Amuri Jet Limited (issued a business number of 9429042318057) was started on 26 Apr 2016. 2 addresses are currently in use by the company: 6E Pope Street, Addington, Christchurch, 8011 (type: physical, registered). 2 Alfred Street, Mayfield, Blenheim had been their physical address, up until 31 Oct 2019. 300 shares are allocated to 4 shareholders who belong to 4 shareholder groups. The first group is composed of 1 entity and holds 100 shares (33.33% of shares), namely:
Cameron, Andrew Ian (a director) located at Waikawa, Picton postcode 7220. As far as the second group is concerned, a total of 1 shareholder holds 33.33% of all shares (100 shares); it includes
Cameron, Brendon Christopher (a director) - located at Waikawa, Picton. The 3rd group of shareholders, share allocation (50 shares, 16.67%) belongs to 1 entity, namely:
Cameron, Donald Ian, located at Waikawa, Picton (an individual). "Outdoor adventure operation nec" (business classification R913973) is the classification the Australian Bureau of Statistics issued to Amuri Jet Limited. The Businesscheck data was last updated on 03 Apr 2024.
Current address | Type | Used since |
---|---|---|
6e Pope Street, Addington, Christchurch, 8011 | Physical & registered & service | 31 Oct 2019 |
Name and Address | Role | Period |
---|---|---|
Andrew Ian Cameron
Waikawa, Picton, 7220
Address used since 26 Apr 2016 |
Director | 26 Apr 2016 - current |
Brendon Christopher Cameron
Waikawa, Picton, 7220
Address used since 26 Apr 2016 |
Director | 26 Apr 2016 - current |
Callum Hugh Mckenzie
Leeston, Leeston, 7632
Address used since 26 Apr 2016 |
Director | 26 Apr 2016 - 10 Apr 2017 |
Previous address | Type | Period |
---|---|---|
2 Alfred Street, Mayfield, Blenheim, 7201 | Physical & registered | 29 May 2017 - 31 Oct 2019 |
22 Scott Street, Blenheim, Blenheim, 7201 | Physical & registered | 26 Apr 2016 - 29 May 2017 |
Shareholder Name | Address | Period |
---|---|---|
Cameron, Andrew Ian Director |
Waikawa Picton 7220 |
26 Apr 2016 - current |
Shareholder Name | Address | Period |
---|---|---|
Cameron, Brendon Christopher Director |
Waikawa Picton 7220 |
26 Apr 2016 - current |
Shareholder Name | Address | Period |
---|---|---|
Cameron, Donald Ian Individual |
Waikawa Picton 7220 |
25 Oct 2019 - current |
Shareholder Name | Address | Period |
---|---|---|
Cameron, Yvonne Margaret Individual |
Waikawa Picton 7220 |
25 Oct 2019 - current |
Shareholder Name | Address | Period |
---|---|---|
Mckenzie, Callum Hugh Individual |
Leeston Leeston 7632 |
26 Apr 2016 - 25 Oct 2019 |
Wairau River Wines Limited 2 Alfred Street |
|
Joknal Products Limited 2 Alfred Street |
|
8 Wired Brewing Limited 2 Alfred Street |
|
Bryce Trustee Limited 2 Alfred Street |
|
Alva Limited 2 Alfred Street |
|
Crow Tavern Limited 2 Alfred Street |
Avon Valley Safaris Limited Suite 1, 126 Trafalgar Street |
Kitescool Limited 13 Beachville Cres. |
Helibike Nelson Limited 170 Washington Road |
Kinetic Technology Limited 11 St Mary Street |
Outdoor NZ Limited 8 Hewett Way |
Pahau Kura Enterprises Limited 214 Main Road |