Shortcuts

Ambitious Enterprises Limited

Type: NZ Limited Company (Ltd)
9429030876248
NZBN
3664751
Company Number
Registered
Company Status
No Abn Number
Australian Business Number
M696252
Industry classification code
Marketing Consultancy Service
Industry classification description
Current address
133 Sturges Road
Henderson
Auckland 0612
New Zealand
Registered & physical & service address used since 02 Dec 2021
Suite 1, 126 Trafalgar Street
Nelson
Nelson 7010
New Zealand
Registered & service address used since 09 Aug 2023

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).

Addresses

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

Contact info
64 4 2420030
21 Apr 2020 Phone
jono@ambitious.nz
Email
www.ambitious.nz
24 Apr 2018 Website
Financial Data

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
Shares Allocation Number of Shares: 10000
Director Stubbs, Jonathan Robert Henderson
Auckland
0612
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Smart, Neil Carson Miramar
Wellington
6022
New Zealand
Individual Ashman, Bryce Kent Henderson
Auckland
0612
New Zealand
Director Neil Carson Smart Miramar
Wellington
6022
New Zealand
Directors

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

Nearby companies

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

Similar companies

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