Ambers Property Developments Limited was incorporated on 26 Nov 2007 and issued an NZ business number of 9429033013046. The registered LTD company has been supervised by 8 directors: Graeme Henry Beirne - an active director whose contract began on 18 Jul 2011,
Graham Henry Beirne - an active director whose contract began on 18 Jul 2011,
Mark Keith Allison - an active director whose contract began on 11 Jun 2012,
Barry Purdon - an active director whose contract began on 11 Sep 2012,
Peter Conway Mcclelland - an inactive director whose contract began on 08 Jan 2008 and was terminated on 26 Mar 2014.
As stated in our database (last updated on 14 Mar 2024), this company registered 1 address: 131 Victoria Street, Christchurch Central, Christchurch, 8013 (types include: registered, physical).
Up until 22 Jan 2015, Ambers Property Developments Limited had been using 162 Kendal Avenue, Burnside, Christchurch as their registered address.
A total of 99000 shares are allocated to 6 groups (9 shareholders in total). When considering the first group, 40000 shares are held by 1 entity, namely:
Ind Holdings Limited (an entity) located at Riccarton, Christchurch postcode 8011.
Another group consists of 1 shareholder, holds 8.79 per cent shares (exactly 8700 shares) and includes
Small Car World Limited - located at Christchurch Central, Christchurch.
The 3rd share allotment (5000 shares, 5.05%) belongs to 1 entity, namely:
Crombie Projects Limited, located at Cashmere, Christchurch, Null (an entity). Ambers Property Developments Limited was categorised as "Land development or subdivision (excluding buildings construction)" (business classification E321110).
Previous addresses
Address: 162 Kendal Avenue, Burnside, Christchurch, 8053 New Zealand
Registered & physical address used from 08 Dec 2011 to 22 Jan 2015
Address: Level 3, 227 Cambridge Terrace, Christchurch New Zealand
Physical & registered address used from 26 Nov 2007 to 08 Dec 2011
Basic Financial info
Total number of Shares: 99000
Annual return filing month: November
Annual return last filed: 02 Nov 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 40000 | |||
Entity (NZ Limited Company) | Ind Holdings Limited Shareholder NZBN: 9429039587794 |
Riccarton Christchurch 8011 New Zealand |
08 Dec 2023 - |
Shares Allocation #2 Number of Shares: 8700 | |||
Entity (NZ Limited Company) | Small Car World Limited Shareholder NZBN: 9429039303462 |
Christchurch Central Christchurch 8011 New Zealand |
10 Jan 2022 - |
Shares Allocation #3 Number of Shares: 5000 | |||
Entity (NZ Limited Company) | Crombie Projects Limited Shareholder NZBN: 9429031440462 |
Cashmere Christchurch Null 8022 New Zealand |
21 Sep 2010 - |
Shares Allocation #4 Number of Shares: 5000 | |||
Individual | Calder, Karen Elizabeth |
Ryal Bush Rd6 Invercargill New Zealand |
25 Aug 2008 - |
Individual | Calder, Ben Lewis |
Ryal Bush Rd6 Invercargill New Zealand |
25 Aug 2008 - |
Shares Allocation #5 Number of Shares: 14210 | |||
Individual | Besley, Annette Marie |
Amberley New Zealand |
28 Mar 2008 - |
Individual | Mcclelland, Peter Conway |
Rd1 Amberley |
28 Mar 2008 - |
Individual | Dorrance, Paul Joseph |
Amberley New Zealand |
28 Mar 2008 - |
Shares Allocation #6 Number of Shares: 26090 | |||
Entity (NZ Limited Company) | Bkj Holdings Limited Shareholder NZBN: 9429035391531 |
Christchurch 8011 New Zealand |
19 Aug 2008 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Dormer, Michael Edmund |
Christchurch New Zealand |
17 Aug 2009 - 12 May 2021 |
Entity | Independent Fisheries Limited Shareholder NZBN: 9429000006767 Company Number: 125989 |
Lyttelton Lyttelton 8082 New Zealand |
16 Jan 2008 - 08 Dec 2023 |
Entity | Consultancy And Advisory Services Limited Shareholder NZBN: 9429036388257 Company Number: 1229588 |
Middleton Christchurch 8024 New Zealand |
28 Mar 2008 - 31 Oct 2018 |
Entity | Independent Fisheries Limited Shareholder NZBN: 9429000006767 Company Number: 125989 |
Woolston Christchurch 8241 |
16 Jan 2008 - 16 Jan 2008 |
Individual | Beirne, Graham Henry |
Christchurch New Zealand |
04 Feb 2008 - 10 Jan 2022 |
Individual | Giles, Toby Ross |
Christchurch |
26 Nov 2007 - 28 Mar 2008 |
Entity | Bunders Limited Shareholder NZBN: 9429032844030 Company Number: 2109925 |
28 Mar 2008 - 21 Sep 2010 | |
Entity | Independent Fisheries Limited Shareholder NZBN: 9429000006767 Company Number: 125989 |
16 Jan 2008 - 08 Dec 2023 | |
Entity | Bunders Limited Shareholder NZBN: 9429032844030 Company Number: 2109925 |
28 Mar 2008 - 21 Sep 2010 | |
Entity | Consultancy And Advisory Services Limited Shareholder NZBN: 9429036388257 Company Number: 1229588 |
Middleton Christchurch 8024 New Zealand |
28 Mar 2008 - 31 Oct 2018 |
Graeme Henry Beirne - Director
Appointment date: 18 Jul 2011
Address: Fendalton, Christchurch, 8014 New Zealand
Address used since 18 Jul 2011
Graham Henry Beirne - Director
Appointment date: 18 Jul 2011
Address: Fendalton, Christchurch, 8014 New Zealand
Address used since 18 Jul 2011
Mark Keith Allison - Director
Appointment date: 11 Jun 2012
Address: Fendalton, Christchurch, 8014 New Zealand
Address used since 07 Jul 2022
Address: Mairehau, Christchurch, 8052 New Zealand
Address used since 11 Jun 2012
Barry Purdon - Director
Appointment date: 11 Sep 2012
Address: Rd 2, Papakura, 2582 New Zealand
Address used since 11 Sep 2012
Peter Conway Mcclelland - Director (Inactive)
Appointment date: 08 Jan 2008
Termination date: 26 Mar 2014
Address: Rd 1, Amberley, 7481 New Zealand
Address used since 12 Nov 2009
Charles Howard Shadbolt - Director (Inactive)
Appointment date: 01 Jun 2008
Termination date: 11 Jun 2012
Address: Mairehau, Christchurch, 8052 New Zealand
Address used since 30 Nov 2011
Michael James Soutar - Director (Inactive)
Appointment date: 08 Jan 2008
Termination date: 18 Jul 2011
Address: Redwood, Christchurch, 8051 New Zealand
Address used since 12 Nov 2009
Toby Ross Giles - Director (Inactive)
Appointment date: 26 Nov 2007
Termination date: 08 Jan 2008
Address: Christchurch,
Address used since 26 Nov 2007
T & T Trustees Limited
131 Victoria Street
Red Sky Holdings Limited
131 Victoria Street
Pauling Trustees Chch Limited
131 Victoria Street
Riccarton Properties Limited
131 Victoria Street
Kirk Investment Trustees Limited
131 Victoria Street
641774 Trustee Company Limited
131 Victoria Street
Cheecorp Development Limited
919 Colombo Street
Courage Grove Limited
Level 2
Groynes Development (2012) Limited
Level 1
Independent Producers Limited
Level 5 34-36 Cranmer Square
Kumeu Limited
149 Victoria Street
T And C Developments Limited
329 Durham Street