Shortcuts

Ames New Zealand Limited

Type: NZ Limited Company (Ltd)
9429030631151
NZBN
3882776
Company Number
Registered
Company Status
C202903
Industry classification code
Art Pottery Mfg
Industry classification description
Current address
3 Ceres Court
Rosedale
Auckland 0632
New Zealand
Registered address used since 03 Aug 2020
3 Ceres Court
Rosedale
Auckland 0632
New Zealand
Physical & service address used since 18 Sep 2020

Ames New Zealand Limited, a registered company, was started on 19 Jun 2012. 9429030631151 is the NZ business identifier it was issued. "Art pottery mfg" (ANZSIC C202903) is how the company has been classified. The company has been supervised by 9 directors: Simon Andrew Hupfeld - an active director whose contract began on 19 Jun 2012,
Robert M. - an active director whose contract began on 30 Dec 2013,
Brian H. - an active director whose contract began on 19 Sep 2018,
Rachel Katrina Hickmer - an active director whose contract began on 16 Jan 2023,
Adam Pogson - an inactive director whose contract began on 24 Jun 2020 and was terminated on 23 Dec 2022.
Updated on 02 Mar 2024, the BizDb data contains detailed information about 1 address: 3 Ceres Court, Rosedale, Auckland, 0632 (types include: physical, service).
Ames New Zealand Limited had been using 59 Paul Mathews Drive, Rosedale, Auckland as their physical address until 18 Sep 2020.
Old names for this company, as we identified at BizDb, included: from 10 Jun 2012 to 10 Nov 2014 they were named Tiki Trading Limited.
A single entity controls all company shares (exactly 100 shares) - Acn 156 377 356 - Griffon Australia Holdings Pty Ltd - located at 0632, Doncaster, Victoria.

Addresses

Previous addresses

Address #1: 59 Paul Mathews Drive, Rosedale, Auckland, 0632 New Zealand

Physical address used from 16 Jul 2018 to 18 Sep 2020

Address #2: 59 Paul Mathews Drive, Rosedale, Auckland, 0632 New Zealand

Registered address used from 16 Jul 2018 to 03 Aug 2020

Address #3: 19 Tarndale Grove, Rosedale, Auckland, 0632 New Zealand

Registered & physical address used from 10 Aug 2015 to 16 Jul 2018

Address #4: 362 Hibiscus Coast Highway, Orewa, Auckland, 0946 New Zealand

Physical & registered address used from 06 Aug 2013 to 10 Aug 2015

Address #5: 8a The Drive, Epsom, Auckland, 1023 New Zealand

Registered & physical address used from 19 Jun 2012 to 06 Aug 2013

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: July

Financial report filing month: September

Annual return last filed: 07 Jul 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 100
Other (Other) Acn 156 377 356 - Griffon Australia Holdings Pty Ltd Doncaster
Victoria
3108
Australia

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Hupfeld, Renae Jane Largs Bay
South Australia
5016
Australia
Individual Hickmer, Rachel Katrina Army Bay
Auckland
0946
New Zealand
Entity Hibiscus Independent Trustees 2012 Limited
Shareholder NZBN: 9429030832947
Company Number: 3698916
Individual Hickmer, Benjamin Dylan Army Bay
Auckland
0946
New Zealand
Entity Hibiscus Independent Trustees 2012 Limited
Shareholder NZBN: 9429030832947
Company Number: 3698916
Other Hupfeld Enterprises Pty Ltd
Company Number: 150685779
Other Hupfeld Enterprises Pty Ltd
Company Number: 150685779
Director Hupfeld, Simon Andrew Largs Bay
South Australia
5016
Australia

Ultimate Holding Company

21 Jul 1991
Effective Date
Griffon Corporation
Name
Listed Company On New York Stock Exchange
Type
US
Country of origin
Directors

Simon Andrew Hupfeld - Director

Appointment date: 19 Jun 2012

ASIC Name: Ames Australasia Pty Ltd

Address: Burleigh Waters, Queensland, 4220 Australia

Address used since 20 Jan 2023

Address: Doncaster, Victoria, 3108 Australia

Address: Warrandyte South, Victoria, 3134 Australia

Address used since 23 Jun 2016

Address: Doncaster, Victoria, 3108 Australia


Robert M. - Director

Appointment date: 30 Dec 2013

Address: Bernardsville, New Jersey, 07924 United States

Address used since 30 Dec 2013


Brian H. - Director

Appointment date: 19 Sep 2018

Address: New York, New York, 10128 United States

Address used since 19 Sep 2018


Rachel Katrina Hickmer - Director

Appointment date: 16 Jan 2023

Address: Arkles Bay, Whangaparaoa, 0932 New Zealand

Address used since 16 Jan 2023


Adam Pogson - Director (Inactive)

Appointment date: 24 Jun 2020

Termination date: 23 Dec 2022

Address: Titirangi, Auckland, 0604 New Zealand

Address used since 24 Jun 2020


Rachel Katrina Hickmer - Director (Inactive)

Appointment date: 19 Jun 2012

Termination date: 25 Jun 2020

Address: Army Bay, Auckland, 0946 New Zealand

Address used since 19 Jun 2012


Dale Elizabeth Mcgrath - Director (Inactive)

Appointment date: 16 Jun 2016

Termination date: 23 Jul 2019

ASIC Name: Northcote Pots Australia Pty. Ltd.

Address: Templestowe, Victoria, 3106 Australia

Address used since 16 Jun 2016

Address: Doncaster, Victoria, 3108 Australia

Address: Doncaster, Victoria, 3108 Australia


Robert M. - Director (Inactive)

Appointment date: 19 Sep 2018

Termination date: 27 Sep 2018

Address: Bernardsville, New Jersey, 07924 United States

Address used since 19 Sep 2018


Mark T. - Director (Inactive)

Appointment date: 30 Dec 2013

Termination date: 13 Mar 2018

Address: Suwanee, Georgia, 30024 United States

Address used since 30 Dec 2013

Nearby companies

Lakeview Contractors Limited
19 Tarndale Grove

Pleroo Park Management Limited
7 Tarndale Grove

The Topstone Limited
7 Tarndale Grove

Jachin Homes Limited
7 Tarndale Grove

Newman Incorporation Limited
7 Tarndale Grove

Berechiah Developments Limited
7 Tarndale Grove

Similar companies

Art By Design Limited
1/17 Vera Road

Bella Pacific Limited
228 Jervois Road

Haven Consultants Limited
11 Beach Haven Road

Hello Happy Limited
1 Renall Street

R & J International Trading Company Limited
Unit 4, 4 Brick Street

Rosy And Rich Limited
170 Hibiscus Coast Highway