General information

Amadi Park Limited

Type: NZ Limited Company (Ltd)
9429039099969
New Zealand Business Number
509830
Company Number
Registered
Company Status

Amadi Park Limited (issued an NZBN of 9429039099969) was started on 31 May 1991. 2 addresses are currently in use by the company: Unit 3, 47 Wilson Street, Cambridge, Cambridge, 3434 (type: registered, physical). 9A Anzac Street, Cambridge had been their registered address, until 16 Jun 2022. 1000 shares are allotted to 1 shareholder who belongs to 1 shareholder group. The first group is composed of 1 entity and holds 1000 shares (100% of shares), namely:
Macleod, Maurice Witherow (an individual) located at Port Denarau, Nadi postcode 66. The Businesscheck information was updated on 14 Mar 2024.

Current address Type Used since
Unit 3, 47 Wilson Street, Cambridge, Cambridge, 3434 Registered & physical & service 16 Jun 2022
Directors
Name and Address Role Period
Maurice Witherow Macleod
109 Pitt Street, Sydney, 2000
Address used since 01 Jan 1970
75 Brighton Parade, Sydney, Sydney, 2000
Address used since 07 Oct 2015
109 Pitt Street, Sydney, 2000
Address used since 01 Jan 1970
Director 24 May 1991 - current
Annette Roselyn Macleod
Carringbah South, New South Wales, 2229
Address used since 30 Mar 2023
Director 30 Mar 2023 - current
Dulcie Elenor Macleod
Sydney, Nsw, 2000
Address used since 01 Jan 1970
75 Brighton Parade, Southport, Queensland, 4215
Address used since 07 Oct 2015
Sydney, Nsw, 2000
Address used since 01 Jan 1970
Director 05 Sep 2014 - 21 Mar 2023
Dulcie Elen Macleod
75 Brighton Parade, Southport, Queensland, 4215
Address used since 16 Jul 2010
Director 24 May 1991 - 01 Feb 2000
Dulcie Elenor Macleod
75 Brighton Parade, Southport Queensland 4215, Australia,
Address used since 24 May 1991
Director 24 May 1991 - 01 Feb 2000
Addresses
Previous address Type Period
9a Anzac Street, Cambridge, 3450 Registered & physical 12 Sep 2012 - 16 Jun 2022
Shelley Tweedy & Associates Ltd, 33 Duke Street, Cambridge Registered & physical 30 Oct 2008 - 12 Sep 2012
33 Duke Street, Cambridge Physical 19 Jun 1996 - 30 Oct 2008
-, - Registered 31 May 1991 - 30 Oct 2008
Financial Data
Financial info
1000
Total number of Shares
October
Annual return filing month
02 Oct 2023
Annual return last filed
NZ
Country of origin
Shares Allocation Number of Shares: 1000
Shareholder Name Address Period
Macleod, Maurice Witherow
Individual
Port Denarau
Nadi
66
31 May 1991 - current

Historic shareholders

Shareholder Name Address Period
Macleod, Dulcie Elenor
Individual
Port Denarau
Nadi
66
31 May 1991 - 08 Jun 2023
Location
Companies nearby
Smythe Building Limited
9a Anzac Street
Tesla Imaging Limited
9a Anzac Street
Willow Glen 2015 Limited
9a Anzac Street
Alpha 59 Limited Partnership
Shelly Tweedy & Associates Limited
Liddington Saddlery Limited
11a Anzac Street
Performance People Limited
74 Duke Street