My Blonde Ambition Limited, a registered company, was launched on 15 Oct 2007. 9429033084961 is the number it was issued. "Investment operation - own account" (ANZSIC K624060) is how the company has been categorised. The company has been managed by 6 directors: Nichola Jane Morsink - an active director whose contract began on 01 Apr 2008,
Peter Driver - an active director whose contract began on 01 Apr 2008,
Antony Brian Cole - an inactive director whose contract began on 23 Nov 2007 and was terminated on 20 Nov 2015,
Sonia Mary Morsink - an inactive director whose contract began on 01 Apr 2008 and was terminated on 20 Nov 2015,
Victoria Margaret Cole - an inactive director whose contract began on 23 Nov 2007 and was terminated on 31 Mar 2008.
Updated on 12 Mar 2024, the BizDb database contains detailed information about 1 address: 98 Yarrow Street, Invercargill, Invercargill, 9810 (types include: office, registered).
My Blonde Ambition Limited had been using Harrex Group Ltd, 98 Yarrow Street, Invercargill as their registered address up until 16 May 2011.
Past names for this company, as we established at BizDb, included: from 15 Oct 2007 to 22 Mar 2018 they were named Leet Investments No 1 Limited.
A total of 100 shares are allocated to 2 shareholders (2 groups). The first group is comprised of 50 shares (50%) held by 1 entity. Next there is the second group which consists of 1 shareholder in control of 50 shares (50%).
Principal place of activity
98 Yarrow Street, Invercargill, Invercargill, 9810 New Zealand
Previous addresses
Address #1: Harrex Group Ltd, 98 Yarrow Street, Invercargill New Zealand
Registered & physical address used from 09 Mar 2009 to 16 May 2011
Address #2: Harrex Group Ltd, 120a Leet Street, Invercargill
Registered & physical address used from 15 Oct 2007 to 09 Mar 2009
Basic Financial info
Total number of Shares: 100
Annual return filing month: April
Annual return last filed: 26 Apr 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 50 | |||
Individual | Morsink, Nichola Jane |
Avenal Invercargill 9810 New Zealand |
22 Apr 2009 - |
Shares Allocation #2 Number of Shares: 50 | |||
Individual | Driver, Peter |
Avenal Invercargill 9810 New Zealand |
22 Apr 2009 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Morsink, Sonia Mary |
Scarborough Perth 6019 Australia |
22 Apr 2009 - 07 Dec 2015 |
Individual | King, Jill Heather |
R D 9 Invercargill |
15 Oct 2007 - 27 Jun 2010 |
Individual | Cole, Victoria Margaret |
Otatara, Rd 9 Invercargill |
23 Nov 2007 - 01 Apr 2008 |
Individual | Cole, Antony Brian |
Scarborough Perth 6019 Australia |
23 Nov 2007 - 07 Dec 2015 |
Nichola Jane Morsink - Director
Appointment date: 01 Apr 2008
Address: Avenal, Invercargill, 9810 New Zealand
Address used since 28 Jul 2016
Peter Driver - Director
Appointment date: 01 Apr 2008
Address: Avenal, Invercargill, 9810 New Zealand
Address used since 28 Jul 2016
Antony Brian Cole - Director (Inactive)
Appointment date: 23 Nov 2007
Termination date: 20 Nov 2015
Address: Scarborough, Perth, 6019 Australia
Address used since 30 Apr 2014
Sonia Mary Morsink - Director (Inactive)
Appointment date: 01 Apr 2008
Termination date: 20 Nov 2015
Address: Scarborough, Perth, 6019 Australia
Address used since 30 Apr 2014
Victoria Margaret Cole - Director (Inactive)
Appointment date: 23 Nov 2007
Termination date: 31 Mar 2008
Address: Otatara, Rd 9, Invercargill,
Address used since 23 Nov 2007
Jill Heather King - Director (Inactive)
Appointment date: 15 Oct 2007
Termination date: 23 Nov 2007
Address: R D 9, Invercargill, New Zealand
Address used since 15 Oct 2007
The Genesis Group Limited
98 Yarrow Street
Copeland Farming 2012 Limited
98 Yarrow Street
Peer Review Limited
98 Yarrow Street
Catalyst Resources Limited
98 Yarrow Street
Wanaka Organics Limited
98 Yarrow Street
Duxmoor Trustee Company Limited
98 Yarrow Street
Campbelltown 100 Limited
22a Moulson Street
Houlbrooke Estates Limited
181 Spey Street
Lakes District Properties Limited
46 Leith Street
O & B Johnston Trustee Limited
162 Dee Street
Tigris Limited
18 Park Street
Timshel Holdings Limited
Ward Wilson