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%).
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
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 | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 26 | |||
Individual | Foley, Michael John |
Auckland Central Auckland 1010 New Zealand |
20 Feb 1995 - |
Shares Allocation #2 Number of Shares: 74 | |||
Individual | Sundberg, Timothy Joel |
Herne Bay Auckland 1011 New Zealand |
26 Apr 2020 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Sundberg, Peter Joel |
Rd 1 Papakura 2580 New Zealand |
25 May 2004 - 26 Apr 2020 |
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
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