Shortcuts

Amore 2020 Limited

Type: NZ Limited Company (Ltd)
9429043362301
NZBN
6127131
Company Number
In Liquidation
Company Status
G425115
Industry classification code
Clothing Retailing
Industry classification description
Current address
85 Gala Street
Invercargill 9810
New Zealand
Registered & physical & service address used since 29 Jul 2021
161 Cashel Street
Christchurch Central
Christchurch 8011 New Zealand
Registered & service address used since 01 Mar 2024

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).

Addresses

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

Financial Data

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
Shares Allocation #1 Number of Shares: 998
Individual Baynes, Penelope Anne R D 3
Gore
9773
New Zealand
Director Baynes, Bret Colin Knapdale
Gore
9773
New Zealand
Individual Baynes, John Colin Gore
9773
New Zealand
Shares Allocation #2 Number of Shares: 1
Director Baynes, Michelle Marie Knapdale
Gore
9773
New Zealand
Shares Allocation #3 Number of Shares: 1
Director Baynes, Bret Colin Knapdale
Gore
9773
New Zealand
Directors

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

Nearby companies

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

Similar companies

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