General information

Amtrax Limited

Type: NZ Limited Company (Ltd)
9429032112825
New Zealand Business Number
113247
Company Number
Registered
Company Status
M700050 - Software Development Service Nec
Industry classification codes with description

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
Contact info
64 9 2634500
Phone (Phone)
amtrax.co.nz
Website
Directors
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
Addresses
Other active addresses
Type Used since
Unit 30, 15 Accent Drive, East Tamaki, Auckland, 2013 Registered & service 01 Mar 2024
Principal place of activity
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
Financial Data
Financial info
1500000
Total number of Shares
July
Annual return filing month
March
Financial report filing month
04 Jul 2023
Annual return last filed
NZ
Country of origin
Shares Allocation #1 Number of Shares: 5000
Shareholder Name Address Period
Donald, Michael Jeremy
Individual
Karori
Wellington
12 Jan 1982 - current
Shares Allocation #2 Number of Shares: 5000
Shareholder Name Address Period
Donald, Jon James
Individual
Cockle Bay
Auckland
2014
12 Jan 1982 - current
Shares Allocation #3 Number of Shares: 5000
Shareholder Name Address Period
Mcleod, Lee
Individual
Broomfield Colorado
Co80020-2431, Usa
12 Jan 1982 - current
Shares Allocation #4 Number of Shares: 1485000
Shareholder Name Address Period
Donald, Jon James
Individual
Cockle Bay
Auckland
2014
12 Jan 1982 - current

Historic shareholders

Shareholder Name Address Period
Donald, James Kenedy
Individual
R D 2
Pleasant Point, South Canterbury
12 Jan 1982 - 08 Aug 2013
Location
Companies nearby
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
Similar companies
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