Ampak Associates Limited, a registered company, was launched on 05 Sep 2001. 9429036792832 is the NZBN it was issued. "Corporate Head Office Management Services" (business classification M696110) is how the company has been classified. This company has been managed by 4 directors: Priscilla Anne Kea - an active director whose contract started on 05 Dec 2014,
Jolene Alana Taupua Kea - an inactive director whose contract started on 04 Nov 2011 and was terminated on 01 Jan 2020,
Asia Minora Kea - an inactive director whose contract started on 05 Sep 2001 and was terminated on 05 Dec 2014,
Priscilla Anne Kea - an inactive director whose contract started on 05 Sep 2001 and was terminated on 04 Nov 2011.
Last updated on 11 Apr 2024, the BizDb data contains detailed information about 1 address: 254 Mark Avenue, Grenada Village, Wellington, 6037 (types include: physical, registered).
Ampak Associates Limited had been using 17 Cambrian Street, Churton Park, Wellington as their registered address up until 15 Nov 2019.
A single entity owns all company shares (exactly 100 shares) - Kea, Priscilla Anne - located at 6037, Grenada Village, Wellington.
Principal place of activity
254 Mark Avenue, Grenada Village, Wellington, 6037 New Zealand
Previous addresses
Address #1: 17 Cambrian Street, Churton Park, Wellington, 6037 New Zealand
Registered & physical address used from 07 Dec 2018 to 15 Nov 2019
Address #2: 17 Canbrian Street, Churton Park, Wellington, 6037 New Zealand
Registered & physical address used from 07 Dec 2017 to 07 Dec 2018
Address #3: 27 Silverbirch Grove, Churton Park, Wellington, 6037 New Zealand
Registered & physical address used from 10 Dec 2007 to 07 Dec 2017
Address #4: 11 Atua Street, Johnsonville, Wellington
Registered & physical address used from 05 Sep 2001 to 10 Dec 2007
Basic Financial info
Total number of Shares: 100
Annual return filing month: November
Annual return last filed: 24 Nov 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Individual | Kea, Priscilla Anne |
Grenada Village Wellington 6037 New Zealand |
05 Sep 2001 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Kea, Jolene Alana Taupua |
Grenada Village Wellington 6037 New Zealand |
17 Dec 2014 - 02 Nov 2021 |
Individual | Kea, Asia Minora |
Churton Park Wellington 6037 New Zealand |
05 Sep 2001 - 17 Dec 2014 |
Priscilla Anne Kea - Director
Appointment date: 05 Dec 2014
Address: Grenada Village, Wellington, 6037 New Zealand
Address used since 12 Nov 2020
Address: Churton Park, Wellington, 6037 New Zealand
Address used since 05 Dec 2014
Address: Churton Park, Wellington, 6037 New Zealand
Address used since 29 Nov 2017
Jolene Alana Taupua Kea - Director (Inactive)
Appointment date: 04 Nov 2011
Termination date: 01 Jan 2020
Address: Grenada Village, Wellington, 6037 New Zealand
Address used since 12 Nov 2020
Address: Churton Park, Wellington, 6037 New Zealand
Address used since 18 Nov 2011
Address: Churton Park, Wellington, 6037 New Zealand
Address used since 29 Nov 2017
Asia Minora Kea - Director (Inactive)
Appointment date: 05 Sep 2001
Termination date: 05 Dec 2014
Address: Churton Park, Wellington, 6037 New Zealand
Address used since 19 Jul 2007
Priscilla Anne Kea - Director (Inactive)
Appointment date: 05 Sep 2001
Termination date: 04 Nov 2011
Address: Churton Park, Wellington, 6037 New Zealand
Address used since 19 Jul 2007
Saint Michael's Family Limited
8 Cambrian Street
Innovative Marketing International Limited
23 Cambrian Street
Projects For Humanity Charitable Trust
7 Silverton Place
Rc Assets Limited
14 Chisbury Lane
Wellnest Limited
94 Cunliffe Street
Hudson Hawk New Zealand Limited
33 Abilene Crescent
Complete Infrastructure Group Limited
Level1
Mbc Consulting Limited
32 Guadeloupe Cr
Russell - Hodge Limited
91 Main Road
Sign Foundry Limited
47a Victoria Street
Todd Management Services Limited
Level 15, 95 Customhouse Quay
Village Green Limited
16 Box Hill