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 12 Mar 2024), 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 2 groups (9 shareholders in total). As far as the first group is concerned, 150000 shares are held by 4 entities, namely:
Stacey, Samuel Thomas (an individual) located at Tauriko, Tauranga postcode 3110,
Stacey, Vivienne Heather (an individual) located at Tauriko, Tauranga postcode 3110,
Stacey, Andrew Malcolm (an individual) located at Tauriko, Tauranga postcode 3110.
The 2nd group consists of 5 shareholders, holds 3.23% shares (exactly 5000 shares) and includes
Stacey, Vivienne Heather - located at Tauriko, Tauranga,
Lawson, Jessica Kate - located at Tauriko, Tauranga,
Stacey, Samuel Thomas - located at Tauriko, Tauranga.
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: 29 Jun 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 150000 | |||
Individual | Stacey, Samuel Thomas |
Tauriko Tauranga 3110 New Zealand |
23 Jun 2017 - |
Individual | Stacey, Vivienne Heather |
Tauriko Tauranga 3110 New Zealand |
15 Feb 1977 - |
Individual | Stacey, Andrew Malcolm |
Tauriko Tauranga 3110 New Zealand |
15 Feb 1977 - |
Individual | Lawson, Jessica Kate |
Tauriko Tauranga 3110 New Zealand |
23 Jun 2017 - |
Shares Allocation #2 Number of Shares: 5000 | |||
Individual | Stacey, Vivienne Heather |
Tauriko Tauranga 3110 New Zealand |
15 Feb 1977 - |
Individual | Lawson, Jessica Kate |
Tauriko Tauranga 3110 New Zealand |
23 Jun 2017 - |
Individual | Stacey, Samuel Thomas |
Tauriko Tauranga 3110 New Zealand |
23 Jun 2017 - |
Individual | Stacey, Andrew Malcolm |
Tauriko Tauranga 3110 New Zealand |
15 Feb 1977 - |
Individual | Stacey, Benjamin Andrew |
Tauriko Tauranga 3110 New Zealand |
28 Aug 2009 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Stacey, Gwen |
Tauranga |
23 Jun 2004 - 23 Jun 2004 |
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