Amvee Holdings Limited was started on 15 Feb 1977 and issued a number of 9429040821924. This registered LTD company has been supervised by 5 directors: Vivienne Heather Stacey - an active director whose contract began on 01 Jun 1993,
Andrew Stacey - an active director whose contract began on 20 Jul 1993,
David John Oakley - an inactive director whose contract began on 01 Jun 1993 and was terminated on 20 Jul 1993,
Murray Ross Dales - an inactive director whose contract began on 01 Dec 1989 and was terminated on 01 Jun 1993,
Sheyl R E Dales - an inactive director whose contract began on 01 Dec 1989 and was terminated on 01 Jun 1993.
As stated in our database (updated on 26 May 2025), the company uses 1 address: Level 1, 247 Cameron Road, Tauranga, 3110 (category: registered, service).
Until 19 Mar 2008, Amvee Holdings Limited had been using C/- Walton Railton & Co Limited, Cnr Eighth Avenue & Cameron Road, Tauranga as their registered address.
BizDb identified other names used by the company: from 15 Feb 1977 to 21 Sep 1993 they were named Murray Dales Menswear Limited.
A total of 155000 shares are allotted to 1 group (1 sole shareholder). As far as the first group is concerned, 155000 shares are held by 1 entity, namely:
Aptech Holdings Limited (an entity) located at Tauranga postcode 3110.
Previous addresses
Address #1: C/- Walton Railton & Co Limited, Cnr Eighth Avenue & Cameron Road, Tauranga
Registered & physical address used from 26 Jun 2003 to 19 Mar 2008
Address #2: At The Offices Of Walton Railton & Co, Corner 8th Avenue And Cameron Road, Tauranga
Physical address used from 23 Jun 1997 to 26 Jun 2003
Address #3: Suite 1 Strata Views, 30 Willow Street,, Tauranga
Registered address used from 20 Jun 1994 to 26 Jun 2003
Address #4: 41 Heron Avenue, Tauranga
Registered address used from 09 Jul 1993 to 20 Jun 1994
Basic Financial info
Total number of Shares: 155000
Annual return filing month: June
Annual return last filed: 26 Jun 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 155000 | |||
Entity (NZ Limited Company) | Aptech Holdings Limited Shareholder NZBN: 9429038816550 |
Tauranga 3110 New Zealand |
06 Jun 2024 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Stacey, Andrew Malcolm |
Tauriko Tauranga 3110 New Zealand |
15 Feb 1977 - 06 Jun 2024 |
Individual | Stacey, Gwen |
Tauranga |
23 Jun 2004 - 23 Jun 2004 |
Individual | Stacey, Vivienne Heather |
Tauriko Tauranga 3110 New Zealand |
15 Feb 1977 - 06 Jun 2024 |
Individual | Stacey, Vivienne Heather |
Tauriko Tauranga 3110 New Zealand |
15 Feb 1977 - 06 Jun 2024 |
Individual | Stacey, Samuel Thomas |
Tauriko Tauranga 3110 New Zealand |
23 Jun 2017 - 06 Jun 2024 |
Individual | Stacey, Samuel Thomas |
Tauriko Tauranga 3110 New Zealand |
23 Jun 2017 - 06 Jun 2024 |
Individual | Lawson, Jessica Kate |
Tauriko Tauranga 3110 New Zealand |
23 Jun 2017 - 06 Jun 2024 |
Individual | Lawson, Jessica Kate |
Tauriko Tauranga 3110 New Zealand |
23 Jun 2017 - 06 Jun 2024 |
Individual | Stacey, Benjamin Andrew |
Tauriko Tauranga 3110 New Zealand |
28 Aug 2009 - 06 Jun 2024 |
Individual | Stacey, Andrew Malcolm |
Tauriko Tauranga 3110 New Zealand |
15 Feb 1977 - 06 Jun 2024 |
Individual | Stacey, Jessica |
Tauranga New Zealand |
23 Jun 2004 - 23 Jun 2017 |
Vivienne Heather Stacey - Director
Appointment date: 01 Jun 1993
Address: Tauriko, Tauranga, 3110 New Zealand
Address used since 30 Jun 2023
Address: Tauranga South, Tauranga, 3112 New Zealand
Address used since 08 Jun 2010
Andrew Stacey - Director
Appointment date: 20 Jul 1993
Address: Tauriko, Tauranga, 3110 New Zealand
Address used since 30 Jun 2023
Address: Tauranga South, Tauranga, 3112 New Zealand
Address used since 08 Jun 2010
David John Oakley - Director (Inactive)
Appointment date: 01 Jun 1993
Termination date: 20 Jul 1993
Address: R D 10 Frankton, Hamilton,
Address used since 01 Jun 1993
Murray Ross Dales - Director (Inactive)
Appointment date: 01 Dec 1989
Termination date: 01 Jun 1993
Address: Tauranga,
Address used since 01 Dec 1989
Sheyl R E Dales - Director (Inactive)
Appointment date: 01 Dec 1989
Termination date: 01 Jun 1993
Address: Tauranga,
Address used since 01 Dec 1989
Zj Builders Limited
Suite 1
C A Murray Trustee Company Limited
Suite 1
Belmondo Bakery & Cafe Limited
415 Cameron Road
Pcm Properties Limited
Suite 1
Crows Haulage Limited
Suite 1
E & M Farms Limited
Suite 1