Amdm Limited (issued an NZBN of 9429031181648) was registered on 21 Mar 2011. 4 addresses are currently in use by the company: 109B Redwood Street, Redwoodtown, Blenheim, 7201 (type: registered, physical). 2 Alfred Street, Mayfield, Blenheim had been their registered address, until 02 Oct 2019. Amdm Limited used other names, namely: Ultraquip Nz Limited from 05 Aug 2015 to 25 Aug 2022, Axis Professional Limited (15 Mar 2011 to 05 Aug 2015). 1000 shares are allocated to 10 shareholders who belong to 4 shareholder groups. The first group includes 3 entities and holds 250 shares (25% of shares), namely:
Fisher, Anthony Paul (an individual) located at Blenheim, Blenheim postcode 7201,
Fisher, Susannah Tracy (an individual) located at Blenheim, Blenheim postcode 7201,
Anthony Fisher (a director) located at Blenheim, Blenheim postcode 7201. In the second group, a total of 3 shareholders hold 25% of all shares (250 shares); it includes
Fisher, Michael Scott (an individual) - located at Blenheim, Blenheim,
Fisher, Georgina Sue (an individual) - located at Witherlea, Blenheim,
Michael Fisher (a director) - located at Blenheim, Blenheim. The 3rd group of shareholders, share allotment (250 shares, 25%) belongs to 2 entities, namely:
Fisher, Angela Suzanne, located at Blenheim, Blenheim (an individual),
Fisher, Daniel Garth, located at Blenheim, Blenheim (a director). "Agricultural machinery or equipment wholesaling" (business classification F341110) is the category the Australian Bureau of Statistics issued to Amdm Limited. Businesscheck's information was last updated on 18 Apr 2024.
Current address | Type | Used since |
---|---|---|
22 Scott Street, Blenheim, Blenheim, 7201 | Other (Address For Share Register) & shareregister (Address For Share Register) | 28 Jul 2014 |
109b Redwood Street, Redwoodtown, Blenheim, 7201 | Registered & physical & service | 02 Oct 2019 |
Name and Address | Role | Period |
---|---|---|
Daniel Garth Fisher
Witherlea, Blenheim, 7201
Address used since 01 Oct 2023
Blenheim, Blenheim, 7201
Address used since 21 Mar 2011 |
Director | 21 Mar 2011 - current |
Matthew Brent Fisher
Stuart Street, Blenheim, 7201
Address used since 21 Mar 2011 |
Director | 21 Mar 2011 - 14 Mar 2014 |
Michael Scott Fisher
Blenheim, Blenheim, 7201
Address used since 21 Mar 2011 |
Director | 21 Mar 2011 - 14 Mar 2014 |
Anthony Paul Fisher
Blenheim, Blenheim, 7201
Address used since 21 Mar 2011 |
Director | 21 Mar 2011 - 14 Mar 2014 |
6 Stuart Street , Blenheim , Blenheim , 7201 |
Previous address | Type | Period |
---|---|---|
2 Alfred Street, Mayfield, Blenheim, 7201 | Registered & physical | 29 May 2017 - 02 Oct 2019 |
22 Scott Street, Blenheim, Blenheim, 7201 | Physical & registered | 05 Nov 2015 - 29 May 2017 |
22 Scott Street, Blenheim, Blenheim, 7201 | Registered & physical | 19 Nov 2014 - 05 Nov 2015 |
6 Stuart Street, Blenheim, Blenheim, 7201 | Physical & registered | 21 Mar 2011 - 19 Nov 2014 |
Shareholder Name | Address | Period |
---|---|---|
Fisher, Anthony Paul Individual |
Blenheim Blenheim 7201 |
21 Mar 2011 - current |
Fisher, Susannah Tracy Individual |
Blenheim Blenheim 7201 |
21 Mar 2011 - current |
Anthony Paul Fisher Director |
Blenheim Blenheim 7201 |
21 Mar 2011 - current |
Shareholder Name | Address | Period |
---|---|---|
Fisher, Michael Scott Individual |
Blenheim Blenheim 7201 |
21 Mar 2011 - current |
Fisher, Georgina Sue Individual |
Witherlea Blenheim 7201 |
26 Nov 2014 - current |
Michael Scott Fisher Director |
Blenheim Blenheim 7201 |
21 Mar 2011 - current |
Shareholder Name | Address | Period |
---|---|---|
Fisher, Angela Suzanne Individual |
Blenheim Blenheim 7201 |
21 Mar 2011 - current |
Fisher, Daniel Garth Director |
Blenheim Blenheim 7201 |
21 Mar 2011 - current |
Shareholder Name | Address | Period |
---|---|---|
Matthew Brent Fisher Director |
Blenheim Blenheim 7201 |
21 Mar 2011 - current |
Fisher, Matthew Brent Individual |
Blenheim Blenheim 7201 |
21 Mar 2011 - current |
Shareholder Name | Address | Period |
---|---|---|
Fisher, Paul Douglas Individual |
Blenheim Blenheim 7201 |
21 Mar 2011 - 26 Nov 2014 |
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 |
Marlborough Sprayer Services Limited 22 Scott Street |
Agricentre South Limited 57 Courtenay Place |
Avatar Products Limited Unit 8, 95 Molesworth Street |
Climbmax Equipment Limited 53 Teapot Valley Road |
Weedtechnics NZ Limited 29 Enfield Street |
Lifestyle Direct Imports Limited 82 Aotaki Street |