Amuri Jet Limited was registered on 26 Apr 2016 and issued an NZ business number of 9429042318057. This registered LTD company has been managed by 3 directors: Andrew Ian Cameron - an active director whose contract started on 26 Apr 2016,
Brendon Christopher Cameron - an active director whose contract started on 26 Apr 2016,
Callum Hugh Mckenzie - an inactive director whose contract started on 26 Apr 2016 and was terminated on 10 Apr 2017.
According to BizDb's database (updated on 23 Feb 2024), this company uses 1 address: 6E Pope Street, Addington, Christchurch, 8011 (category: physical, registered).
Up to 31 Oct 2019, Amuri Jet Limited had been using 2 Alfred Street, Mayfield, Blenheim as their physical address.
A total of 300 shares are allotted to 4 groups (4 shareholders in total). As far as the first group is concerned, 100 shares are held by 1 entity, namely:
Cameron, Andrew Ian (a director) located at Waikawa, Picton postcode 7220.
Another group consists of 1 shareholder, holds 33.33% shares (exactly 100 shares) and includes
Cameron, Brendon Christopher - located at Waikawa, Picton.
The next share allocation (50 shares, 16.67%) belongs to 1 entity, namely:
Cameron, Donald Ian, located at Waikawa, Picton (an individual). Amuri Jet Limited was categorised as "Outdoor adventure operation nec" (ANZSIC R913973).
Previous addresses
Address: 2 Alfred Street, Mayfield, Blenheim, 7201 New Zealand
Physical & registered address used from 29 May 2017 to 31 Oct 2019
Address: 22 Scott Street, Blenheim, Blenheim, 7201 New Zealand
Physical & registered address used from 26 Apr 2016 to 29 May 2017
Basic Financial info
Total number of Shares: 300
Annual return filing month: July
Annual return last filed: 30 Jul 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 100 | |||
Director | Cameron, Andrew Ian |
Waikawa Picton 7220 New Zealand |
26 Apr 2016 - |
Shares Allocation #2 Number of Shares: 100 | |||
Director | Cameron, Brendon Christopher |
Waikawa Picton 7220 New Zealand |
26 Apr 2016 - |
Shares Allocation #3 Number of Shares: 50 | |||
Individual | Cameron, Donald Ian |
Waikawa Picton 7220 New Zealand |
25 Oct 2019 - |
Shares Allocation #4 Number of Shares: 50 | |||
Individual | Cameron, Yvonne Margaret |
Waikawa Picton 7220 New Zealand |
25 Oct 2019 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Mckenzie, Callum Hugh |
Leeston Leeston 7632 New Zealand |
26 Apr 2016 - 25 Oct 2019 |
Andrew Ian Cameron - Director
Appointment date: 26 Apr 2016
Address: Waikawa, Picton, 7220 New Zealand
Address used since 26 Apr 2016
Brendon Christopher Cameron - Director
Appointment date: 26 Apr 2016
Address: Waikawa, Picton, 7220 New Zealand
Address used since 26 Apr 2016
Callum Hugh Mckenzie - Director (Inactive)
Appointment date: 26 Apr 2016
Termination date: 10 Apr 2017
Address: Leeston, Leeston, 7632 New Zealand
Address used since 26 Apr 2016
Wairau River Wines Limited
2 Alfred Street
Joknal Products Limited
2 Alfred Street
8 Wired Brewing Limited
2 Alfred Street
Bryce Trustee Limited
2 Alfred Street
Alva Limited
2 Alfred Street
Crow Tavern Limited
2 Alfred Street
Archery Park Limited
26 Konini Street
Avon Valley Safaris Limited
Suite 1, 126 Trafalgar Street
Clarence River Rafting Limited
Level 4 Rangitane House
Mountain Exploration Limited
40 Inkerman St
Skywire Limited
194 Cable Bay Road
Vertical Limits Nelson Limited
34 Vanguard Street