Shortcuts

Amuri Jet Limited

Type: NZ Limited Company (Ltd)
9429042318057
NZBN
5959487
Company Number
Registered
Company Status
R913973
Industry classification code
Outdoor Adventure Operation Nec
Industry classification description
Current address
6e Pope Street
Addington
Christchurch 8011
New Zealand
Physical & registered & service address used since 31 Oct 2019

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).

Addresses

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

Financial Data

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
Shares Allocation #1 Number of Shares: 100
Director Cameron, Andrew Ian Waikawa
Picton
7220
New Zealand
Shares Allocation #2 Number of Shares: 100
Director Cameron, Brendon Christopher Waikawa
Picton
7220
New Zealand
Shares Allocation #3 Number of Shares: 50
Individual Cameron, Donald Ian Waikawa
Picton
7220
New Zealand
Shares Allocation #4 Number of Shares: 50
Individual Cameron, Yvonne Margaret Waikawa
Picton
7220
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Mckenzie, Callum Hugh Leeston
Leeston
7632
New Zealand
Directors

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

Nearby companies

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

Similar companies

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