Amt Lifestyle Homes Limited was launched on 02 Sep 2014 and issued a business number of 9429041374207. This registered LTD company has been supervised by 2 directors: Aaron Bruce Thomas - an active director whose contract began on 02 Sep 2014,
Marie Ann Thomas - an active director whose contract began on 02 Sep 2014.
As stated in the BizDb information (updated on 07 Apr 2024), the company uses 3 addresses: 124 Hastings Road, Pyes Pa, Tauranga, 3112 (registered address),
124 Hastings Road, Pyes Pa, Tauranga, 3112 (service address),
95 Devonport Road, Tauranga, 3110 (physical address),
9081, Greerton, Tauranga, 3142 (postal address) among others.
Up until 12 Apr 2024, Amt Lifestyle Homes Limited had been using 95 Devonport Road, Tauranga as their registered address.
A total of 100 shares are issued to 2 groups (2 shareholders in total). As far as the first group is concerned, 50 shares are held by 1 entity, namely:
Thomas, Aaron Bruce (a director) located at Pyes Pa, Tauranga postcode 3112.
The second group consists of 1 shareholder, holds 50% shares (exactly 50 shares) and includes
Thomas, Marie Ann - located at Pyes Pa, Tauranga. Amt Lifestyle Homes Limited has been classified as "Engineering consulting service nec" (business classification M692343).
Principal place of activity
122 Hastings Road, Pyes Pa, Tauranga, 3112 New Zealand
Previous addresses
Address #1: 95 Devonport Road, Tauranga, 3110 New Zealand
Registered & service address used from 11 Mar 2022 to 12 Apr 2024
Address #2: 122 Hastings Road, Pyes Pa, Tauranga, 3112 New Zealand
Registered & physical address used from 13 Apr 2018 to 11 Mar 2022
Address #3: 33 Hastings Road, Pyes Pa, Tauranga, 3112 New Zealand
Physical & registered address used from 23 Sep 2016 to 13 Apr 2018
Address #4: 1 Landing Drive, Pyes Pa, Tauranga, 3112 New Zealand
Physical & registered address used from 02 Sep 2014 to 23 Sep 2016
Basic Financial info
Total number of Shares: 100
Annual return filing month: April
Annual return last filed: 09 May 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 50 | |||
Director | Thomas, Aaron Bruce |
Pyes Pa Tauranga 3112 New Zealand |
02 Sep 2014 - |
Shares Allocation #2 Number of Shares: 50 | |||
Director | Thomas, Marie Ann |
Pyes Pa Tauranga 3112 New Zealand |
02 Sep 2014 - |
Aaron Bruce Thomas - Director
Appointment date: 02 Sep 2014
Address: Pyes Pa, Tauranga, 3112 New Zealand
Address used since 09 May 2023
Address: Pyes Pa, Tauranga, 3112 New Zealand
Address used since 10 Jun 2022
Address: Pyes Pa, Tauranga, 3112 New Zealand
Address used since 05 Apr 2018
Address: Pyes Pa, Tauranga, 3112 New Zealand
Address used since 15 Sep 2016
Marie Ann Thomas - Director
Appointment date: 02 Sep 2014
Address: Pyes Pa, Tauranga, 3112 New Zealand
Address used since 09 May 2023
Address: Pyes Pa, Tauranga, 3112 New Zealand
Address used since 10 Jun 2022
Address: Pyes Pa, Tauranga, 3112 New Zealand
Address used since 05 Apr 2018
Address: Pyes Pa, Tauranga, 3112 New Zealand
Address used since 15 Sep 2016
Global Gym Limited
22 Gyle Place
Zealfab Limited
11 Caldera Close
Driving Miss Daisy Bop Limited
5 Hastings Road
Enhance Aesthetics Limited
15 Crater Close
Otumoetai Hockey Club Incorporated
93 Stableford Drive
Catch Enterprises Limited
64 Stableford Drive
Alien Bay Of Plenty Limited
1262 Cameron Road
Alpine Design Studio Limited
44 Moffat Road
Darryl Hubbard Consulting Limited
44 Moffat Street
Fluid Engineering Consultancy Limited
4/24 Paerangi Place
Tmk Holdings Limited
10b Roxanne Place
Valve & Gasket Limited
1230 Cameron Road