Ampersand Marketing Limited was launched on 16 Sep 2014 and issued an NZ business identifier of 9429041414101. This registered LTD company has been managed by 3 directors: Christopher Mark Sceats - an active director whose contract started on 16 Sep 2014,
Jeremy John Templer - an active director whose contract started on 16 Sep 2014,
Glenn Jonathan Marvin - an inactive director whose contract started on 01 Sep 2015 and was terminated on 31 Mar 2022.
As stated in BizDb's data (updated on 16 Mar 2024), this company registered 1 address: Po Box 95, Leigh, Auckland, 0947 (category: postal, registered).
Until 11 Nov 2020, Ampersand Marketing Limited had been using Level 4, Textile Centre, 117-125 St Georges Bay Road, Parnell, Auckland as their registered address.
BizDb identified old names used by this company: from 15 Sep 2014 to 09 Oct 2017 they were named Surefire Search Marketing Limited.
A total of 3000 shares are allocated to 3 groups (5 shareholders in total). As far as the first group is concerned, 1499 shares are held by 3 entities, namely:
Averis, Lynley Jane (an individual) located at Leigh postcode 0985,
Harborne, Kevin Wayne (an individual) located at St Heliers, Auckland postcode 1071,
Sceats, Christopher Mark (a director) located at Leigh postcode 0985.
Another group consists of 1 shareholder, holds 50% shares (exactly 1500 shares) and includes
Templer, Jeremy John - located at Meadowbank, Auckland.
The third share allotment (1 share, 0.03%) belongs to 1 entity, namely:
Sceats, Christopher Mark, located at Leigh (a director). Ampersand Marketing Limited has been classified as "Marketing consultancy service" (ANZSIC M696252).
Other active addresses
Address #4: Po Box 95, Leigh, Auckland, 0947 New Zealand
Postal address used from 02 Nov 2021
Principal place of activity
Suite 7, 150 Symonds Street, Eden Terrace, Auckland, 1010 New Zealand
Previous addresses
Address #1: Level 4, Textile Centre, 117-125 St Georges Bay Road, Parnell, Auckland, 1010 New Zealand
Registered address used from 13 Nov 2017 to 11 Nov 2020
Address #2: Suite 5, 77 The Strand, Parnell, Auckland, 1010 New Zealand
Registered address used from 16 Sep 2014 to 13 Nov 2017
Basic Financial info
Total number of Shares: 3000
Annual return filing month: November
Annual return last filed: 02 Nov 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 1499 | |||
Individual | Averis, Lynley Jane |
Leigh 0985 New Zealand |
02 Sep 2015 - |
Individual | Harborne, Kevin Wayne |
St Heliers Auckland 1071 New Zealand |
02 Sep 2015 - |
Director | Sceats, Christopher Mark |
Leigh 0985 New Zealand |
16 Sep 2014 - |
Shares Allocation #2 Number of Shares: 1500 | |||
Director | Templer, Jeremy John |
Meadowbank Auckland 1072 New Zealand |
16 Sep 2014 - |
Shares Allocation #3 Number of Shares: 1 | |||
Director | Sceats, Christopher Mark |
Leigh 0985 New Zealand |
16 Sep 2014 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Marvin, Glenn Jonathan |
Remuera Auckland 1050 New Zealand |
11 Nov 2015 - 18 May 2022 |
Christopher Mark Sceats - Director
Appointment date: 16 Sep 2014
Address: Leigh, Rodney, 0985 New Zealand
Address used since 01 Nov 2020
Address: Leigh, 0985 New Zealand
Address used since 01 Oct 2019
Address: Remuera, Auckland, 1050 New Zealand
Address used since 16 Sep 2014
Jeremy John Templer - Director
Appointment date: 16 Sep 2014
Address: Meadowbank, Auckland, 1072 New Zealand
Address used since 16 Sep 2014
Glenn Jonathan Marvin - Director (Inactive)
Appointment date: 01 Sep 2015
Termination date: 31 Mar 2022
Address: Remuera, Auckland, 1050 New Zealand
Address used since 01 Sep 2015
German Imports Limited
10/77 The Strand
Tgv Limited
Unit 4, 77 The Strand
Caluden Trading Limited
5a 77 The Strand
Avondale Health Properties Limited
Unit 5a / 77 The Strand
Trustee 702-3141 Limited
3b/77 The Strand
Bird's Eye View Limited
Unit 5a, 77 The Strand
Bolledo & Co Limited
24 Augustus Terrace
Frontier Media Limited
Unit Y1
Intersound Communication Limited
Siute 15a, The Strand Building
Mister Wolf Limited
123-125 The Strand
Perspicacite Limited
Flat 1c, 15 Augustus Terrace
Strand Media Limited
3a, 77 The Strand