Amego Limited was incorporated on 10 Apr 2014 and issued a number of 9429041184783. The registered LTD company has been supervised by 2 directors: Hamad Al-Jumaili - an active director whose contract began on 10 Apr 2014,
Hamad Abdullah Hamad Al-Jumaili - an active director whose contract began on 10 Apr 2014.
According to our database (last updated on 30 Mar 2024), the company registered 1 address: 209 Great South Road, Otahuhu, Auckland, 1062 (category: delivery, office).
Up until 09 Jun 2020, Amego Limited had been using 132 Great South Road, Otahuhu, Auckland as their registered address.
A total of 1 share is allocated to 1 group (1 sole shareholder). As far as the first group is concerned, 1 share is held by 1 entity, namely:
Al-Jumaili, Hamad (a director) located at Somerville, Auckland postcode 2014. Amego Limited has been classified as "Motor vehicle parts mfg (in association with complete motor vehicles)" (business classification C231120).
Principal place of activity
209 Great South Road, Otahuhu, Auckland, 1062 New Zealand
Previous addresses
Address #1: 132 Great South Road, Otahuhu, Auckland, 1062 New Zealand
Registered & physical address used from 05 Nov 2018 to 09 Jun 2020
Address #2: 174 Whitford Road, Somerville, Auckland, 2014 New Zealand
Registered & physical address used from 23 Nov 2016 to 05 Nov 2018
Address #3: 254 Botany Road, Golflands, Auckland, 2013 New Zealand
Registered & physical address used from 10 Apr 2014 to 23 Nov 2016
Basic Financial info
Total number of Shares: 1
Annual return filing month: November
Annual return last filed: 01 Nov 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 1 | |||
Director | Al-jumaili, Hamad |
Somerville Auckland 2014 New Zealand |
10 Apr 2014 - |
Hamad Al-jumaili - Director
Appointment date: 10 Apr 2014
Address: Golflands, Auckland, 2013 New Zealand
Address used since 10 Apr 2014
Address: Somerville, Auckland, 2014 New Zealand
Address used since 10 Apr 2014
Hamad Abdullah Hamad Al-jumaili - Director
Appointment date: 10 Apr 2014
Address: Somerville, Auckland, 2014 New Zealand
Address used since 10 Apr 2014
Jv Invest Limited
11 Perendale Close
Redwalknz2016 Limited
12 Perendale Close
Synthesize Limited
16 Perendale Close
Mary Yau Trustee Company Limited
28 Fieldstone Court
Ethiopians Association In New Zealand Incorporated
2/8 Orangwood Drive
Freewind Properties Limited
14 Leicester Parade
Barn 5 Limited
10 Maheke Street
Caboose Limited
13a Amy Street
Complete Commercial Vehicles Limited
323 Neilson Street
I Tech Automotive Limited
13a Kirklow Place
Kain Motor Trade Limited
10a Dale Crescent
U Trade Motors Limited
32 Skelligs Drive