Ardmore Holdings Limited, a registered company, was started on 19 Oct 2006. 9429033861036 is the NZ business number it was issued. The company has been managed by 3 directors: John Newell Murdoch - an active director whose contract began on 19 Oct 2006,
John Roy Murdoch - an active director whose contract began on 04 Mar 2022,
James Henry Graham - an inactive director whose contract began on 19 Oct 2006 and was terminated on 04 Mar 2022.
Updated on 05 Apr 2024, our data contains detailed information about 1 address: 459 Great South Road, Penrose, Auckland, 1061 (types include: physical, registered).
Ardmore Holdings Limited had been using 864 Clevedon Road, Papakura as their registered address up until 20 Feb 2014.
A total of 100 shares are allotted to 4 shareholders (2 groups). The first group is comprised of 75 shares (75 per cent) held by 2 entities. Next there is the second group which includes 2 shareholders in control of 25 shares (25 per cent).
Previous addresses
Address: 864 Clevedon Road, Papakura, 2110 New Zealand
Registered & physical address used from 16 Aug 2010 to 20 Feb 2014
Address: C/-campbell Tyson Cooper White Ltd, 17 Hall Street, Pukekohe 2120 New Zealand
Registered & physical address used from 23 Sep 2008 to 16 Aug 2010
Address: C/-campbell Tyson Cooper White Ltd, 17 Hall Street, Pukekohe
Registered & physical address used from 18 Sep 2007 to 23 Sep 2008
Address: C/-gosling Chapman Tower, Level 6, 51-53 Shortland Street, Auckland City
Physical address used from 19 Oct 2006 to 18 Sep 2007
Address: C/-goslimg Chapman Tower, Level 6, 51-53 Shortland Street, Auckland City
Registered address used from 19 Oct 2006 to 18 Sep 2007
Address: C/-gosling Chapman Tower, Level 6, 51-53 Shortland Street, Auckland City
Registered address used from 19 Oct 2006 to 19 Oct 2006
Address: C/-goslimg Chapman Tower, Level 6, 51-53 Shortland Street, Auckland City
Physical address used from 19 Oct 2006 to 19 Oct 2006
Basic Financial info
Total number of Shares: 100
Annual return filing month: February
Annual return last filed: 08 Feb 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 75 | |||
Individual | Murdoch, Karlene Louise |
Rd 1 Papakura 2580 New Zealand |
19 Oct 2006 - |
Individual | Murdoch, John Newell |
Rd 1 Papakura 2580 New Zealand |
19 Oct 2006 - |
Shares Allocation #2 Number of Shares: 25 | |||
Individual | Murdoch, Karlene Louise |
Rd 1 Papakura 2580 New Zealand |
19 Oct 2006 - |
Individual | Murdoch, John Newell |
Rd 1 Papakura 2580 New Zealand |
19 Oct 2006 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Graham, James Henry |
Rd 2 Papakura 2582 New Zealand |
21 Dec 2010 - 17 Mar 2022 |
Individual | Kenny, Paul Graeme |
Papakura 2582 New Zealand |
19 Oct 2006 - 21 Dec 2010 |
John Newell Murdoch - Director
Appointment date: 19 Oct 2006
Address: Rd 1, Papakura, 2580 New Zealand
Address used since 03 Feb 2021
Address: Rd 2, Papakura, 2582 New Zealand
Address used since 15 Sep 2009
John Roy Murdoch - Director
Appointment date: 04 Mar 2022
Address: Murrays Bay, Auckland, 0630 New Zealand
Address used since 04 Mar 2022
James Henry Graham - Director (Inactive)
Appointment date: 19 Oct 2006
Termination date: 04 Mar 2022
Address: Rd 2, Papakura, 2582 New Zealand
Address used since 15 Sep 2009
New Lynn Holdings Limited
459 Great South Road
Don Buck Red Hills Limited
C/- Level 1
Vensa Trustee Limited
Level 1
Murdoch James Limited
459 Great South Road
Teresa Marie Limited
459 Great South Road
Hingaia Holdings Limited
459 Great South Road