Shortcuts

Amtro Marine Limited

Type: NZ Limited Company (Ltd)
9429039670205
NZBN
324904
Company Number
Registered
Company Status
No Abn Number
Australian Business Number
N731210
Industry classification code
Pest Control Service Nec
Industry classification description
Current address
7 Waratah Street
Birkenhead
Auckland 0626
New Zealand
Registered & physical & service address used since 06 Mar 2020
7 Waratah Street
Birkenhead
Auckland 0626
New Zealand
Postal & office & delivery address used since 09 Apr 2020

Amtro Marine Limited, a registered company, was launched on 04 Mar 1987. 9429039670205 is the New Zealand Business Number it was issued. "Pest control service nec" (ANZSIC N731210) is how the company was classified. This company has been managed by 5 directors: Bowden James Hamilton - an active director whose contract started on 04 Mar 1987,
Joan Hamilton - an active director whose contract started on 24 Oct 2007,
Dennis Laurie Hamilton - an inactive director whose contract started on 20 Nov 1995 and was terminated on 24 Oct 2007,
Wayne Ridgeway Hamilton - an inactive director whose contract started on 10 Feb 1997 and was terminated on 17 Aug 2003,
Cheryl Anne Hamilton - an inactive director whose contract started on 04 Mar 1987 and was terminated on 20 Nov 1995.
Updated on 04 Apr 2024, BizDb's data contains detailed information about 1 address: 7 Waratah Street, Birkenhead, Auckland, 0626 (category: postal, office).
Amtro Marine Limited had been using Level 2, 142 Broadway, Newmarket, Auckland as their registered address up until 06 Mar 2020.
A total of 1000 shares are allocated to 2 shareholders (2 groups). The first group includes 500 shares (50 per cent) held by 1 entity. Next we have the second group which includes 1 shareholder in control of 500 shares (50 per cent).

Addresses

Principal place of activity

7 Waratah Street, Birkenhead, Auckland, 0626 New Zealand


Previous addresses

Address #1: Level 2, 142 Broadway, Newmarket, Auckland, 1023 New Zealand

Registered & physical address used from 03 Mar 2011 to 06 Mar 2020

Address #2: C/o-alliott Nz Ltd, Ground Floor, 109 Carlton Gore Road, Newmarket New Zealand

Registered & physical address used from 21 Nov 2007 to 03 Mar 2011

Address #3: C/- Alliott Thompson Francis Ltd, Ground, Floor, Merck Sharp Dohme Bldg, 109, Carlton Gore Rd, Newmarket

Registered & physical address used from 05 Apr 2002 to 05 Apr 2002

Address #4: Level 2, 25 Teed Street, Newmarket, Auckland

Physical address used from 07 May 1998 to 05 Apr 2002

Address #5: 1st Floor, 290 Queen Street, Auckland

Registered address used from 01 Dec 1993 to 05 Apr 2002

Address #6: 133 Vincent Street, Auckland

Registered address used from 11 Oct 1991 to 01 Dec 1993

Contact info
64 9 4182232
09 Apr 2020 Phone
bowden.h@orcon.net.nz
09 Apr 2020 Email
diane@spectrumaccounting.co.nz
09 Apr 2020 nzbn-reserved-invoice-email-address-purpose
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 1000

Annual return filing month: April

Annual return last filed: 13 Apr 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 500
Individual Hamilton, Joan Birkenhead
North Shore City
0626
New Zealand
Shares Allocation #2 Number of Shares: 500
Individual Hamilton, Bowden James Birkenhead
North Shore City
0626
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Hamilton, Dennis Laurie Forrest Hill
Auckland
Individual Hamilton, Wayne Ridgeway Raumati
Kapiti, Wellington
Directors

Bowden James Hamilton - Director

Appointment date: 04 Mar 1987

Address: Birkenhead, North Shore City, 0626 New Zealand

Address used since 27 Apr 2010


Joan Hamilton - Director

Appointment date: 24 Oct 2007

Address: Birkenhead, North Shore City, 0626 New Zealand

Address used since 27 Apr 2010


Dennis Laurie Hamilton - Director (Inactive)

Appointment date: 20 Nov 1995

Termination date: 24 Oct 2007

Address: Forrest Hill, Auckland,

Address used since 17 Aug 2003


Wayne Ridgeway Hamilton - Director (Inactive)

Appointment date: 10 Feb 1997

Termination date: 17 Aug 2003

Address: Raumati, Kapiti, Wellington,

Address used since 04 Apr 2003


Cheryl Anne Hamilton - Director (Inactive)

Appointment date: 04 Mar 1987

Termination date: 20 Nov 1995

Address: Auckland 10,

Address used since 04 Mar 1987

Nearby companies

Business In The Community (2013) Limited
Level 3, 255 Broadway

Penrose Panel And Roofing Limited
Level 2, 161 Manukau Road

Exodus Trustees Limited
Level 1, 10 Manukau Road

Marianas Capital Limited
Level 2, 142 Broadway, Newmarket

Growingfund Investment Limited
Level 1, 169 Manukau Road

K J M Holdings Limited
Level 1, 145 Manukau Road

Similar companies

Bug King Limited
Level 2, 2a Augustus Terrace

Jordan J Limited
Level 5, 3 Ferncroft Street

Long 9 Carpet Cleaning Limited
973 Dominion Road

Ohiwai Forest Farm Limited
Unit 4

Pestwise New Zealand Limited
23c Pah Road

Truly Kiwi Limited
8c Crocus Place