Shortcuts

Amalgamated Builders Limited

Type: NZ Limited Company (Ltd)
9429037844394
NZBN
908056
Company Number
Registered
Company Status
Current address
173 Spey Street
Invercargill 9810
New Zealand
Physical & registered address used since 02 Jul 2019

Amalgamated Builders Limited, a registered company, was launched on 03 Jun 1998. 9429037844394 is the number it was issued. This company has been supervised by 9 directors: Bruce Middleton - an active director whose contract began on 03 Jun 1998,
Richard Pringle Johnston - an active director whose contract began on 11 Mar 2002,
Neville Gordon Low - an active director whose contract began on 26 Mar 2018,
Michael Francis Johnson - an inactive director whose contract began on 14 May 2018 and was terminated on 09 Feb 2021,
Christopher Brent Hunter - an inactive director whose contract began on 09 Sep 2014 and was terminated on 11 May 2017.
Updated on 31 May 2022, our data contains detailed information about 1 address: 173 Spey Street, Invercargill, 9810 (types include: physical, registered).
Amalgamated Builders Limited had been using 173 Spey Street, Invercargill as their physical address until 02 Jul 2019.
Previous names used by the company, as we established at BizDb, included: from 30 May 2001 to 06 Nov 2012 they were named Amalgamated Builders (2001) Limited, from 03 Jun 1998 to 30 May 2001 they were named Bowen Peak Investments Limited.
A total of 240 shares are issued to 14 shareholders (8 groups). The first group is comprised of 49 shares (20.42 per cent) held by 2 entities. Next there is the second group which includes 1 shareholder in control of 1 share (0.42 per cent). Lastly we have the 3rd share allotment (1 share 0.42 per cent) made up of 1 entity.

Addresses

Previous addresses

Address: 173 Spey Street, Invercargill, 9810 New Zealand

Physical & registered address used from 22 Jun 2015 to 02 Jul 2019

Address: Crowe Horwath Nz Limited, 173 Spey Street, Invercargill, 9810 New Zealand

Registered & physical address used from 17 Jun 2014 to 22 Jun 2015

Address: Whk South, 173 Spey Street, Invercargill, 9810 New Zealand

Registered & physical address used from 25 Mar 2011 to 17 Jun 2014

Address: Whk South, 62 Deveron Street, Invercargill 9810 New Zealand

Registered & physical address used from 21 Jun 2010 to 25 Mar 2011

Address: Whk, 62 Deveron Street, Invercargill 9810

Physical & registered address used from 21 Apr 2010 to 21 Jun 2010

Address: Whk Cook Adam Ward Wilson, 62 Deveron Street, Invercargill

Physical & registered address used from 27 Jun 2008 to 21 Apr 2010

Address: Whk Cook Adam, 181 Spey Street, Invercargill

Registered address used from 14 Sep 2006 to 27 Jun 2008

Address: C/ -whk Cook Adam, 181 Spey Street, Invercargill

Physical address used from 14 Sep 2006 to 27 Jun 2008

Address: C/- Cook Adam & Co, 181 Spey Street, Invercargill

Physical address used from 01 Jul 2003 to 14 Sep 2006

Address: Cook Adam & Co, 181 Spey Street, Invercargill

Registered address used from 08 Feb 2002 to 14 Sep 2006

Address: C/- Forrest Burns & Ashby, 143 Spey Street, Invercargill

Registered address used from 12 Apr 2000 to 08 Feb 2002

Address: C/- Forrest Burns & Ashby, 143 Spey Street, Invercargill

Physical address used from 04 Jun 1998 to 01 Jul 2003

Address: C/- Forrest Burns & Ashby, 143 Spey Street, Invercargill

Registered address used from 03 Jun 1998 to 12 Apr 2000

Financial Data

Basic Financial info

Total number of Shares: 240

Annual return filing month: June

Annual return last filed: 21 Jun 2021


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 49
Individual Alan Bertram Harper Frankton
Queenstown
9300
New Zealand
Director Neville Gordon Low Rd 9
Invercargill
9879
New Zealand
Shares Allocation #2 Number of Shares: 1
Director Richard Pringle Johnston 5 Jetty Street
Dunedin
9016
New Zealand
Shares Allocation #3 Number of Shares: 1
Individual Michael Francis Johnson Somerfield
Christchurch
8024
New Zealand
Shares Allocation #4 Number of Shares: 39
Individual Kathryn Anne Johnson 60 Frankleigh Street, Somerfield
Christchurch
8024
New Zealand
Individual Michael Francis Johnson 60 Frankleigh Street, Somerfield
Christchurch
8024
New Zealand
Shares Allocation #5 Number of Shares: 1
Individual Bruce Middleton Invercargill
9810
New Zealand
Shares Allocation #6 Number of Shares: 1
Individual Graeme Richard Hill Rd 1
Queenstown
9371
New Zealand
Shares Allocation #7 Number of Shares: 99
Individual Susannah Adair Staley The Octagon
Dunedin
9016
New Zealand
Individual Richard Pringle Johnston Apartment 2, 5 Jetty Street
Dunedin
9016
New Zealand
Individual Wendy Roslyn Johnston 3 Main Road, Fairfield
Dunedin
9018
New Zealand
Shares Allocation #8 Number of Shares: 49
Individual Antony Victor James Hamel 2a Beaumont Road, Belleknowes
Dunedin
9011
New Zealand
Individual Robyn Marie Middleton 138a Catherine Street
Invercargill
9810
New Zealand
Individual Bruce Middleton 138a Catherine Street
Invercargill
9810
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Colin John Ashby 94 Kawarau Gorge Road, Rd 2
Cromwell
9384
New Zealand
Individual Colin John Ashby Rd 2
Cromwell
9384
New Zealand
Individual Colin John Ashby 94 Kawarau Gorge Road, Rd 2
Cromwell
9384
New Zealand
Individual Karsten Vester Pedersen 2 Helmores Lane
Quail Rise, R D 1, Queenstown 9371
9371
New Zealand
Individual Blair Morris 2 Mcleod Court
Invercargill
9810
New Zealand
Individual Geoffrey Howard Cotton Industrial Place
Queenstown
Individual Jane Lesley Freeman Remuera
Auckland
1050
New Zealand
Individual Patrick James Burke Rd 1
Queenstown
9371
New Zealand
Entity F H Trustee Company Limited
Shareholder NZBN: 9429037234775
Company Number: 1040994
Entity Amalgamated Builders Limited
Shareholder NZBN: 9429037844394
Company Number: 908056
Invercargill
9810
New Zealand
Individual Marion Rose Corkery Burnside
Christchurch
8053
New Zealand
Entity Aws Trustees No 20 Limited
Shareholder NZBN: 9429032458718
Company Number: 2194592
Invercargill

New Zealand
Individual Sharon Patrina Burke Rd 1
Queenstown
9371
New Zealand
Individual Tracey Marie Pedersen 2 Helmores Lane
Quail Rise, R D 1, Queenstown
9371
New Zealand
Individual Peter Claver Corkery Burnside
Christchurch
8053
New Zealand
Individual Therese Jane Hoyle Industrial Place
Queenstown
Individual Christopher Brent Hunter Remuera
Auckland
1050
New Zealand
Entity F H Trustee Company Limited
Shareholder NZBN: 9429037234775
Company Number: 1040994
Individual Geoffrey Howard Cotton Fairfield
Dunedin
Individual Karsten Vester Pedersen 2 Helmores Lane
Quail Rise, R D 1, Queenstown 9371
9371
New Zealand
Individual Trevor Leslie Savage Rd 1
Queenstown
9371
New Zealand
Directors

Bruce Middleton - Director

Appointment date: 03 Jun 1998

Address: Invercargill, 9810 New Zealand

Address used since 07 Sep 2015


Richard Pringle Johnston - Director

Appointment date: 11 Mar 2002

Address: 5 Jetty Street, Dunedin, 9016 New Zealand

Address used since 06 Apr 2022

Address: Fairfield, Dunedin, 9018 New Zealand

Address used since 20 Jun 2011


Neville Gordon Low - Director

Appointment date: 26 Mar 2018

Address: Rd 9, Invercargill, 9879 New Zealand

Address used since 26 Mar 2018


Michael Francis Johnson - Director (Inactive)

Appointment date: 14 May 2018

Termination date: 09 Feb 2021

Address: Somerfield, Christchurch, 8024 New Zealand

Address used since 14 May 2018


Christopher Brent Hunter - Director (Inactive)

Appointment date: 09 Sep 2014

Termination date: 11 May 2017

Address: Remuera, Auckland, 1050 New Zealand

Address used since 09 Sep 2014


Patrick James Burke - Director (Inactive)

Appointment date: 03 Jun 1998

Termination date: 01 Apr 2017

Address: Rd 1, Queenstown, 9371 New Zealand

Address used since 06 Jun 2013


Peter Claver Corkery - Director (Inactive)

Appointment date: 10 Jun 2013

Termination date: 31 Mar 2016

Address: Burnside, Christchurch, 8053 New Zealand

Address used since 15 Dec 2014


Karsten Vester Pedersen - Director (Inactive)

Appointment date: 02 May 2005

Termination date: 01 Jul 2014

Address: Rd 1, Queenstown, 9371 New Zealand

Address used since 06 Jun 2013


Graeme Richard Hill - Director (Inactive)

Appointment date: 03 Jun 1998

Termination date: 01 Apr 2014

Address: Rd 1, Queenstown, 9371 New Zealand

Address used since 20 Jun 2011

Nearby companies