Shortcuts

Ambro Metals Limited

Type: NZ Limited Company (Ltd)
9429032119886
NZBN
112261
Company Number
Registered
Company Status
42161675
GST Number
Current address
14 Timothy Place
Avondale
Auckland 1061
New Zealand
Registered address used since 19 Sep 2013
14 Timothy Place
Avondale
Auckland 1061
New Zealand
Physical & service address used since 20 Sep 2013

Ambro Metals Limited, a registered company, was launched on 09 Sep 1981. 9429032119886 is the NZ business number it was issued. The company has been supervised by 11 directors: Leo Lunjevich - an active director whose contract started on 03 Jun 1983,
Sharyn Sidney Cooper - an inactive director whose contract started on 03 Jun 1983 and was terminated on 08 Mar 2013,
Victor Serov - an inactive director whose contract started on 26 Jun 2001 and was terminated on 03 Sep 2010,
Tetsushi Imai - an inactive director whose contract started on 01 Apr 2009 and was terminated on 03 Sep 2010,
Haruki Tashiro - an inactive director whose contract started on 21 Jul 1998 and was terminated on 01 Apr 2009.
Last updated on 13 Mar 2024, our data contains detailed information about 1 address: 14 Timothy Place, Avondale, Auckland, 1061 (type: physical, service).
Ambro Metals Limited had been using 13B William Avenue, Greenlane, Auckland as their registered address until 19 Sep 2013.
A total of 19601 shares are allotted to 3 shareholders (3 groups). The first group consists of 1 share (0.01 per cent) held by 1 entity. Next we have the second group which consists of 1 shareholder in control of 1 share (0.01 per cent). Lastly we have the third share allotment (19599 shares 99.99 per cent) made up of 1 entity.

Addresses

Principal place of activity

14 Timothy Place, Avondale, Auckland, 1061 New Zealand


Previous addresses

Address #1: 13b William Avenue, Greenlane, Auckland, 1061 New Zealand

Registered address used from 22 Mar 2013 to 19 Sep 2013

Address #2: 13b William Avenue, Greenlane, Auckland, 1061 New Zealand

Physical address used from 22 Mar 2013 to 20 Sep 2013

Address #3: 118c Runciman Rd, Pukekohe New Zealand

Registered & physical address used from 07 Dec 2004 to 22 Mar 2013

Address #4: 43 Prospect Tce, Pukekohe

Physical & registered address used from 18 Nov 2003 to 07 Dec 2004

Address #5: 79 Queen St, Northcote Point, Auckland

Physical address used from 01 Dec 1999 to 18 Nov 2003

Address #6: 1 Kent Street, Ponsonby, Auckland

Physical address used from 01 Dec 1999 to 01 Dec 1999

Address #7: 1 Kent Street, Ponsonby, Auckland

Registered address used from 01 Dec 1999 to 18 Nov 2003

Address #8: 8 Links Rd, New Lynn

Registered address used from 13 Dec 1993 to 01 Dec 1999

Contact info
64 09828 1814
Phone
www.ambrometals.com
02 Nov 2021 Website
Financial Data

Basic Financial info

Total number of Shares: 19601

Annual return filing month: November

Annual return last filed: 27 Nov 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 1
Individual Zencic, Alexandra Greenlane
Auckland
1061
New Zealand
Shares Allocation #2 Number of Shares: 1
Individual Cooper, Sharyn Sidney Pukekohe
Pukekohe
2677
New Zealand
Shares Allocation #3 Number of Shares: 19599
Individual Lunjevich, Leo Greenlane
Auckland
1061
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Moyle, Albert (estate Of) Herne Bay
Auckland
1011
New Zealand
Individual Imai, Tetsushi 120 Albert St, Auckland

New Zealand
Individual Serov, Victor St Heliers
Auckland
Directors

Leo Lunjevich - Director

Appointment date: 03 Jun 1983

Address: Greenlane, Auckland, 1061 New Zealand

Address used since 11 Nov 2003


Sharyn Sidney Cooper - Director (Inactive)

Appointment date: 03 Jun 1983

Termination date: 08 Mar 2013

Address: Pukekohe, Pukekohe, 2677 New Zealand

Address used since 11 Aug 2010


Victor Serov - Director (Inactive)

Appointment date: 26 Jun 2001

Termination date: 03 Sep 2010

Address: St Heliers, Auckland 1005, 1071 New Zealand

Address used since 26 Jun 2001


Tetsushi Imai - Director (Inactive)

Appointment date: 01 Apr 2009

Termination date: 03 Sep 2010

Address: 120 Albert St, Auckland,

Address used since 01 Apr 2009


Haruki Tashiro - Director (Inactive)

Appointment date: 21 Jul 1998

Termination date: 01 Apr 2009

Address: Chatswood, Auckland,

Address used since 21 Jul 1998


John Brannan - Director (Inactive)

Appointment date: 21 Jul 1998

Termination date: 26 Jun 2001

Address: 139b Manuka Road, Glenfield, Auckland,

Address used since 21 Jul 1998


Peter Blanchard - Director (Inactive)

Appointment date: 03 Jun 1983

Termination date: 20 May 1998

Address: Northcote, Auckland,

Address used since 03 Jun 1983


Colin Parker - Director (Inactive)

Appointment date: 28 Nov 1986

Termination date: 20 May 1998

Address: Takapuna,

Address used since 28 Nov 1986


Albert Moyle - Director (Inactive)

Appointment date: 12 Feb 1987

Termination date: 31 Mar 1997

Address: Avondale,

Address used since 12 Feb 1987


Jacob Mik - Director (Inactive)

Appointment date: 03 Jun 1983

Termination date: 13 Jan 1987

Address: New Lynn, Auckland,

Address used since 03 Jun 1983


Anthony Owen Ferrers - Director (Inactive)

Appointment date: 03 Jun 1983

Termination date: 28 Nov 1986

Address: Cockle Bay, Auckland,

Address used since 03 Jun 1983

Nearby companies

Saunders Properties Limited
12 Saunders Place

Westie Food Group Limited
7 Timothy Place,

Blast It Limited
12b Saunders Place

Northfield Holdings Limited
21 Timothy Place

Oceania Global Products Group Limited
21-23 Timothy Place

Fullworks International Limited
21-23 Timothy Place