Amtrade New Zealand Limited (issued an NZ business identifier of 9429036780624) was registered on 12 Sep 2001. 3 addresses are in use by the company: Level 4, 57 Symonds Street, Grafton, Auckland, 1010 (type: registered, physical). Level 4, 57 Symonds Street, Grafton, Auckland had been their physical address, up to 05 Oct 2020. 888000 shares are allotted to 1 shareholder who belongs to 1 shareholder group. The first group contains 1 entity and holds 888000 shares (100 per cent of shares), namely:
Awl Enterprises Pty Limited (an other) located at Melbourne, Victoria postcode 3004. "Import documentation preparation service including goods handling" (ANZSIC I529131) is the category the ABS issued Amtrade New Zealand Limited. The Businesscheck database was updated on 23 Mar 2024.
Current address | Type | Used since |
---|---|---|
Level 4, 57 Symonds Street, Grafton, Auckland, 1010 | Office | 02 Sep 2020 |
Level 4, 57 Symonds Street, Grafton, Auckland, 1010 | Registered & physical & service | 05 Oct 2020 |
Name and Address | Role | Period |
---|---|---|
Norman Ross Adler
Melbourne, 3004
Address used since 01 Jan 1970
Melbourne, 3004
Address used since 01 Jan 1970
Toorak Vic 3142, Toorak Vic, 3142
Address used since 12 Oct 2015 |
Director | 12 Sep 2001 - current |
Caroline Elizabeth Adler
Clifton Hill Victoria, 3068
Address used since 16 Oct 2023
Ma02138, Cambridge,
Address used since 12 Oct 2015 |
Director | 08 Sep 2008 - current |
Fiona Catherine Adler
Toorak Vic 3142, Toorak Vic, 3142
Address used since 12 Oct 2015
Melbourne, 3004
Address used since 01 Jan 1970
Melbourne, 3004
Address used since 01 Jan 1970 |
Director | 04 Jan 2010 - current |
Jennifer Susan Adler
Apt 6e, New York, Ny, 10012
Address used since 01 Oct 2010 |
Director | 01 Oct 2010 - current |
Jonathan Ross Adler
Penn Valley, Pa,
Address used since 29 Apr 2019 |
Director | 29 Apr 2019 - current |
Graham Walters
Melbourne, 3004
Address used since 01 Jan 1970
Melbourne, 3004
Address used since 01 Jan 1970
Glenelg North, South Australia, 5045
Address used since 18 Jul 2016 |
Director | 01 Jan 2002 - 01 Oct 2019 |
Jonathan Ross Adler
New York Ny10036, New York, Ny, 10036
Address used since 12 Oct 2015 |
Director | 01 Jan 2006 - 05 Jul 2016 |
Roger James Gilchrist
Hawthorn, Vic 3122, Australia,
Address used since 30 Jun 2005 |
Director | 30 Jun 2005 - 31 Dec 2011 |
Brian Jeremy Lawrance
Darling Point, Sydney, New South Wales 2027, Australia,
Address used since 12 Sep 2001 |
Director | 12 Sep 2001 - 18 Aug 2006 |
Anthony Joseph Tuohey
North Fitzroy, Victoria 3068, Australia,
Address used since 12 Aug 2003 |
Director | 12 Aug 2003 - 31 Mar 2005 |
Stuart Ross Speight
Pennant Hills, New South Wales, Australia,
Address used since 12 Sep 2001 |
Director | 12 Sep 2001 - 01 Jul 2002 |
Level 4 , 57 Symonds Street , Grafton, Auckland , 1010 |
Previous address | Type | Period |
---|---|---|
Level 4, 57 Symonds Street, Grafton, Auckland, 1001 | Physical & registered | 10 Dec 2019 - 05 Oct 2020 |
Level 2, 56-58 Grafton Road, Grafton, Auckland | Registered | 22 Oct 2002 - 10 Dec 2019 |
Level 2, Grafton Road, Grafton, Auckland | Physical | 22 Oct 2002 - 22 Oct 2002 |
Level 1, 407 Great South Road, Greenlane, Auckland | Physical & registered | 11 Feb 2002 - 22 Oct 2002 |
C/ Russell Mcveagh, Level 30, Royal & Sunaliance Centre, 48 Shortland Street, Auckland | Physical & registered | 12 Sep 2001 - 11 Feb 2002 |
Shareholder Name | Address | Period |
---|---|---|
Awl Enterprises Pty Limited Other (Other) |
Melbourne Victoria 3004 |
12 Sep 2001 - current |
Effective Date | 31 Jul 2017 |
Name | Awl Enterprises Pty Ltd |
Type | Proprietary |
Ultimate Holding Company Number | 97855322 |
Country of origin | AU |
Address |
167-175 Flinders Street Adelaide 5000 |
Farrant Trustees (dillon) Limited 60 Grafton Road |
|
Nailin Construction Limited 60 Grafton Road |
|
Mac Mahone Limited 60 Grafton Road |
|
Mr Pip Limited 60 Grafton Road |
|
Silverbell Films Limited 60 Grafton Road |
|
Maintech Limited Level 2 |
Argo International Limited 9 St Benedicts Street |
The Fishing Collective Limited Level 8 Aig Building |
Noco Limited 3 Owens Road |
Skypure Health Food Limited 25 Epsom Avenue |
Bluebell NZ Limited 489 Remuera Road |
Parnell Imports Limited 9 Tui Street |