Shortcuts

Amberview Holdings Limited

Type: NZ Limited Company (Ltd)
9429035671091
NZBN
1444819
Company Number
Registered
Company Status
No Abn Number
Australian Business Number
G391110
Industry classification code
Car Dealer - New And/or Used (including Associated Vehicle Servicing)
Industry classification description
Current address
1 Cains Terrace
Timaru
Timaru 7910
New Zealand
Physical & registered & service address used since 21 Sep 2018

Amberview Holdings Limited was incorporated on 11 Nov 2003 and issued an NZ business identifier of 9429035671091. This registered LTD company has been supervised by 3 directors: Amy Christina Batchelor - an active director whose contract began on 03 Jul 2019,
Peter George Batchelor - an active director whose contract began on 03 Jul 2019,
Patricia Kay Batchelor - an inactive director whose contract began on 11 Nov 2003 and was terminated on 03 Jul 2019.
According to our data (updated on 22 Apr 2024), the company filed 1 address: 1 Cains Terrace, Timaru, Timaru, 7910 (category: physical, registered).
Up until 21 Sep 2018, Amberview Holdings Limited had been using 183 Morgans Road, Marchwiel, Timaru as their registered address.
BizDb identified other names for the company: from 28 Aug 2009 to 03 Nov 2009 they were named South Canterbury Home Ventilation Solutions Limited, from 11 Nov 2003 to 28 Aug 2009 they were named P1 Imports Limited.
A total of 100 shares are issued to 3 groups (5 shareholders in total). As far as the first group is concerned, 98 shares are held by 3 entities, namely:
Rsm Trust Limited (an entity) located at Timaru,
Batchelor, Peter (an individual) located at Gleniti, Timaru postcode 7910,
Batchelor, Amy Christina (an individual) located at Gleniti, Timaru postcode 7910.
The second group consists of 1 shareholder, holds 1% shares (exactly 1 share) and includes
Batchelor, Amy Christina - located at Gleniti, Timaru.
The third share allocation (1 share, 1%) belongs to 1 entity, namely:
Batchelor, Peter, located at Gleniti, Timaru (an individual). Amberview Holdings Limited was classified as "Car dealer - new and/or used (including associated vehicle servicing)" (ANZSIC G391110).

Addresses

Principal place of activity

225 Hilton Highway, Washdyke, Timaru, 7910 New Zealand


Previous addresses

Address: 183 Morgans Road, Marchwiel, Timaru, 7910 New Zealand

Registered & physical address used from 15 Apr 2011 to 21 Sep 2018

Address: 11 Cumberland Place, Kaiapoi 7630 New Zealand

Registered address used from 10 Sep 2009 to 15 Apr 2011

Address: 11 Cumberland Place, Kaiapoi, Canterbury

Registered address used from 22 Sep 2006 to 10 Sep 2009

Address: 11 Cumberland Place, Kaiapoi 7630, Canterbury New Zealand

Physical address used from 22 Sep 2006 to 15 Apr 2011

Address: P.j. Fraher, Chartered Accountant, 54, Mandeville Str, Riccarton, Christchurch

Registered & physical address used from 11 Nov 2003 to 22 Sep 2006

Contact info
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: September

Annual return last filed: 13 Sep 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 98
Entity (NZ Limited Company) Rsm Trust Limited
Shareholder NZBN: 9429031779975
Timaru

New Zealand
Individual Batchelor, Peter Gleniti
Timaru
7910
New Zealand
Individual Batchelor, Amy Christina Gleniti
Timaru
7910
New Zealand
Shares Allocation #2 Number of Shares: 1
Individual Batchelor, Amy Christina Gleniti
Timaru
7910
New Zealand
Shares Allocation #3 Number of Shares: 1
Individual Batchelor, Peter Gleniti
Timaru
7910
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Batchelor, Patricia Kay Timaru
7910
New Zealand
Other Amy Christina Batchelor And Patricia Kay Batchelor Gleniti
Timaru
7910
New Zealand
Directors

Amy Christina Batchelor - Director

Appointment date: 03 Jul 2019

Address: Gleniti, Timaru, 7910 New Zealand

Address used since 17 Mar 2020

Address: Timaru, Timaru, 7910 New Zealand

Address used since 03 Jul 2019

Address: Highfield, Timaru, 7910 New Zealand

Address used since 23 Aug 2019


Peter George Batchelor - Director

Appointment date: 03 Jul 2019

Address: Gleniti, Timaru, 7910 New Zealand

Address used since 17 Mar 2020

Address: Timaru, Timaru, 7910 New Zealand

Address used since 03 Jul 2019

Address: Highfield, Timaru, 7910 New Zealand

Address used since 23 Aug 2019


Patricia Kay Batchelor - Director (Inactive)

Appointment date: 11 Nov 2003

Termination date: 03 Jul 2019

Address: Marchwiel, Timaru, 7910 New Zealand

Address used since 15 Apr 2011

Nearby companies
Similar companies

Cooks Trading 2012 Limited
1 A Rugby Street

Downing Holdings Limited
4c Sefton Street East

King Street Cars Limited
Cnr King & Edward Streets

R P Imports 2017 Limited
Chartered Accountants

Temuka Auto Court (2015) Limited
4c Sefton Street

Wheels Into Wanaka Limited
13 Seddon Street