039584199 is the NZBN it was issued. "Computer consultancy service" (business classification M700010) is how the company was classified. The company has been managed by 3 directors: Jocelyn Doreen Amon - an active director whose contract started on 26 Aug 1987,
Peter Charles Davies - an inactive director whose contract started on 02 Dec 1996 and was terminated on 07 May 2004,
Bronwyn Heather Wadsworth - an inactive director whose contract started on 26 Aug 1987 and was terminated on 02 Dec 1996.
Last updated on 14 Mar 2024, BizDb's data contains detailed information about 1 address: 143 Main Street, Pahiatua, Pahiatua, 4910 (category: registered, physical).
Amon Consulting Limited had been using 6803 Sh12, Waimamaku, South Hokianga as their physical address up until 14 Jun 2021.
Previous aliases used by the company, as we identified at BizDb, included: from 26 Aug 1987 to 19 Nov 2012 they were called Financial Solutions Limited.
A single entity controls all company shares (exactly 10000 shares) - Amon, Jocelyn Doreen - located at 4910, 6803 State Highway12, Waimamaku, South Hokianga.
Principal place of activity
'avalonia', 6803 Sh12, Waimamaku, South Hokianga, 0446 New Zealand
Previous addresses
Address #1: 6803 Sh12, Waimamaku, South Hokianga, 0446 New Zealand
Physical & registered address used from 15 Nov 2019 to 14 Jun 2021
Address #2: 6803 Sh12, Waimamaku, South Hokianga, 0446 New Zealand
Registered & physical address used from 17 Jul 2017 to 15 Nov 2019
Address #3: 64 Tipahi Street, Nelson South, Nelson, 7010 New Zealand
Registered & physical address used from 16 Jun 2014 to 17 Jul 2017
Address #4: Flat 15f, 76 Albert Street, Auckland Central, Auckland, 1010 New Zealand
Registered & physical address used from 19 Nov 2013 to 16 Jun 2014
Address #5: 41 Seymour Ave, Nelson New Zealand
Registered & physical address used from 19 Nov 1999 to 19 Nov 2013
Address #6: 3rd Floor Clifford House, 38 Halifax Street, Nelson
Physical & registered address used from 19 Nov 1999 to 19 Nov 1999
Address #7: 2/7 Dransfield Street, Vogeltown, Wellington
Registered address used from 20 Jun 1996 to 19 Nov 1999
Basic Financial info
Total number of Shares: 10000
Annual return filing month: November
Annual return last filed: 01 Nov 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 10000 | |||
Individual | Amon, Jocelyn Doreen |
6803 State Highway12, Waimamaku South Hokianga 0446 New Zealand |
26 Aug 1987 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Davies, Peter Charles |
Nelson |
26 Aug 1987 - 16 Nov 2004 |
Individual | Karolyi, Adam John |
Nelson South Nelson 7010 New Zealand |
06 Jun 2014 - 09 Jul 2017 |
Jocelyn Doreen Amon - Director
Appointment date: 26 Aug 1987
Address: Eketahuna, Eketahuna, 4900 New Zealand
Address used since 30 Nov 2021
Address: 6803 Sh12, Waimamaku, 0446 New Zealand
Address used since 27 Nov 2017
Address: Nelson South, Nelson, 7010 New Zealand
Address used since 20 Nov 2015
Peter Charles Davies - Director (Inactive)
Appointment date: 02 Dec 1996
Termination date: 07 May 2004
Address: Nelson,
Address used since 02 Dec 1996
Bronwyn Heather Wadsworth - Director (Inactive)
Appointment date: 26 Aug 1987
Termination date: 02 Dec 1996
Address: Lower Hutt,
Address used since 26 Aug 1987
Abbey Systems Asia Limited
19 Finnimore Terrace
Omnia Limited
34 Liardet Street
Zammtopia Limited
48 Liardet Street
Body Electric Limited
4 Krull Street
Webster Contracting Limited
25 Moffitt Street
Out There Garden Design Limited
13 Liardet Street
Hedonic Limited
266 Adelaide Road
Internetwork Systems Limited
8 Travers Street
Mad Tramp Limited
9 Hoggard Street
Omnia Limited
34 Liardet Street
Reveale Limited
33 Whaui Street
Sekuda Limited
51 Connaught Terrace