Shortcuts

Ardmore Holdings Limited

Type: NZ Limited Company (Ltd)
9429033861036
NZBN
1866869
Company Number
Registered
Company Status
Current address
459 Great South Road
Penrose
Auckland 1061
New Zealand
Physical & registered & service address used since 20 Feb 2014

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).

Addresses

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

Contact info
sarah@mnl.co.nz
19 Feb 2019 Email
Financial Data

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
Shares Allocation #1 Number of Shares: 75
Individual Murdoch, Karlene Louise Rd 1
Papakura
2580
New Zealand
Individual Murdoch, John Newell Rd 1
Papakura
2580
New Zealand
Shares Allocation #2 Number of Shares: 25
Individual Murdoch, Karlene Louise Rd 1
Papakura
2580
New Zealand
Individual Murdoch, John Newell Rd 1
Papakura
2580
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Graham, James Henry Rd 2
Papakura
2582
New Zealand
Individual Kenny, Paul Graeme Papakura 2582

New Zealand
Directors

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

Nearby companies

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