Ambrosia Kitchen Limited, a registered company, was incorporated on 11 Sep 1996. 9429038240461 is the number it was issued. "Catering service" (business classification H451320) is how the company has been categorised. The company has been supervised by 3 directors: Andrew Linton Smith - an active director whose contract started on 16 Sep 1996,
Deborah Ruth Gill-Smith - an active director whose contract started on 16 Sep 1996,
Grant Perry Mcgowan - an inactive director whose contract started on 11 Sep 1996 and was terminated on 16 Sep 1996.
Last updated on 05 Apr 2024, the BizDb database contains detailed information about 1 address: 329 Drain Road, Rd 3, Doyleston, 7683 (type: office, delivery).
Ambrosia Kitchen Limited had been using 76 Halswell Junction Road, Halswell, Christchurch as their physical address until 03 Nov 2017.
A total of 100 shares are allotted to 2 shareholders (2 groups). The first group consists of 50 shares (50 per cent) held by 1 entity. There is also a second group which includes 1 shareholder in control of 50 shares (50 per cent).
Principal place of activity
329 Drain Road, Rd 3, Doyleston, 7683 New Zealand
Previous addresses
Address #1: 76 Halswell Junction Road, Halswell, Christchurch, 8025 New Zealand
Physical address used from 11 Nov 2008 to 03 Nov 2017
Address #2: 76 Halswell Junction Road, Halswell, Christchurch, New Zealand, 8025 New Zealand
Registered address used from 11 Nov 2008 to 11 Nov 2008
Address #3: Richard Power, Chartered Accountants, 79 Cambridge Terrace, Christchurch
Registered & physical address used from 18 Oct 2007 to 11 Nov 2008
Address #4: C/- Ashton Wheelans And Hegan, Te Waipounamu House, 127 Armagh Street, Christchurch
Registered address used from 11 Apr 2000 to 18 Oct 2007
Address #5: C/- Ashton Wheelans And Hegan, Te Waipounamu House, 127 Armagh Street, Christchurch
Physical address used from 21 Oct 1998 to 21 Oct 1998
Address #6: Grant Perry Mcgowan, Unit 7, 78 Armagh Street, Christchurch
Physical address used from 21 Oct 1998 to 18 Oct 2007
Address #7: C/- Ashton Wheelans And Hegan, Te Waipounamu House, 127 Armagh Street, Christchurch
Registered address used from 21 Oct 1998 to 11 Apr 2000
Basic Financial info
Total number of Shares: 100
Annual return filing month: October
Annual return last filed: 31 Oct 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 50 | |||
Individual | Gill-smith, Deborah Ruth |
Rd 3 Doyleston 7683 New Zealand |
11 Sep 1996 - |
Shares Allocation #2 Number of Shares: 50 | |||
Individual | Smith, Andrew Linton |
Rd 3 Doyleston 7683 New Zealand |
11 Sep 1996 - |
Andrew Linton Smith - Director
Appointment date: 16 Sep 1996
Address: Rd 3, Doyleston, 7683 New Zealand
Address used since 15 Oct 2018
Address: Halswell, Christchurch, 8025 New Zealand
Address used since 30 Oct 2015
Deborah Ruth Gill-smith - Director
Appointment date: 16 Sep 1996
Address: Rd 3, Doyleston, 7683 New Zealand
Address used since 15 Oct 2018
Address: Halswell, Christchurch, 8025 New Zealand
Address used since 30 Oct 2015
Grant Perry Mcgowan - Director (Inactive)
Appointment date: 11 Sep 1996
Termination date: 16 Sep 1996
Address: Christchurch,
Address used since 11 Sep 1996
Axis Bjj Nz Limited
Unit 6b, 303 Blenheim Road
Toa Motor Limited
Unit 6b, 303 Blenheim Road
Ij Flooring Limited
Unit 6b, 303 Blenheim Road
Placement Painters Limited
Unit 3b, 303 Blenheim Road
Ashtom Limited
Unit 6b, 303 Blenheim Road
Affinity Trust Management Limited
Unit 1b, 303 Blenheim Road
A W Events Limited
314 Riccarton Road
Addington Raceway Limited
75 Jack Hinton Drive
Compass Group New Zealand Limited
8 Nelson Street
Khans Kountry Kitchen Limited
46 Acheron Drive
The Bespoke Chef Limited
Suite 4, 1 Show Place
The Catering Belle (2009) Limited
Unit 1, 88 Hayton Road