General information

Amg Properties Limited

Type: NZ Limited Company (Ltd)
9429036922161
New Zealand Business Number
1134796
Company Number
Registered
Company Status

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
Directors
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
Addresses
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
Financial Data
Financial info
120
Total number of Shares
June
Annual return filing month
21 Jun 2023
Annual return last filed
NZ
Country of origin
Shares Allocation #1 Number of Shares: 60
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
Shares Allocation #2 Number of Shares: 60
Shareholder Name Address Period
Byrne, Michael Hale
Individual
Harewood
Christchurch
8051
04 May 2001 - current

Historic shareholders

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
Location
Companies nearby
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