Ambition Holdings Limited, a registered company, was launched on 24 Mar 2009. 9429032340563 is the New Zealand Business Number it was issued. This company has been supervised by 4 directors: Bruce William Tinnelly - an active director whose contract began on 30 Nov 2009,
Tony James Moir - an active director whose contract began on 30 Nov 2009,
Ross Raymond Lund - an inactive director whose contract began on 30 Nov 2009 and was terminated on 17 Nov 2014,
Kenneth Francis Mckenzie - an inactive director whose contract began on 24 Mar 2009 and was terminated on 30 Nov 2009.
Last updated on 04 May 2024, the BizDb database contains detailed information about 1 address: 39 George Street, Timaru, 7910 (types include: physical, registered).
Ambition Holdings Limited had been using Raymond Sullivan Mcglashan, 17 Strathallan Street, Timaru as their registered address until 22 Jul 2015.
More names used by the company, as we established at BizDb, included: from 24 Mar 2009 to 30 Oct 2009 they were called Hotel So Limited.
A total of 1000 shares are allocated to 5 shareholders (2 groups). The first group is comprised of 500 shares (50 per cent) held by 3 entities. Next there is the second group which includes 2 shareholders in control of 500 shares (50 per cent).
Previous address
Address: Raymond Sullivan Mcglashan, 17 Strathallan Street, Timaru New Zealand
Registered & physical address used from 24 Mar 2009 to 22 Jul 2015
Basic Financial info
Total number of Shares: 1000
Annual return filing month: August
Annual return last filed: 07 Aug 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 500 | |||
Individual | Tinnelly, Julie Maree |
Gleniti Timaru 7910 New Zealand |
09 Dec 2009 - |
Entity (NZ Limited Company) | Hc Trustees 2010 Limited Shareholder NZBN: 9429031665803 |
Timaru 7910 New Zealand |
05 May 2011 - |
Individual | Tinnelly, Bruce William |
Gleniti Timaru 7910 New Zealand |
09 Dec 2009 - |
Shares Allocation #2 Number of Shares: 500 | |||
Entity (NZ Limited Company) | Hc Trustees 2010 Limited Shareholder NZBN: 9429031665803 |
Timaru 7910 New Zealand |
05 May 2011 - |
Individual | Moir, Tony James |
Rd 1 Timaru 7971 New Zealand |
09 Dec 2009 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Hubbard Churcher Trust Management Limited Shareholder NZBN: 9429037867881 Company Number: 903425 |
09 Dec 2009 - 05 May 2011 | |
Entity | Elray Holdings Limited Shareholder NZBN: 9429034248621 Company Number: 1785394 |
09 Dec 2009 - 18 Nov 2014 | |
Entity | Strathallan Nominee Company Limited Shareholder NZBN: 9429039907417 Company Number: 253651 |
24 Mar 2009 - 27 Jun 2010 | |
Entity | Elray Holdings Limited Shareholder NZBN: 9429034248621 Company Number: 1785394 |
09 Dec 2009 - 18 Nov 2014 | |
Entity | Hubbard Churcher Trust Management Limited Shareholder NZBN: 9429037867881 Company Number: 903425 |
09 Dec 2009 - 05 May 2011 | |
Entity | Strathallan Nominee Company Limited Shareholder NZBN: 9429039907417 Company Number: 253651 |
24 Mar 2009 - 27 Jun 2010 |
Bruce William Tinnelly - Director
Appointment date: 30 Nov 2009
Address: Gleniti, Timaru, 7910 New Zealand
Address used since 21 Aug 2012
Tony James Moir - Director
Appointment date: 30 Nov 2009
Address: Rd 1, Timaru, 7971 New Zealand
Address used since 21 Aug 2012
Ross Raymond Lund - Director (Inactive)
Appointment date: 30 Nov 2009
Termination date: 17 Nov 2014
Address: Hadlow, R D 4, Timaru 7974,
Address used since 30 Nov 2009
Kenneth Francis Mckenzie - Director (Inactive)
Appointment date: 24 Mar 2009
Termination date: 30 Nov 2009
Address: Timaru,
Address used since 24 Mar 2009
Piccolo Bambino Limited
39 George Street
Wurmitzer Surgical Limited
39 George Street
Heigold Motors Limited
39 George Street
Silver Star Designs Limited
39 George Street
Gladstone Bar Limited
39 George Street
Mcintosh Catering Limited
39 George Street