Ambitious Enterprises Limited was registered on 21 Nov 2011 and issued an NZ business number of 9429030876248. The registered LTD company has been supervised by 3 directors: Jonathan Robert Stubbs - an active director whose contract began on 21 Nov 2011,
Bryce Kent Ashman - an inactive director whose contract began on 02 Oct 2019 and was terminated on 27 Jul 2023,
Neil Carson Smart - an inactive director whose contract began on 26 Jan 2016 and was terminated on 22 May 2017.
As stated in BizDb's database (last updated on 11 Apr 2024), this company uses 1 address: Suite 1, 126 Trafalgar Street, Nelson, Nelson, 7010 (types include: registered, service).
Up to 02 Dec 2021, Ambitious Enterprises Limited had been using 31 Cockayne Road, Khandallah, Wellington as their registered address.
BizDb found past names used by this company: from 23 Dec 2011 to 04 Aug 2015 they were called Anxious Enterprises Limited, from 18 Nov 2011 to 23 Dec 2011 they were called Stubbs Corporation Limited.
A total of 10000 shares are allotted to 1 group (1 sole shareholder). When considering the first group, 10000 shares are held by 1 entity, namely:
Stubbs, Jonathan Robert (a director) located at Henderson, Auckland postcode 0612. Ambitious Enterprises Limited has been categorised as "Marketing consultancy service" (business classification M696252).
Principal place of activity
31 Cockayne Road, Khandallah, Wellington, 6035 New Zealand
Previous addresses
Address #1: 31 Cockayne Road, Khandallah, Wellington, 6035 New Zealand
Registered & physical address used from 24 Sep 2019 to 02 Dec 2021
Address #2: 11 Bendigo Grove, Newlands, Wellington, 6037 New Zealand
Physical & registered address used from 03 May 2018 to 24 Sep 2019
Address #3: 53 Newman Drive, Enner Glynn, Nelson, 7011 New Zealand
Physical & registered address used from 13 Nov 2014 to 03 May 2018
Address #4: 17 King St, Mount Cook, Wellington, 6021 New Zealand
Registered & physical address used from 21 Nov 2011 to 13 Nov 2014
Basic Financial info
Total number of Shares: 10000
Annual return filing month: April
Annual return last filed: 27 Apr 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 10000 | |||
Director | Stubbs, Jonathan Robert |
Henderson Auckland 0612 New Zealand |
21 Nov 2011 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Smart, Neil Carson |
Miramar Wellington 6022 New Zealand |
26 Jan 2016 - 22 May 2017 |
Individual | Ashman, Bryce Kent |
Henderson Auckland 0612 New Zealand |
02 Oct 2019 - 27 Jul 2023 |
Director | Neil Carson Smart |
Miramar Wellington 6022 New Zealand |
26 Jan 2016 - 22 May 2017 |
Jonathan Robert Stubbs - Director
Appointment date: 21 Nov 2011
Address: Henderson, Auckland, 0612 New Zealand
Address used since 24 Nov 2021
Address: Newlands, Wellington, 6037 New Zealand
Address used since 24 Apr 2018
Address: Enner Glynn, Nelson, 7011 New Zealand
Address used since 01 Jan 2013
Address: Khandallah, Wellington, 6035 New Zealand
Address used since 01 Oct 2019
Bryce Kent Ashman - Director (Inactive)
Appointment date: 02 Oct 2019
Termination date: 27 Jul 2023
Address: Henderson, Auckland, 0612 New Zealand
Address used since 24 Nov 2021
Address: Khandallah, Wellington, 6035 New Zealand
Address used since 02 Oct 2019
Neil Carson Smart - Director (Inactive)
Appointment date: 26 Jan 2016
Termination date: 22 May 2017
Address: Miramar, Wellington, 6022 New Zealand
Address used since 26 Jan 2016
Leyja Limited
50 Newman Drive
Care Solutions
41 Newman Drive
David Todd Limited
56 Newman Drive
Sprayfoam Insulation And Coatings Limited
71 Newman Drive
Rivervue Limited
15 Newman Drive
Iproject 2021 Limited
25 Cherry Avenue
Anonymous Trading Company Limited
43 Coster Street
Bizy Ventures Limited
8 Strawbridge Square
Marvelled Limited
10 Tyree Drive
Ortus Investments Limited
5 Marie Place
Topaz Contracting Limited
3 Ben Bracken Place
Zephyr Marketing Limited
3 Leach Place