Ame Limited (issued an NZBN of 9429042160212) was started on 11 Feb 2016. 2 addresses are currently in use by the company: 67 High Street, Hawera, Hawera, 4610 (type: physical, service). 109 Powderham Street, New Plymouth, New Plymouth had been their registered address, up to 04 Dec 2020. 1000 shares are allocated to 3 shareholders who belong to 1 shareholder group. The first group includes 3 entities and holds 500 shares (50% of shares), namely:
Armstrong, Ian Douglas (a director) located at Opunake postcode 4682,
Armstrong, Judith Ann (an individual) located at Rd 32, Opunake postcode 4682,
I.d. & J.a. Armstrong Nominees Limited (an entity) located at Hawera postcode 4610. "Milk production - dairy cattle" (ANZSIC A016020) is the category the Australian Bureau of Statistics issued to Ame Limited. The Businesscheck database was last updated on 10 Mar 2024.
Current address | Type | Used since |
---|---|---|
67 High Street, Hawera, Hawera, 4610 | Physical & service & registered | 04 Dec 2020 |
Name and Address | Role | Period |
---|---|---|
Ian Douglas Armstrong
Opunake, 4682
Address used since 11 Feb 2016 |
Director | 11 Feb 2016 - current |
Jonathan Michael Wright
Welbourn, New Plymouth, 4310
Address used since 02 May 2019 |
Director | 02 May 2019 - current |
Judith Ann Armstrong
Opunake, 4682
Address used since 16 Dec 2020 |
Director | 16 Dec 2020 - current |
Ellen Maree Godber
Berhampore, Wellington, 6023
Address used since 15 Apr 2021 |
Director | 15 Apr 2021 - current |
James Gregory Eden
Rd 1, New Plymouth, 4371
Address used since 03 May 2016 |
Director | 03 May 2016 - 03 Nov 2020 |
Charlie Mccaig
Rd 32, Opunake, 4682
Address used since 01 Jun 2016 |
Director | 11 Feb 2016 - 29 May 2020 |
Johanna Kaye Mccaig
Rd 32, Opunake, 4682
Address used since 01 Jun 2016 |
Director | 11 Feb 2016 - 29 May 2020 |
Judith Ann Armstrong
Rd 32, Opunake, 4682
Address used since 11 Feb 2016 |
Director | 11 Feb 2016 - 02 May 2019 |
Previous address | Type | Period |
---|---|---|
109 Powderham Street, New Plymouth, New Plymouth, 4310 | Registered & physical | 09 May 2019 - 04 Dec 2020 |
109 Powderham Street, New Plymouth, New Plymouth, 4310 | Physical | 16 Jul 2018 - 09 May 2019 |
109 Powderham Street, New Plymouth, New Plymouth, 4310 | Registered | 09 Jul 2018 - 09 May 2019 |
67 High Street, Hawera, Hawera, 4610 | Registered | 11 Feb 2016 - 09 Jul 2018 |
67 High Street, Hawera, Hawera, 4610 | Physical | 11 Feb 2016 - 16 Jul 2018 |
Shareholder Name | Address | Period |
---|---|---|
Armstrong, Ian Douglas Director |
Opunake 4682 |
11 Feb 2016 - current |
Armstrong, Judith Ann Individual |
Rd 32 Opunake 4682 |
11 Feb 2016 - current |
I.d. & J.a. Armstrong Nominees Limited Shareholder NZBN: 9429035337676 Entity (NZ Limited Company) |
Hawera 4610 |
11 Feb 2016 - current |
Shareholder Name | Address | Period |
---|---|---|
Young + Carrington Trustees Limited Shareholder NZBN: 9429031044462 Company Number: 3441371 Entity |
New Plymouth 4310 |
07 Jul 2016 - 19 Jun 2020 |
Mccaig, Johanna Kaye Individual |
Rd 32 Opunake 4682 |
07 Jul 2016 - 19 Jun 2020 |
Mccaig, Charlie Individual |
Rd 32 Opunake 4682 |
07 Jul 2016 - 19 Jun 2020 |
Young + Carrington Trustees Limited Shareholder NZBN: 9429031044462 Company Number: 3441371 Entity |
New Plymouth 4310 |
07 Jul 2016 - 19 Jun 2020 |
Wallis Cameron Developments Limited 67 High Street |
|
Lomas Nominees Limited 67 High Street |
|
D & C Hughes Trustee Limited 67 High Street |
|
Lrc Investments Limited 67 High Street |
|
Dwyer Farms Limited 67 High Street |
|
C A Dwyer Nominees Limited 67 High Street |
Bellmea Limited 67 High Street |
Taranaki Celts Limited 67 High Street |
Driever Farming Limited 67 High Street |
Bll Trustee Limited 67 High Street |
Mangapoua Farms Limited 67 High Street |
Openside Farms Limited 67 High Street |