Amman Holdings Limited, a registered company, was launched on 28 Jun 1994. 9429038720765 is the NZBN it was issued. "Rental of commercial property" (business classification L671250) is how the company was classified. The company has been run by 7 directors: Jeffrey James Booth - an active director whose contract started on 05 Nov 1997,
Kathryn Margaret Booth - an active director whose contract started on 08 Apr 2013,
Jeffrey Richard Annan - an inactive director whose contract started on 05 Nov 1997 and was terminated on 28 Mar 2013,
Dexter Darcy Bambery - an inactive director whose contract started on 05 Nov 1997 and was terminated on 28 Mar 2013,
Martin Hugh Dalgleish - an inactive director whose contract started on 18 Jul 1994 and was terminated on 30 Jun 1998.
Last updated on 26 Feb 2024, BizDb's data contains detailed information about 1 address: Level 1, 8 Tennyson Street, Wellington (types include: registered, physical).
Amman Holdings Limited had been using C/-Moore and De Lisle, Chartered Accountants, Level 1, 8 Tennyson Street, Wellington as their registered address up to 10 May 2010.
A total of 100 shares are allocated to 5 shareholders (3 groups). The first group is comprised of 98 shares (98 per cent) held by 3 entities. There is also a second group which includes 1 shareholder in control of 1 share (1 per cent). Lastly there is the third share allotment (1 share 1 per cent) made up of 1 entity.
Principal place of activity
263 Muritai Road, Eastbourne, Lower Hutt, 5013 New Zealand
Previous addresses
Address: C/-moore And De Lisle, Chartered Accountants, Level 1, 8 Tennyson Street, Wellington
Registered & physical address used from 02 Aug 2006 to 10 May 2010
Address: Pritchard Mccullough, 1st Floor, 8 Raroa Road, Lower Hutt
Physical address used from 07 Jul 1999 to 02 Aug 2006
Address: 8 Raroa Road, Lower Hutt
Registered address used from 07 Jul 1999 to 02 Aug 2006
Address: 8 Raroa Road, Lower Hutt
Physical address used from 07 Jul 1999 to 07 Jul 1999
Address: 20 Kings Cresent, Lower Hutt
Registered address used from 08 Jun 1999 to 07 Jul 1999
Address: 20 Kings Crescent, Lower Hutt
Physical address used from 08 Jun 1999 to 07 Jul 1999
Address: 3rd Floor, 89 The Terrace, Wellington
Registered address used from 10 Jul 1998 to 08 Jun 1999
Address: Level 2, 16 The Terrace, Wellington
Physical address used from 10 Jul 1998 to 08 Jun 1999
Address: 3rd Floor, 89 The Terrace, Wellington
Physical address used from 24 Nov 1997 to 10 Jul 1998
Basic Financial info
Total number of Shares: 100
Annual return filing month: April
Annual return last filed: 03 Apr 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 98 | |||
Individual | Booth, Stephen George Onslow |
Plimmerton Porirua 5026 New Zealand |
08 Apr 2013 - |
Individual | Booth, Kathryn Margaret |
Eastbourne Lower Hutt 5013 New Zealand |
20 Feb 2012 - |
Director | Booth, Jeffrey James |
Eastbourne Wellington 5013 New Zealand |
20 Feb 2012 - |
Shares Allocation #2 Number of Shares: 1 | |||
Director | Booth, Jeffrey James |
Eastbourne Wellington 5013 New Zealand |
20 Feb 2012 - |
Shares Allocation #3 Number of Shares: 1 | |||
Individual | Booth, Kathryn Margaret |
Eastbourne Lower Hutt 5013 New Zealand |
20 Feb 2012 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Bambery, Dexter Darcy |
Khandallah Wellington 6035 New Zealand |
20 Feb 2012 - 08 Apr 2013 |
Individual | The D D & C H Bambery Family Trust, D D & C H Bambery On Behalf Of |
Khandallah Wellington |
28 Jun 1994 - 20 Feb 2012 |
Individual | The Booth Family Trust, J J & K M & S G Booth On Behalf Of |
Eastbourne |
28 Jun 1994 - 20 Feb 2012 |
Entity | J R Annan Limited Shareholder NZBN: 9429032857085 Company Number: 2106477 |
03 May 2010 - 08 Apr 2013 | |
Entity | J R Annan Limited Shareholder NZBN: 9429032857085 Company Number: 2106477 |
03 May 2010 - 08 Apr 2013 | |
Director | Dexter Darcy Bambery |
Khandallah Wellington 6035 New Zealand |
20 Feb 2012 - 08 Apr 2013 |
Individual | Bambery, Celia |
Khandallah Wellington 6035 New Zealand |
20 Feb 2012 - 08 Apr 2013 |
Individual | Annan, Jeffrey Richard |
Karori Wellington |
28 Jun 1994 - 11 May 2005 |
Jeffrey James Booth - Director
Appointment date: 05 Nov 1997
Address: Eastbourne, Wellington, 5013 New Zealand
Address used since 05 Nov 1997
Kathryn Margaret Booth - Director
Appointment date: 08 Apr 2013
Address: Eastbourne, Lower Hutt, 5013 New Zealand
Address used since 08 Apr 2013
Jeffrey Richard Annan - Director (Inactive)
Appointment date: 05 Nov 1997
Termination date: 28 Mar 2013
Address: Karori, Wellington, 6012 New Zealand
Address used since 05 Nov 1997
Dexter Darcy Bambery - Director (Inactive)
Appointment date: 05 Nov 1997
Termination date: 28 Mar 2013
Address: Khandallah, Wellington, 6035 New Zealand
Address used since 05 Nov 1997
Martin Hugh Dalgleish - Director (Inactive)
Appointment date: 18 Jul 1994
Termination date: 30 Jun 1998
Address: Karori, Wellington,
Address used since 18 Jul 1994
Graham George Tubb - Director (Inactive)
Appointment date: 28 Jun 1994
Termination date: 05 Nov 1997
Address: Brooklyn, Wellington,
Address used since 28 Jun 1994
Simon John Mcarley - Director (Inactive)
Appointment date: 28 Jun 1994
Termination date: 05 Nov 1997
Address: Mt Cook, Wellington,
Address used since 28 Jun 1994
Companybox Limited
Level 2, 50 The Terrace
Poyo Corporate Trustee Limited
Level 4, 1 Woodward Street
Calavrias Trustee Limited
Level 5, 10 Brandon Street
Reliant Services Limited
C/-28 Cambridge Tce
Vintan Developments Limited
Level 1 50 Customhouse Quay
Emp-fhm Investments No.2 Limited
Level 14, 45 Johnston Street
A & A Povey Limited
Level 3, 88 The Terrace
Berkshire Management Limited
Level 3, 44 Victoria Street
Clarence Ulric Limited
Level 2, 24 Johnston Street
Frankies Properties Limited
Level 6, 22 Panama Street
Hartham Limited
Level 2, 24 Johnson Street
Riddiford Limited
Level 2, 24 Johnson Street