Shortcuts

Ambassador (1999) Limited

Type: NZ Limited Company (Ltd)
9429037629236
NZBN
952043
Company Number
Registered
Company Status
No Abn Number
Australian Business Number
H453010
Industry classification code
Club - Hospitality
Industry classification description
Current address
67 Doctors Point Road
Rd 2
Waitati 9085
New Zealand
Physical & registered & service address used since 13 Apr 2016
67 Doctors Point Road
Rd 2
Waitati 9085
New Zealand
Office address used since 04 Apr 2020
67 Doctors Point Road
Rd 2
Waitati 9085
New Zealand
Postal & delivery address used since 07 Oct 2020

Ambassador (1999) Limited was started on 22 Mar 1999 and issued a business number of 9429037629236. This registered LTD company has been managed by 3 directors: Sophia Rose Byles - an active director whose contract started on 27 Aug 2001,
Patrick Sydney Hussey - an inactive director whose contract started on 21 Nov 2011 and was terminated on 16 Mar 2022,
Sharon Judith Hussey - an inactive director whose contract started on 22 Mar 1999 and was terminated on 26 Mar 2001.
According to our information (updated on 07 Mar 2024), this company registered 1 address: 67 Doctors Point Road, Rd 2, Waitati, 9085 (category: postal, delivery).
Up to 13 Apr 2016, Ambassador (1999) Limited had been using 2 White Road, Rd 2, Waitati as their registered address.
BizDb found other names for this company: from 22 Mar 1999 to 30 Aug 2010 they were named Ambassador Limited.
A total of 1000 shares are allocated to 1 group (1 sole shareholder). As far as the first group is concerned, 1000 shares are held by 1 entity, namely:
Byles, Sophia Rose (an individual) located at Dunedin postcode 9085. Ambassador (1999) Limited was classified as "Club - hospitality" (ANZSIC H453010).

Addresses

Principal place of activity

67 Doctors Point Road, Rd 2, Waitati, 9085 New Zealand


Previous addresses

Address #1: 2 White Road, Rd 2, Waitati, 9085 New Zealand

Registered address used from 19 Mar 2014 to 13 Apr 2016

Address #2: 2 White Road, Rd2, Waitati, Dunedin, 9035 New Zealand

Registered address used from 13 Mar 2013 to 19 Mar 2014

Address #3: 2 White Road, Rd2, Waitati, Dunedin, 9035 New Zealand

Physical address used from 13 Mar 2013 to 13 Apr 2016

Address #4: 218 Flat B Mussleburgh Rise, Mussleburgh, Dunedin, 9054 New Zealand

Registered & physical address used from 13 Mar 2012 to 13 Mar 2013

Address #5: 7 Johnny Jones Drive, Rd 1, Waikouaiti, 9471 New Zealand

Registered & physical address used from 05 Apr 2011 to 13 Mar 2012

Address #6: 231 Coast Road, Warrington, Blueskin Bay, Dunedin New Zealand

Physical & registered address used from 23 Feb 2010 to 05 Apr 2011

Address #7: 58 Peter Street, Caversham, Dunedin

Physical & registered address used from 23 Jan 2009 to 23 Feb 2010

Address #8: 192c Maitland Street, Dunedin

Physical & registered address used from 08 Mar 2005 to 23 Jan 2009

Address #9: 43a Avoca Street, Kaikoura

Registered address used from 29 Aug 2001 to 08 Mar 2005

Address #10: 54 Churchill Road, Rangariri R D 2, Auckland

Registered address used from 26 Mar 2001 to 29 Aug 2001

Address #11: 171 Sandringham Road, Sandringham, Auckland

Registered address used from 12 Apr 2000 to 26 Mar 2001

Address #12: 171 Sandringham Road, Sandringham, Auckland

Registered address used from 04 Apr 2000 to 12 Apr 2000

Address #13: 378 Princes Street, Dunedin

Physical address used from 23 Mar 1999 to 08 Mar 2005

Address #14: 43a Avoca Street, Kaikoura

Physical address used from 23 Mar 1999 to 23 Mar 1999

Address #15: 54 Churchill Road, Rangariri R D 2

Physical address used from 23 Mar 1999 to 23 Mar 1999

Address #16: 171 Sandringham Road, Sandringham, Auckland

Physical address used from 23 Mar 1999 to 23 Mar 1999

Contact info
64 27 5467748
04 Mar 2021 Accommodation
64 08008 29473
04 Mar 2021 Entertainment
64 08008 29473
04 Apr 2020 Health & Wellbeing
64 27 5467748
04 Apr 2020 Transport
secretary@hoppit.co.nz
03 Mar 2023 transport - HOPPIT-0800TAXISERVICE
sbyles@gmail.com
03 Mar 2023 entertainment - Chapel87NZ Readings
secretary@hoppit.co.nz
07 Oct 2020 transport -HOPPIT-0800TAXISERVICE
sbyles@gmail.com
07 Oct 2020 Chapel87NZ Readings
secretary@hoppit.co.nz
04 Apr 2020 nzbn-reserved-invoice-email-address-purpose
www.chapel87.co.nz-(In progress)
03 Mar 2023 Website
www.newzealandpsychic.co.nz
04 Mar 2021 Website
www.chapel87.co.nz
30 Apr 2020 Website
www.coastalobserver.co.nz
04 Apr 2020 Website
www.hoppit.co.nz
04 Apr 2020 Website
Financial Data

Basic Financial info

Total number of Shares: 1000

Annual return filing month: March

Annual return last filed: 13 Mar 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 1000
Individual Byles, Sophia Rose Dunedin
9085
New Zealand

Ultimate Holding Company

03 Apr 2020
Effective Date
Ambassador (1999) Limited
Name
Ltd
Type
952043
Ultimate Holding Company Number
NZ
Country of origin
67 Doctors Point Road
Rd 2
Waitati 9085
New Zealand
Address
Directors

Sophia Rose Byles - Director

Appointment date: 27 Aug 2001

Address: Waitati, Dunedin, 9085 New Zealand

Address used since 04 Mar 2021

Address: Rd2, Dunedin, 9085 New Zealand

Address used since 30 Apr 2020

Address: Waitati, Dunedin, 9085 New Zealand

Address used since 05 Apr 2016


Patrick Sydney Hussey - Director (Inactive)

Appointment date: 21 Nov 2011

Termination date: 16 Mar 2022

Address: Rd 1, Dunedin, 9076 New Zealand

Address used since 04 Apr 2020

Address: Saint Clair, Dunedin, 9012 New Zealand

Address used since 21 Nov 2011


Sharon Judith Hussey - Director (Inactive)

Appointment date: 22 Mar 1999

Termination date: 26 Mar 2001

Address: Rangariri, R D 2,

Address used since 22 Mar 1999

Nearby companies

Trooper Investments Limited
62 Doctors Point Road

The Opera House Trust
52 Doctors Point Road

My Castle Rentals Limited
7 Foyle Street

Te Whanau Arohanui
10 Foyle Street

Blueskin Youth And Community Amenities Association Incorporated
C/-paul Clements (chairperson)

Otago Sports Chaplaincy Trust
22 Orokonui Road

Similar companies

Brabuhr Limited
16 City Road

Dudstown Limited
Level 5, 229 Moray Place

Hospo Nz Limited
33 Princes Street

Jast Developments Limited
18 Pioneer Crescent

Tuahine Limited
Polson Higgs

Wilmac Limited
387 George Street