Amac Developments Limited was launched on 20 Oct 2014 and issued an NZ business number of 9429041446966. This registered LTD company has been managed by 2 directors: Andre Ellwyn Peter Mackie - an active director whose contract began on 20 Oct 2014,
Nigel Kenneth Lundy - an inactive director whose contract began on 15 Jun 2017 and was terminated on 01 Jul 2020.
According to BizDb's database (updated on 22 Mar 2024), the company uses 1 address: Unit 3, 254 St Asaph Street, Christchurch Central, Christchurch, 8011 (types include: registered, physical).
Until 24 Feb 2017, Amac Developments Limited had been using Flat 1, 250 St Asaph Street, Christchurch Central, Christchurch as their registered address.
A total of 1000 shares are allotted to 1 group (1 sole shareholder). When considering the first group, 1000 shares are held by 1 entity, namely:
Mackie, Andre Ellwyn Peter (a director) located at St Albans, Christchurch postcode 8052. Amac Developments Limited has been categorised as "Residential property operation and development (excluding site construction)" (ANZSIC L671180).
Previous address
Address: Flat 1, 250 St Asaph Street, Christchurch Central, Christchurch, 8011 New Zealand
Registered & physical address used from 20 Oct 2014 to 24 Feb 2017
Basic Financial info
Total number of Shares: 1000
Annual return filing month: February
Annual return last filed: 15 Feb 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 1000 | |||
Director | Mackie, Andre Ellwyn Peter |
St Albans Christchurch 8052 New Zealand |
20 Oct 2014 - |
Andre Ellwyn Peter Mackie - Director
Appointment date: 20 Oct 2014
Address: St Albans, Christchurch, 8052 New Zealand
Address used since 05 Feb 2016
Nigel Kenneth Lundy - Director (Inactive)
Appointment date: 15 Jun 2017
Termination date: 01 Jul 2020
Address: St Albans, Christchurch, 8014 New Zealand
Address used since 15 Jun 2017
Address: Christchurch Central, Christchurch, 8013 New Zealand
Address used since 11 Feb 2019
The Red House - Design Store Limited
Unit 3, 254 St Asaph Street
The Shores 507 Limited
Unit 3, 254 St Asaph Street
Joca Properties Limited
Unit 3, 254 St Asaph Street
Build Equity Limited
Unit 3, 254 St Asaph Street
Fresh Property Limited
Unit 3, 254 St Asaph Street
Mpag Limited
Unit 3, 254 St Asaph Street
Bba Properties Limited
Unit 3, 254 St Asaph Street
Budapest Limited
Unit 3, 254 St Asaph Street
Ds Homes Canterbury Limited
Unit 3, 254 St Asaph Street
Laz And Campo Limited
Unit 3, 254 St Asaph Street
Living Space Developments Limited
Unit 3, 254 St Asaph Street
Williams Elvidge Developments Limited
Unit 3, 254 St Asaph Street