Amtrax Limited (issued a business number of 9429032112825) was started on 12 Jan 1982. 4 addresses are in use by the company: Unit 30, 15 Accent Drive, East Tamaki, Auckland, 2013 (type: registered, service). Unit 11, 135 Cryers Road, East Tamaki, Auckland had been their service address, until 01 Mar 2024. Amtrax Limited used more names, namely: A Better Deal Furniture Limited from 12 Jan 1982 to 25 Feb 1991. 1500000 shares are allotted to 4 shareholders who belong to 4 shareholder groups. The first group includes 1 entity and holds 5000 shares (0.33% of shares), namely:
Donald, Michael Jeremy (an individual) located at Karori, Wellington. As far as the second group is concerned, a total of 1 shareholder holds 0.33% of all shares (exactly 5000 shares); it includes
Donald, Jon James (an individual) - located at Cockle Bay, Auckland. Moving on to the third group of shareholders, share allocation (5000 shares, 0.33%) belongs to 1 entity, namely:
Mcleod, Lee, located at Broomfield Colorado, Co80020-2431, Usa (an individual). "Software development service nec" (business classification M700050) is the classification the Australian Bureau of Statistics issued to Amtrax Limited. The Businesscheck information was updated on 24 Feb 2024.
Current address | Type | Used since |
---|---|---|
Unit 11, 135 Cryers Road, East Tamaki, Auckland, 2013 | Physical | 03 Dec 2012 |
Po Box 58350, Botany, Auckland, 2163 | Postal | 15 Jul 2021 |
Unit 11, 135 Cryers Road, East Tamaki, Auckland, 2013 | Office | 15 Jul 2021 |
Unit 30, 15 Accent Drive, East Tamaki, Auckland, 2013 | Registered & service | 01 Mar 2024 |
Name and Address | Role | Period |
---|---|---|
Jonathan James Donald
Cockle Bay, Auckland, 2014
Address used since 01 Jul 2015 |
Director | 19 Jul 1989 - current |
Jon James Donald
Cockle Bay, Auckland, 2014
Address used since 01 Jul 2015 |
Director | 19 Jul 1989 - current |
Lee R Mcleod
Broomfield, Colorado Co80020-2431, Usa,
Address used since 30 Jun 2001 |
Director | 30 Jun 2001 - 01 Aug 2012 |
Michael Jeremy Keith Donald
Karori, Wellington, 6012
Address used since 30 Jun 2001 |
Director | 30 Jun 2001 - 31 Dec 2009 |
James Kenedy Donald
Taupo,
Address used since 19 Jul 1989 |
Director | 19 Jul 1989 - 01 Dec 1997 |
Type | Used since | |
---|---|---|
Unit 30, 15 Accent Drive, East Tamaki, Auckland, 2013 | Registered & service | 01 Mar 2024 |
Unit 11, 135 Cryers Road , East Tamaki , Auckland , 2013 |
Previous address | Type | Period |
---|---|---|
Unit 11, 135 Cryers Road, East Tamaki, Auckland, 2013 | Service & registered | 03 Dec 2012 - 01 Mar 2024 |
187a Pakuranga Road, Pakuranga, Manukau 2010 | Physical | 23 Jul 2008 - 03 Dec 2012 |
187a Pakuranga Road, Pakuranga, Manukau, 2010 | Registered | 23 Jul 2008 - 03 Dec 2012 |
187a Pakuranga Road, Pakuranga, Manukau, 2140 | Physical & registered | 18 Jul 2008 - 23 Jul 2008 |
C/- Stanford Foster Ltd, Chartered Accountants, 187 Pakuranga Road, Pakuranga | Physical & registered | 09 Sep 2003 - 18 Jul 2008 |
187 Pakuranga Road, Pakuranga, Auckland | Physical | 27 Jun 1997 - 09 Sep 2003 |
31 Whiteacres Drive, Pakuranga, Auckland | Registered | 15 Apr 1996 - 09 Sep 2003 |
20 Patrick St, Te Papapa, Auckland | Registered | 04 Nov 1991 - 15 Apr 1996 |
Shareholder Name | Address | Period |
---|---|---|
Donald, Michael Jeremy Individual |
Karori Wellington |
12 Jan 1982 - current |
Shareholder Name | Address | Period |
---|---|---|
Donald, Jon James Individual |
Cockle Bay Auckland 2014 |
12 Jan 1982 - current |
Shareholder Name | Address | Period |
---|---|---|
Mcleod, Lee Individual |
Broomfield Colorado Co80020-2431, Usa |
12 Jan 1982 - current |
Shareholder Name | Address | Period |
---|---|---|
Donald, Jon James Individual |
Cockle Bay Auckland 2014 |
12 Jan 1982 - current |
Shareholder Name | Address | Period |
---|---|---|
Donald, James Kenedy Individual |
R D 2 Pleasant Point, South Canterbury |
12 Jan 1982 - 08 Aug 2013 |
Foster & Co Trustees No. 5 Limited Unit 11, 135 Cryers Road |
|
Bedpost New Zealand Limited Unit 11, 135 Cryers Road |
|
Foster & Co Trustees No. 4 Limited Unit 11, 135 Cryers Road |
|
Buxton Builders Limited Unit 11, 135 Cryers Road |
|
Entire Consultants Limited Unit 11, 135 Cryers Road |
|
Heat Seekers Limited Unit 11, 135 Cryers Road |
Construction Software Limited 116 Harris Road |
Catcloud Limited 116 Harris Road |
A2me Limited Suite 3, 15 Trugood Drive |
Technology Led Training Limited Level 1, 320 Ti Rakau Drive |
Media Owl Limited 8 Trust Place |
Ag Tech Limited 19 Huntington Drive |