Shortcuts

Ardmore Utilities Limited

Type: NZ Limited Company (Ltd)
9429038322679
NZBN
808299
Company Number
Registered
Company Status
069709109
GST Number
E310908
Industry classification code
Water Reticulation Construction And Maintenance
Industry classification description
Current address
511 Harvard Lane
Ardmore New Zealand
Registered address used since 18 Sep 2006
511 Harvard Lane
Ardmore New Zealand
Physical & service address used since 19 Sep 2008
Po Box 72 253
Papakura
Auckland 2244
New Zealand
Postal address used since 22 Sep 2020

Ardmore Utilities Limited, a registered company, was started on 22 May 1996. 9429038322679 is the business number it was issued. "Water reticulation construction and maintenance" (business classification E310908) is how the company is classified. This company has been supervised by 9 directors: Stone Shi - an active director whose contract began on 30 Jun 2016,
Julia Jiyan Xu - an active director whose contract began on 30 Jun 2016,
Hong Lai Li - an active director whose contract began on 04 Jul 2016,
James William Blackwell - an inactive director whose contract began on 20 Jul 2016 and was terminated on 20 Oct 2023,
Anthony David Frith - an inactive director whose contract began on 22 May 1996 and was terminated on 30 Jun 2016.
Last updated on 18 Mar 2024, our data contains detailed information about 1 address: Po Box 72 253, Papakura, Auckland, 2244 (types include: postal, delivery).
Ardmore Utilities Limited had been using Level 3, 10 Viaduct Harbour Avenue, Auckland as their physical address until 19 Sep 2008.
A single entity owns all company shares (exactly 150000 shares) - Ardmore Airport Limited - located at 2244, Ardmore Airport.

Addresses

Other active addresses

Address #4: 511 Harvard Lane, Ardmore, Papakura, 2582 New Zealand

Delivery & office address used from 22 Sep 2020

Principal place of activity

511 Harvard Lane, Ardmore, Papakura, 2582 New Zealand


Previous addresses

Address #1: Level 3, 10 Viaduct Harbour Avenue, Auckland

Physical address used from 08 Aug 2005 to 19 Sep 2008

Address #2: Level 3, 10 Viaduct Harbour Avenue, Auckland

Registered address used from 08 Aug 2005 to 18 Sep 2006

Address #3: Level 5, 18 Shortland Street, Auckland

Physical address used from 21 Sep 2000 to 21 Sep 2000

Address #4: Level 5, 18 Shortland Street, Auckland

Registered address used from 11 Apr 2000 to 08 Aug 2005

Address #5: Level 5, 18 Shortland Street, Auckland

Registered address used from 07 Mar 2000 to 11 Apr 2000

Contact info
64 9 2989544
19 Mar 2019 Phone
roslin@ardmoreairport.co.nz
22 Sep 2020 nzbn-reserved-invoice-email-address-purpose
reception@ardmoreairport.co.nz
19 Mar 2019 Email
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 150000

Annual return filing month: September

Annual return last filed: 07 Sep 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 150000
Entity (NZ Limited Company) Ardmore Airport Limited
Shareholder NZBN: 9429038991837
Ardmore Airport

Ultimate Holding Company

21 Jul 1991
Effective Date
Ardmore Airport Limited
Name
Ltd
Type
546072
Ultimate Holding Company Number
NZ
Country of origin
Corner Of Harvard And Macbride Lanes
Ardmore Airport New Zealand
Address
Directors

Stone Shi - Director

Appointment date: 30 Jun 2016

Address: Epsom, Auckland, 1023 New Zealand

Address used since 30 Jun 2016


Julia Jiyan Xu - Director

Appointment date: 30 Jun 2016

Address: Auckland Central, Auckland, 1010 New Zealand

Address used since 30 Jun 2016


Hong Lai Li - Director

Appointment date: 04 Jul 2016

Address: 8 Sceneway Road, Lam Tin, Kowloon, Hong Kong SAR China

Address used since 18 Jan 2018

Address: Sheshan National Tourist Resort, Shanghai, 201602 China

Address used since 04 Jul 2016


James William Blackwell - Director (Inactive)

Appointment date: 20 Jul 2016

Termination date: 20 Oct 2023

Address: Mount Maunganui, Mount Maunganui, 3116 New Zealand

Address used since 20 Jul 2016


Anthony David Frith - Director (Inactive)

Appointment date: 22 May 1996

Termination date: 30 Jun 2016

Address: Remuera, Auckland, 1050 New Zealand

Address used since 01 Aug 2013


David Francis Muller - Director (Inactive)

Appointment date: 05 Sep 1997

Termination date: 30 Jun 2016

Address: Kohimarama, Auckland, 1071 New Zealand

Address used since 01 Sep 2012


Bradley Maurice Taylor - Director (Inactive)

Appointment date: 22 Jul 2013

Termination date: 30 Jun 2016

Address: 25 Kawau Road, Greenlane, Auckland, 1061 New Zealand

Address used since 22 Jul 2013


Mark Andrew Taylor - Director (Inactive)

Appointment date: 26 Jul 1996

Termination date: 16 Feb 2010

Address: Lake Hayes, Queenstown,

Address used since 02 Sep 2002


Mark James Wyborn - Director (Inactive)

Appointment date: 22 May 1996

Termination date: 05 Sep 1997

Address: Kohimarama, Auckland,

Address used since 22 May 1996

Nearby companies

Ardmore Unicom Services Limited
Corner Of Harvard And Macbride Lanes

Transform Spraypainters Limited
Harvard Lane

Avspecs Limited
Lot 59, Kittyhawk Lane

Warbirds Limited
Harvard Lane

Ardmore Airport Limited
Corner Of Harvard And Macbride Lanes

Wing And Rotor Aviation Limited
824 Harvard Lane

Similar companies