Amg Properties Limited (issued an NZBN of 9429036922161) was registered on 04 May 2001. 2 addresses are currently in use by the company: Level 2, 329 Durham Street, Christchurch Central, Christchurch, 8013 (type: registered, physical). Level 2, 329 Durham Street, Christchurch Central, Christchurch had been their physical address, until 03 Oct 2019. 120 shares are allocated to 4 shareholders who belong to 2 shareholder groups. The first group consists of 3 entities and holds 60 shares (50% of shares), namely:
Stayrod Trustees (J.c. Wanty) Limited (an entity) located at Christchurch Central, Christchurch postcode 8013,
Wanty, John Christopher (an individual) located at Ilam, Christchurch postcode 8041,
Wanty, Annette Marie (an individual) located at Ilam, Christchurch postcode 8041. As far as the second group is concerned, a total of 1 shareholder holds 50% of all shares (60 shares); it includes
Byrne, Michael Hale (an individual) - located at Harewood, Christchurch. The Businesscheck data was last updated on 08 Apr 2024.
Current address | Type | Used since |
---|---|---|
Level 2, 329 Durham Street, Christchurch Central, Christchurch, 8013 | Registered & physical & service | 03 Oct 2019 |
Name and Address | Role | Period |
---|---|---|
Michael Hale Byrne
Harewood, Christchurch, 8051
Address used since 24 Jan 2007 |
Director | 04 May 2001 - current |
John Christopher Wanty
Ilam, Christchurch, 8041
Address used since 27 Aug 2015 |
Director | 01 Nov 2001 - current |
John William Farmer
Auckland,
Address used since 01 Nov 2001 |
Director | 01 Nov 2001 - 01 Apr 2004 |
Previous address | Type | Period |
---|---|---|
Level 2, 329 Durham Street, Christchurch Central, Christchurch, 8013 | Physical & registered | 04 Sep 2015 - 03 Oct 2019 |
329 Durham Street, Christchurch Central, Christchurch, 8013 | Registered & physical | 19 May 2015 - 04 Sep 2015 |
314 Riccarton Road, Upper Riccarton, Christchurch, 8041 | Registered & physical | 08 May 2013 - 19 May 2015 |
Level 2, Ami House, 116 Riccarton Road, Christchurch | Physical & registered | 04 May 2001 - 08 May 2013 |
Shareholder Name | Address | Period |
---|---|---|
Stayrod Trustees (j.c. Wanty) Limited Shareholder NZBN: 9429049561982 Entity (NZ Limited Company) |
Christchurch Central Christchurch 8013 |
21 Jun 2022 - current |
Wanty, John Christopher Individual |
Ilam Christchurch 8041 |
04 May 2001 - current |
Wanty, Annette Marie Individual |
Ilam Christchurch 8041 |
04 May 2001 - current |
Shareholder Name | Address | Period |
---|---|---|
Byrne, Michael Hale Individual |
Harewood Christchurch 8051 |
04 May 2001 - current |
Shareholder Name | Address | Period |
---|---|---|
Stayrod Trustees (a. Wanty) Limited Shareholder NZBN: 9429049562101 Company Number: 8221573 Entity |
Christchurch Central Christchurch 8013 |
21 Jun 2022 - 04 Apr 2024 |
Erskine, Ross Peter Individual |
Fendalton Christchurch 8014 |
04 May 2001 - 21 Jun 2022 |
Foley, Michael Individual |
Auckland |
04 May 2001 - 22 Jun 2005 |
Farmer, Michelle Bernadine Individual |
Auckland |
04 May 2001 - 27 Jun 2010 |
Farmer, John William Individual |
Auckland |
04 May 2001 - 27 Jun 2010 |
Direct Paper Limited Level 4, 123 Victoria Street |
|
Ambrosia Nurseries Limited Level 4, 123 Victoria Street |
|
Eagle Direct Limited Level 4, 60 Cashel Street |
|
Zs Investments 2013 Limited Level 3, 50 Victoria Street |
|
Weeping Angels Limited Level 2, 329 Durham Street |
|
Interpret Geospatial Solutions Limited Level 1, 137 Victoria Street |