Amalgamated Marketing Limited, a registered company, was registered on 06 Mar 1956. 9429040712567 is the business number it was issued. This company has been run by 7 directors: Ralph Allan Marshall - an active director whose contract began on 16 Apr 2015,
Dean Alan Ellwood - an active director whose contract began on 16 Mar 2021,
William Bruce Goodfellow - an inactive director whose contract began on 11 Apr 1990 and was terminated on 28 Dec 2020,
Dean Alan Ellwood - an inactive director whose contract began on 16 Aug 2019 and was terminated on 28 Dec 2020,
Paul Gerard Keeling - an inactive director whose contract began on 13 May 2002 and was terminated on 02 Mar 2015.
Last updated on 22 Feb 2024, our data contains detailed information about 1 address: Unit B 373 Neilson Street, Onehunga, Auckland, 1061 (types include: registered, physical).
Amalgamated Marketing Limited had been using Unit B 173 Neilson Street, Onehunga, Auckland as their physical address up to 04 Dec 2018.
Previous names used by this company, as we found at BizDb, included: from 27 Sep 1968 to 28 Jul 2021 they were named Sulkem Company Limited, from 06 Mar 1956 to 27 Sep 1968 they were named Sulphur & Chemical Importing Coy Limited.
A single entity owns all company shares (exactly 5025000 shares) - 531 Trustee Limited - located at 1061, Auckland.
Previous addresses
Address: Unit B 173 Neilson Street, Onehunga, Auckland, 1061 New Zealand
Physical & registered address used from 09 Apr 2018 to 04 Dec 2018
Address: 40 Anzac Ave, Auckland New Zealand
Registered & physical address used from 30 Jun 1997 to 09 Apr 2018
Basic Financial info
Total number of Shares: 5025000
Annual return filing month: March
Annual return last filed: 21 Mar 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 5025000 | |||
Entity (NZ Limited Company) | 531 Trustee Limited Shareholder NZBN: 9429047356474 |
Auckland 1010 New Zealand |
02 Apr 2019 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | 26-28 Auckland Road Trustee Limited Shareholder NZBN: 9429047356511 Company Number: 7355456 |
21 May 2019 - 11 Mar 2021 | |
Individual | Goodfellow, William Bruce |
Auckland 5 |
06 Mar 1956 - 11 Mar 2021 |
Entity | 26-28 Auckland Road Trustee Limited Shareholder NZBN: 9429047356511 Company Number: 7355456 |
Auckland Central Auckland 1010 New Zealand |
21 May 2019 - 11 Mar 2021 |
Other | David Lewis & Dean Ellwood (executors Of The Estate Of William Bruce Goodfellow) | 11 Mar 2021 - 11 Mar 2021 | |
Individual | Goodfellow, William Bruce |
Auckland 5 |
06 Mar 1956 - 11 Mar 2021 |
Individual | Goodfellow, William Bruce |
Auckland 5 |
06 Mar 1956 - 11 Mar 2021 |
Individual | Goodfellow, William Douglas |
Auckland 5 New Zealand |
06 Mar 1956 - 13 Mar 2015 |
Individual | Preston, Edgar William |
Devonport Auckland New Zealand |
04 Apr 2007 - 29 Mar 2016 |
Entity | Waikato Investment Co Limited Shareholder NZBN: 9429040640419 Company Number: 70554 |
06 Mar 1956 - 04 Apr 2007 | |
Entity | Amalgamated Dairies Limited Shareholder NZBN: 9429040745114 Company Number: 43908 |
06 Mar 1956 - 16 Jun 2014 | |
Director | Marshall, Ralph Allan |
Glendowie Auckland 1071 New Zealand |
29 Mar 2016 - 21 May 2019 |
Entity | Waikato Investment Co Limited Shareholder NZBN: 9429040640419 Company Number: 70554 |
06 Mar 1956 - 04 Apr 2007 | |
Entity | Amalgamated Dairies Limited Shareholder NZBN: 9429040745114 Company Number: 43908 |
06 Mar 1956 - 16 Jun 2014 | |
Director | Marshall, Ralph Allan |
Glendowie Auckland 1071 New Zealand |
29 Mar 2016 - 21 May 2019 |
Ralph Allan Marshall - Director
Appointment date: 16 Apr 2015
Address: St Heliers, Auckland, 1071 New Zealand
Address used since 20 Sep 2023
Address: Glendowie, Auckland, 1071 New Zealand
Address used since 29 Mar 2016
Dean Alan Ellwood - Director
Appointment date: 16 Mar 2021
Address: Greenlane, Auckland, 1051 New Zealand
Address used since 16 Mar 2021
William Bruce Goodfellow - Director (Inactive)
Appointment date: 11 Apr 1990
Termination date: 28 Dec 2020
Address: Remuera, Auckland, 1050 New Zealand
Address used since 11 Apr 1990
Dean Alan Ellwood - Director (Inactive)
Appointment date: 16 Aug 2019
Termination date: 28 Dec 2020
Address: Greenlane, Auckland, 1051 New Zealand
Address used since 16 Aug 2019
Paul Gerard Keeling - Director (Inactive)
Appointment date: 13 May 2002
Termination date: 02 Mar 2015
Address: Narrow Neck, North Shore City, 0622 New Zealand
Address used since 02 Mar 2010
William Douglas Goodfellow - Director (Inactive)
Appointment date: 11 Apr 1990
Termination date: 10 Jul 2014
Address: Kohimarama, Auckland, 1071 New Zealand
Address used since 13 Aug 2010
Hector Goodfellow - Director (Inactive)
Appointment date: 11 Apr 1990
Termination date: 14 Nov 1997
Address: Auckland 5,
Address used since 11 Apr 1990
The Auckland Stock & Saloon Car Club Incorporated
175 Neilson Street
Hall & Burgess Limited
28 Alfred Street
Mills Trusts Limited
28 Alfred Street
Maxipart Vincent (nz) Limited
26 Alfred St
Cabinetree Nz Limited
210 Neilson Street
Co Sell Limited
210 Neilson Street