Amtock Limited (issued an NZBN of 9429031543835) was launched on 26 May 2010. 2 addresses are in use by the company: 59 Townsend Road, Miramar, Wellington, 6022 (type: physical, registered). Level 7 32 Kent Terrace, Mount Victora, Wellington had been their physical address, up until 05 May 2020. 1000 shares are allocated to 4 shareholders who belong to 3 shareholder groups. The first group consists of 2 entities and holds 998 shares (99.8% of shares), namely:
Carswell, Marlo Ann (an individual) located at Miramar, Wellington,
Cobden-Cox, Andrew (an individual) located at Miramar, Wellington. When considering the second group, a total of 1 shareholder holds 0.1% of all shares (exactly 1 share); it includes
Carswell, Marlo Ann (an individual) - located at Miramar, Wellington. Moving on to the next group of shareholders, share allocation (1 share, 0.1%) belongs to 1 entity, namely:
Cobden-Cox, Andrew, located at Miramar, Wellington (an individual). Our data was updated on 30 Mar 2024.
Current address | Type | Used since |
---|---|---|
59 Townsend Road, Miramar, Wellington, 6022 | Physical & registered & service | 05 May 2020 |
Name and Address | Role | Period |
---|---|---|
Andrew Cobden-cox
Miramar, Wellington, 6022
Address used since 18 Apr 2016 |
Director | 26 May 2010 - current |
Marlo Ann Carswell
Miramar, Wellington, 6022
Address used since 18 Apr 2016 |
Director | 26 May 2010 - current |
Previous address | Type | Period |
---|---|---|
Level 7 32 Kent Terrace, Mount Victora, Wellington, 6011 | Physical | 27 Apr 2016 - 05 May 2020 |
Level 7 32 Kent Terrace, Mount Victora, Wellington, 6011 | Registered | 02 May 2014 - 05 May 2020 |
Level 6 32 Kent Terrace, Mount Victora, Wellington, 6011 | Registered | 30 Apr 2013 - 02 May 2014 |
Level 6 32 Kent Terrace, Mount Victora, Wellington, 6011 | Physical | 30 Apr 2013 - 27 Apr 2016 |
59 Townsend Road, Miramar, Wellington, 6022 | Physical & registered | 19 Apr 2012 - 30 Apr 2013 |
Shamrock Chambers, 228 Tinakori Road, Thorndon, Wellington 6011 | Registered & physical | 26 May 2010 - 19 Apr 2012 |
Shareholder Name | Address | Period |
---|---|---|
Carswell, Marlo Ann Individual |
Miramar Wellington |
26 May 2010 - current |
Cobden-cox, Andrew Individual |
Miramar Wellington |
26 May 2010 - current |
Shareholder Name | Address | Period |
---|---|---|
Carswell, Marlo Ann Individual |
Miramar Wellington |
26 May 2010 - current |
Shareholder Name | Address | Period |
---|---|---|
Cobden-cox, Andrew Individual |
Miramar Wellington |
26 May 2010 - current |
Shareholder Name | Address | Period |
---|---|---|
Brown, Stephen John Individual |
Thorndon Wellington |
26 May 2010 - 29 Apr 2021 |
Yingphan Thai Food Limited Mount Victoria |
|
St James Park Limited 46 Brougham Street |
|
Property 360 Limited 46 Brougham Street |
|
Nane Holdings Limited 46 Brougham Street |
|
Narnie 2016 Limited 46 Brougham Street |
|
Wellington Women's House Incorporated 33 Brougham Street |