Shortcuts

Amber Technology (nz) Limited

Type: NZ Limited Company (Ltd)
9429039589729
NZBN
350022
Company Number
Registered
Company Status
Current address
Porana Business Park
Unit 3
77 Porana Road, Glenfield New Zealand
Physical & registered address used since 04 Mar 2002

Amber Technology (Nz) Limited, a registered company, was started on 01 Sep 1987. 9429039589729 is the business number it was issued. The company has been managed by 8 directors: Peter Andrew Amos - an active director whose contract began on 17 Nov 1989,
Ralph Drummond Mccleery - an inactive director whose contract began on 15 Aug 1994 and was terminated on 31 Mar 2016,
David William Hannay - an inactive director whose contract began on 17 Nov 1989 and was terminated on 05 Nov 1999,
Victor Gordon Punch - an inactive director whose contract began on 17 Nov 1989 and was terminated on 29 Nov 1993,
Lance Frederick Beal - an inactive director whose contract began on 17 Nov 1989 and was terminated on 30 Jun 1993.
Amber Technology (Nz) Limited had been using Porana Business Park, Unit C, 77 Porana Road, Glenfield as their physical address up until 04 Mar 2002.
Previous names for this company, as we identified at BizDb, included: from 01 Sep 1987 to 11 Aug 1994 they were named Mastacom Electronics (Nz) Limited.

Addresses

Previous addresses

Address: Porana Business Park, Unit C, 77 Porana Road, Glenfield

Physical address used from 25 Aug 1997 to 04 Mar 2002

Address: 1 Nile Road, Milford, Auckland

Physical address used from 25 Aug 1997 to 25 Aug 1997

Address: 1 Nile Road, Milford, Auckland

Registered address used from 25 Aug 1997 to 04 Mar 2002

Address: 11 Woodson Place, Glenfield, Auckland

Registered address used from 15 Mar 1995 to 25 Aug 1997

Financial Data

Basic Financial info

Total number of Shares: 40000

Annual return filing month: February

Financial report filing month: June

Annual return last filed: 17 Feb 2020


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 40000
Other Amber Technology Limited 2 Daydream Street
Warriewood, Nsw
2102
Australia

Ultimate Holding Company

21 Jul 1991
Effective Date
Ambertech Limited
Name
Australia Public Company, Limited By Shares
Type
91524515
Ultimate Holding Company Number
AU
Country of origin
Unit 1, 2 Daydream Street
Warriewood
New South Wales 2102
Australia
Address
Directors

Peter Andrew Amos - Director

Appointment date: 17 Nov 1989

ASIC Name: Amber Technology Limited

Address: Warriewood, New South Wales, 2102 Australia

Address: Warriewood, New South Wales, 2102 Australia

Address: Galston, New South Wales, 2159 Australia

Address used since 18 Feb 2016


Ralph Drummond Mccleery - Director (Inactive)

Appointment date: 15 Aug 1994

Termination date: 31 Mar 2016

Address: Rd 3, Albany, 0793 New Zealand

Address used since 19 Mar 2010


David William Hannay - Director (Inactive)

Appointment date: 17 Nov 1989

Termination date: 05 Nov 1999

Address: St Ives, New South Wales 2075, Australia,

Address used since 17 Nov 1989


Victor Gordon Punch - Director (Inactive)

Appointment date: 17 Nov 1989

Termination date: 29 Nov 1993

Address: Wheelers Hill, Victoria 3150, Australia,

Address used since 17 Nov 1989


Lance Frederick Beal - Director (Inactive)

Appointment date: 17 Nov 1989

Termination date: 30 Jun 1993

Address: Coburg, Victoria 3058, Australia,

Address used since 17 Nov 1989


Michael Heincen - Director (Inactive)

Appointment date: 17 Nov 1989

Termination date: 15 Feb 1993

Address: Red Beach, Orewa,

Address used since 17 Nov 1989


Thomas Robert Jones - Director (Inactive)

Appointment date: 17 Nov 1989

Termination date: 15 Feb 1993

Address: Westleigh, New South Wales, Australia,

Address used since 17 Nov 1989


John William Hugh Fitzpatrick - Director (Inactive)

Appointment date: 17 Nov 1989

Termination date: 30 Jun 1992

Address: St Ives, New South Wales 2075, Australia,

Address used since 17 Nov 1989

Nearby companies

Integrated Medical Care Trust
1 Nile Road

Teknicool Limited
1a Nile Road

Black-i Productions Limited
224 Forrest Hill Road

Karlton Software Limited
17a Forrest Hill Road

Wellesley Coffee Limited
16b Nile Road

Etwas Limited
13b Nile Road