Amore 2020 Limited was registered on 13 Oct 2016 and issued a New Zealand Business Number of 9429043362301. This in liquidation LTD company has been run by 2 directors: Bret Colin Baynes - an active director whose contract started on 13 Oct 2016,
Michelle Marie Baynes - an active director whose contract started on 13 Oct 2016.
As stated in BizDb's data (updated on 19 Mar 2024), this company registered 1 address: 161 Cashel Street, Christchurch Central, Christchurch 8011 (types include: registered, service).
Until 29 Jul 2021, Amore 2020 Limited had been using 3 Fairfield Street, Gore as their registered address.
BizDb found former names used by this company: from 05 Oct 2016 to 18 Jun 2020 they were called Money For Wine Limited.
A total of 1000 shares are allocated to 3 groups (5 shareholders in total). When considering the first group, 998 shares are held by 3 entities, namely:
Baynes, Penelope Anne (an individual) located at R D 3, Gore postcode 9773,
Baynes, Bret Colin (a director) located at Knapdale, Gore postcode 9773,
Baynes, John Colin (an individual) located at Gore postcode 9773.
The 2nd group consists of 1 shareholder, holds 0.1 per cent shares (exactly 1 share) and includes
Baynes, Michelle Marie - located at Knapdale, Gore.
The 3rd share allotment (1 share, 0.1%) belongs to 1 entity, namely:
Baynes, Bret Colin, located at Knapdale, Gore (a director). Amore 2020 Limited was categorised as "Clothing retailing" (ANZSIC G425115).
Previous addresses
Address #1: 3 Fairfield Street, Gore, 9710 New Zealand
Registered & physical address used from 29 Oct 2018 to 29 Jul 2021
Address #2: 69c Newcastle Street, Riversdale, 9744 New Zealand
Registered & physical address used from 02 Nov 2017 to 29 Oct 2018
Address #3: 69c Newcastle Street, Riversdale, 9774 New Zealand
Physical & registered address used from 22 Sep 2017 to 02 Nov 2017
Address #4: 81 Hokonui Drive, Gore, Gore, 9710 New Zealand
Registered & physical address used from 13 Oct 2016 to 22 Sep 2017
Basic Financial info
Total number of Shares: 1000
Annual return filing month: October
Annual return last filed: 03 Oct 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 998 | |||
Individual | Baynes, Penelope Anne |
R D 3 Gore 9773 New Zealand |
13 Oct 2016 - |
Director | Baynes, Bret Colin |
Knapdale Gore 9773 New Zealand |
13 Oct 2016 - |
Individual | Baynes, John Colin |
Gore 9773 New Zealand |
13 Oct 2016 - |
Shares Allocation #2 Number of Shares: 1 | |||
Director | Baynes, Michelle Marie |
Knapdale Gore 9773 New Zealand |
13 Oct 2016 - |
Shares Allocation #3 Number of Shares: 1 | |||
Director | Baynes, Bret Colin |
Knapdale Gore 9773 New Zealand |
13 Oct 2016 - |
Bret Colin Baynes - Director
Appointment date: 13 Oct 2016
Address: Knapdale, Gore, 9773 New Zealand
Address used since 13 Oct 2016
Michelle Marie Baynes - Director
Appointment date: 13 Oct 2016
Address: Knapdale, Gore, 9773 New Zealand
Address used since 13 Oct 2016
Blue Dinah Limited
81 Hokonui Drive
Terrace Hill Limited
81 Hokonui Drive
Frantzy Fencing Plus Limited
81 Hokonui Drive
L A Holdings 2013 Limited
81 Hokonui Drive
Harrex Group Trustee Company 2013 Limited
81 Hokonui Drive
Benio Downs Limited
81 Hokonui Drive
Bkow Limited
20 Mcgilvray Road
Carvin Streetwear Limited
15a Hokonui Drive
Central Hemp Holdings Limited
437 Railway Road
Crossroad Cycles Limited
21 Main Street
Parka Up Limited
33a Main Street
Seletti New Zealand Limited
Malloch Mcclean Gore Ltd