Ampacet Manufacturing Pty Ltd, a registered company, was incorporated on 28 May 2014. 9429041255902 is the number it was issued. This company has been run by 34 directors: Kamton Sanguanpruk - an active director whose contract started on 28 May 2014,
Yves C. - an active director whose contract started on 28 May 2014,
Kamton Sanguanpruk - an active director whose contract started on 28 May 2014,
Andrew M. - an active director whose contract started on 30 Jun 2014,
Andrew M. - an active director whose contract started on 30 Jun 2014.
Updated on 05 Apr 2024, BizDb's data contains detailed information about 2 addresses the company uses, specifically: Level 1, 39 Bishop Dunn Place, East Tamaki, Auckland, 2013 (registered address),
12 Sir William Avenue, East Tamaki, Auckland, 2013 (service address).
Ampacet Manufacturing Pty Ltd had been using 12 Sir William Avenue, East Tamaki, Auckland as their registered address until 28 Jun 2021.
Previous address
Address #1: 12 Sir William Avenue, East Tamaki, Auckland, 2013 New Zealand
Registered address used from 28 May 2014 to 28 Jun 2021
Basic Financial info
Annual return filing month: November
Financial report filing month: December
Annual return last filed: 13 Dec 2023
Country of origin: AU
Kamton Sanguanpruk - Director
Appointment date: 28 May 2014
Address: Khlong Toei District, Bangkok Metropolis, Thailand
Address used since 28 May 2014
Yves C. - Director
Appointment date: 28 May 2014
Address: 10543, United States, United States
Address used since 28 May 2014
Kamton Sanguanpruk - Director
Appointment date: 28 May 2014
Address: Toey, Bangkok, Thailand, Thailand
Address used since 28 May 2014
Andrew M. - Director
Appointment date: 30 Jun 2014
Address: Bethel, New York, CT06801 United States
Address used since 29 Jul 2014
Andrew M. - Director
Appointment date: 30 Jun 2014
Christian Lindenhayn - Director
Appointment date: 15 Mar 2017
Address: No. 33/58, Plot #12.1, Moo 1, Pong, Bang-la-mung, Chonbury, 20150 Thailand
Address used since 07 Apr 2017
Allan Wayne Rogers - Director
Appointment date: 03 Jul 2018
Address: Rosebud, Vic, 3939 Australia
Address used since 15 Jul 2019
Alvaro M. - Director
Appointment date: 20 Jul 2018
Address: Pleasantville, New York, 10570 United States
Address used since 17 Aug 2018
Susan Dai - Person Authorised for Service
Appointment date: 18 Jul 2019
Address: Auckland Central, Auckland, 1140 New Zealand
Address used since 18 Jul 2019
Address: Auckland Central, Auckland, 1140 New Zealand
Address used since 18 Jul 2019
Conor O'gorman - Person Authorised For Service
Appointment date: 18 Jul 2019
Address: Auckland Central, Auckland, 1140 New Zealand
Address used since 18 Jul 2019
Susan Dai - Person Authorised For Service
Appointment date: 18 Jul 2019
Address: Auckland Central, Auckland, 1140 New Zealand
Address used since 18 Jul 2019
David Garry - Director
Appointment date: 01 Aug 2023
Address: North Adelaide, Sa, 5006 Australia
Address used since 04 Aug 2023
Susan Kay Rogers - Director (Inactive)
Appointment date: 18 Oct 2022
Termination date: 01 Aug 2023
Address: Ferntree Gully, Vic, 3156 Australia
Address used since 19 Oct 2022
John Thorman - Person Authorised For Service
Appointment date: 28 May 2014
Termination date: 10 Nov 2022
Address: 55 Shortland Street, Auckland, 1010 New Zealand
Address used from 28 May 2014 to 10 Nov 2022
John Thorman - Person Authorised for Service
Appointment date: 28 May 2014
Termination date: 10 Nov 2022
Address: 55 Shortland Street, Auckland, 1010 New Zealand
Address used from 28 May 2014 to 10 Nov 2022
Allan Wayne Rogers - Director (Inactive)
Appointment date: 03 Jul 2019
Termination date: 18 Oct 2022
Address: Langwarrin, Vic, 3910 Australia
Address used since 16 Jul 2019
Address: Rosebud, Vic, 3939 Australia
Address used since 16 Jul 2019
Graham Tofilau - Director (Inactive)
Appointment date: 29 Mar 2019
Termination date: 27 Sep 2022
Address: Pakuranga, Auckland, New Zealand
Address used since 08 Apr 2019
William John Alec Miller - Director (Inactive)
Appointment date: 04 Dec 2017
Termination date: 31 Mar 2020
Address: Whittlesea, Vic, 3757 Australia
Address used since 04 Dec 2017
Douglas Waters - Person Authorised For Service
Appointment date: 14 Jan 2019
Termination date: 18 Jul 2019
Address: Dannemora, Auckland, 2016 New Zealand
Address used from 14 Jan 2019 to 18 Jul 2019
Douglas Waters - Person Authorised for Service
Appointment date: 14 Jan 2019
Termination date: 18 Jul 2019
Address: Dannemora, Auckland, 2016 New Zealand
Address used from 14 Jan 2019 to 18 Jul 2019
Address: Dannemora, Auckland, 2016 New Zealand
Address used from 14 Jan 2019 to 18 Jul 2019
Amon Kones - Director (Inactive)
Appointment date: 01 Aug 2018
Termination date: 08 May 2019
Address: 173-191 Fitzroy Street, St Kilda, Vic, 3182 Australia
Address used since 17 Aug 2018
Douglas Bruce Waters - Director (Inactive)
Appointment date: 20 Jul 2018
Termination date: 28 Mar 2019
Address: Dannemora, Auckland, New Zealand
Address used since 17 Aug 2018
Michael Lalor - Person Authorised For Service
Appointment date: 30 Apr 2015
Termination date: 14 Jan 2019
Address: East Tamaki, Auckland, 2013 New Zealand
Address used from 30 Apr 2015 to 14 Jan 2019
Michael Lalor - Person Authorised for Service
Appointment date: 30 Apr 2015
Termination date: 14 Jan 2019
Address: East Tamaki, Auckland, 2013 New Zealand
Address used from 30 Apr 2015 to 14 Jan 2019
Yves C. - Director (Inactive)
Appointment date: 28 May 2014
Termination date: 20 Jul 2018
Address: 10543, United States, United States
Address used since 28 May 2014
Michael Francis Xavier Lalor - Director (Inactive)
Appointment date: 23 Sep 2014
Termination date: 20 Jul 2018
Address: Forrest Hill, Auckland, 0620 New Zealand
Address used since 25 Sep 2014
Andrew Timothy Marsh - Director (Inactive)
Appointment date: 30 Mar 2016
Termination date: 22 Dec 2017
Address: Mount Eliza, Vic, 3930 Australia
Address used since 01 Apr 2016
Constantinos Skazas - Director (Inactive)
Appointment date: 23 Sep 2014
Termination date: 13 Apr 2017
Address: Coburg, Vic, 3058 Australia
Address used since 25 Sep 2014
Ajay Shashikant Bijwe - Director (Inactive)
Appointment date: 23 Sep 2014
Termination date: 15 Mar 2017
Address: Jomtien Banglamung, Chonburi, 20150 Thailand
Address used since 25 Sep 2014
Michael V. - Director (Inactive)
Appointment date: 23 Sep 2014
Termination date: 30 Mar 2016
Address: Nashville, Tennessee, 37221 United States
Address used since 25 Sep 2014
Kasama Rajatanon - Director (Inactive)
Appointment date: 28 May 2014
Termination date: 31 Mar 2015
Address: Carindale Qld 4152, Australia
Address used since 28 May 2014
Robert F. - Director (Inactive)
Appointment date: 28 May 2014
Termination date: 31 Mar 2015
Address: York 06877, United States, United States
Address used since 28 May 2014
Joel S. - Director (Inactive)
Appointment date: 28 May 2014
Termination date: 30 Jul 2014
Address: 10994, United States, United States
Address used since 28 May 2014
Ajay Shashikant Bijwe - Director (Inactive)
Appointment date: 30 Jun 2014
Termination date: 15 Jul 2014
Address: Banglamung Chonburi, 20150 Thailand
Address used since 29 Jul 2014
Integrated Packaging Limited
5 Sir William Avenue
Al-tiay Holdings Limited
25 Sir William Avenue
Home & Vision Limited
25 Sir William Avenue
Chill It Ice Limited
Flat 3, 25 Sir William Avenue
Leathersmiths Limited
29a Sir William Avenue
Lees Carpets Limited
49 D Springs Rd East Tamaki