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.
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
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 | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 1 | |||
Individual | Zencic, Alexandra |
Greenlane Auckland 1061 New Zealand |
10 Oct 2014 - |
Shares Allocation #2 Number of Shares: 1 | |||
Individual | Cooper, Sharyn Sidney |
Pukekohe Pukekohe 2677 New Zealand |
09 Sep 1981 - |
Shares Allocation #3 Number of Shares: 19599 | |||
Individual | Lunjevich, Leo |
Greenlane Auckland 1061 New Zealand |
09 Sep 1981 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Moyle, Albert (estate Of) |
Herne Bay Auckland 1011 New Zealand |
09 Sep 1981 - 17 Dec 2012 |
Individual | Imai, Tetsushi |
120 Albert St, Auckland New Zealand |
09 Sep 1981 - 13 Sep 2010 |
Individual | Serov, Victor |
St Heliers Auckland |
09 Sep 1981 - 13 Sep 2010 |
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
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