Shortcuts

Ardmore Group Limited

Type: NZ Limited Company (Ltd)
9429038527890
NZBN
665515
Company Number
Registered
Company Status
Current address
Unit 9, 22a Kalmia Street
Ellerslie
Auckland 1051
New Zealand
Registered & physical & service address used since 22 Dec 2003

Ardmore Group Limited, a registered company, was registered on 20 Feb 1995. 9429038527890 is the NZ business identifier it was issued. This company has been managed by 4 directors: Timothy Joel Sundberg - an active director whose contract started on 23 Mar 2016,
Peter Joel Sundberg - an inactive director whose contract started on 12 Oct 1995 and was terminated on 10 Apr 2018,
Bryan William Keith Storey - an inactive director whose contract started on 12 Oct 1995 and was terminated on 25 Jun 1998,
Gloria Ann Rennie - an inactive director whose contract started on 20 Feb 1995 and was terminated on 12 Oct 1995.
Updated on 20 Apr 2024, the BizDb database contains detailed information about 1 address: Unit 9, 22A Kalmia Street, Ellerslie, Auckland, 1051 (types include: registered, physical).
Ardmore Group Limited had been using Level 1, 20 Beaumont Street, Victoria Park, Auckland as their registered address up until 22 Dec 2003.
Previous aliases used by the company, as we found at BizDb, included: from 14 Sep 1995 to 26 Apr 2016 they were named Ardmore Developments Limited, from 20 Feb 1995 to 14 Sep 1995 they were named Pyreen Enterprises Limited.
A total of 100 shares are allotted to 2 shareholders (2 groups). The first group is comprised of 26 shares (26%) held by 1 entity. There is also a second group which includes 1 shareholder in control of 74 shares (74%).

Addresses

Previous addresses

Address: Level 1, 20 Beaumont Street, Victoria Park, Auckland

Registered address used from 23 May 2003 to 22 Dec 2003

Address: Level 1, 20 Beaumont Street, Victoria Park, Auckland 1

Physical address used from 23 May 2003 to 22 Dec 2003

Address: C/- Foley & Hughes, Level 6, 82 Symonds Street, Auckland

Registered address used from 16 May 2000 to 23 May 2003

Address: C/- Foley & Hughes, Level 6, 82 Symonds Street, Auckland

Physical address used from 16 May 2000 to 16 May 2000

Address: 12th Floor, 92-96 Albert Street, Auckland

Registered address used from 15 May 1996 to 16 May 2000

Address: 12th Floor, 92-96 Albert Street, Auckland

Physical address used from 20 Feb 1995 to 16 May 2000

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: May

Annual return last filed: 03 May 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 26
Individual Foley, Michael John Auckland Central
Auckland
1010
New Zealand
Shares Allocation #2 Number of Shares: 74
Individual Sundberg, Timothy Joel Herne Bay
Auckland
1011
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Sundberg, Peter Joel Rd 1
Papakura
2580
New Zealand
Directors

Timothy Joel Sundberg - Director

Appointment date: 23 Mar 2016

Address: Grey Lynn, Auckland, 1021 New Zealand

Address used since 17 May 2017

Address: Ellerslie, Auckland, 1051 New Zealand

Address used since 05 Feb 2019


Peter Joel Sundberg - Director (Inactive)

Appointment date: 12 Oct 1995

Termination date: 10 Apr 2018

Address: Rd 1, Papakura, 2580 New Zealand

Address used since 23 Apr 2010


Bryan William Keith Storey - Director (Inactive)

Appointment date: 12 Oct 1995

Termination date: 25 Jun 1998

Address: R D 4, Pukekohe,

Address used since 12 Oct 1995


Gloria Ann Rennie - Director (Inactive)

Appointment date: 20 Feb 1995

Termination date: 12 Oct 1995

Address: St Heliers, Auckland,

Address used since 20 Feb 1995

Nearby companies

Tbf Limited
Unit 5, 22a Kalmia Street

Oakdale Downs Limited
22a Kalmia Street

Wear The Fox Hat Limited
Unit 5, 22a Kalmia Street

Wine Dealer Limited
Unit 9, 22a Kalmia Street

Frito Bandito Limited
Unit 9, 22a Kalmia Street

Krishna Consultancy Limited
Unit 9, 22a Kalmia Street