Amarara Limited, a registered company, was launched on 19 May 2017. 9429046115645 is the NZ business identifier it was issued. "Media" (ANZSIC C162060) is how the company has been categorised. This company has been run by 2 directors: Karyn Ruth Rachtman - an active director whose contract began on 19 May 2017,
Erueti Stacey Brown - an inactive director whose contract began on 19 May 2017 and was terminated on 28 Aug 2023.
Updated on 02 Apr 2024, the BizDb database contains detailed information about 1 address: First Floor. 50 Randolph Street, Eden Terrace, Auckland, 1010 (types include: registered, physical).
Amarara Limited had been using 21St Floor, 191 Queen Street, Auckland as their registered address up to 30 Nov 2021.
One entity owns all company shares (exactly 100 shares) - Rachtman, Karyn Ruth - located at 1010, Remuera, Auckland.
Previous addresses
Address: 21st Floor, 191 Queen Street, Auckland, 1010 New Zealand
Registered & physical address used from 14 Sep 2020 to 30 Nov 2021
Address: 4h/ 5, Parliament Street, Auckland, 1010 New Zealand
Registered & physical address used from 28 Jul 2020 to 14 Sep 2020
Address: 13th Floor, 92 Albert Street, Auckland, 1010 New Zealand
Registered & physical address used from 29 Jan 2018 to 28 Jul 2020
Address: 161c Marua Road, Mount Wellington, Auckland, 1051 New Zealand
Physical & registered address used from 19 May 2017 to 29 Jan 2018
Basic Financial info
Total number of Shares: 100
Annual return filing month: May
Annual return last filed: 24 May 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Director | Rachtman, Karyn Ruth |
Remuera Auckland 1050 New Zealand |
19 May 2017 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Brown, Erueti Stacey |
Foxton 4891 New Zealand |
19 May 2017 - 29 Aug 2023 |
Karyn Ruth Rachtman - Director
Appointment date: 19 May 2017
Address: Remuera, Auckland, 1050 New Zealand
Address used since 25 May 2023
Address: Onetangi, Waiheke Island, 1081 New Zealand
Address used since 19 May 2017
Address: Mount Albert, Auckland, 1022 New Zealand
Address used since 27 Nov 2018
Address: Parliament Street, Auckland, 1010 New Zealand
Address used since 27 Nov 2018
Erueti Stacey Brown - Director (Inactive)
Appointment date: 19 May 2017
Termination date: 28 Aug 2023
Address: Foxton, 4891 New Zealand
Address used since 06 May 2020
Address: Onetangi, Waiheke Island, 1081 New Zealand
Address used since 19 May 2017
Address: Mount Albert, Auckland, 1022 New Zealand
Address used since 27 Nov 2018
D & D Mcgee Limited
13th Floor, 92 Albert Street
Wayne Field Plasterers Limited
13th Floor, 92 Albert Street
New Zealand Employees Superannuation Institute
Box 1522
Roy Allen Tamaki Lions Club Trust Board
C/-simpson Grierson Butler White
Malakula Medical Relief Trust
C/- Simpson Grierson
Total Hospitality Consultants Limited
Shop C, 22 Durham Street West
Blindfish Media Limited
Level 11, Tower One
Frequency Media Group Limited
Level 16
Gtv Holdings Limited
88 Shortland Street
Illion Tenderlink Limited
Level 3, Hsbc Building
M 2 Magazine Limited
Unit 8
Media@lorne Limited
10-14 Lorne Street