Amherst Properties Limited, a registered company, was launched on 05 Apr 1993. 9429038761997 is the New Zealand Business Number it was issued. This company has been run by 4 directors: Lindsay Mervyn O'donnell - an active director whose contract started on 28 Aug 1995,
Richard Beeby - an inactive director whose contract started on 06 Apr 1993 and was terminated on 28 Aug 1995,
Jacquelin Lowe - an inactive director whose contract started on 05 Apr 1993 and was terminated on 06 Apr 1993,
Kenneth James Jones - an inactive director whose contract started on 05 Apr 1993 and was terminated on 06 Apr 1993.
Updated on 18 Nov 2021, our data contains detailed information about 3 addresses the company uses, specifically: an address for records at Level 1, 270 St Asaph Street, Christchurch Central, Christchurch, 8011 (other address),
Unit 7, 71 Gloucester Street, Christchurch Central, Christchurch, 8013 (registered address),
Unit 7, 71 Gloucester Street, Christchurch Central, Christchurch, 8013 (physical address),
Level 1, 22 Foster Street, Tower Junction, Christchurch, 8011 (other address) among others.
Amherst Properties Limited had been using Level 1, 22 Foster Street, Addington,, Christchurch as their physical address until 04 Jul 2016.
Previous aliases for the company, as we managed to find at BizDb, included: from 16 Apr 1993 to 03 Mar 1997 they were named Gasson Holdings Limited, from 05 Apr 1993 to 16 Apr 1993 they were named Lichfield Nominees No. 5 Limited.
A total of 100 shares are allocated to 4 shareholders (2 groups). The first group consists of 1 share (1 per cent) held by 1 entity. Next there is the second group which consists of 3 shareholders in control of 99 shares (99 per cent).
Previous addresses
Address #1: Level 1, 22 Foster Street, Addington,, Christchurch, 8011 New Zealand
Physical & registered address used from 19 Apr 2011 to 04 Jul 2016
Address #2: Taurus Group Limited, Level 3, Urs House, 287 Durham Street, Christchurch 8011 New Zealand
Registered & physical address used from 14 May 2010 to 19 Apr 2011
Address #3: Goldsmith Fox Pkf, Chartered Accountants, 236 Armagh Street, Christchurch
Registered address used from 18 May 2000 to 14 May 2010
Address #4: C/- Goldsmith Fox, 236 Armagh Street, Christchurch
Physical address used from 18 May 2000 to 18 May 2000
Address #5: Level 3, Landsborough House, Cnr Durham & Gloucester Streets, Christchurch
Physical address used from 18 May 2000 to 14 May 2010
Address #6: Goldsmith Fox Pkf......................., Chartered Accountants, 236 Armagh Street, Christchurch
Registered address used from 07 May 1999 to 18 May 2000
Address #7: 90 Armagh Street, Christchurch
Registered address used from 20 Apr 1993 to 07 May 1999
Basic Financial info
Total number of Shares: 100
Annual return filing month: April
Annual return last filed: 27 Apr 2021
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 1 | |||
Individual | Lindsay Mervyn Odonnell |
Merivale Christchurch 8014 New Zealand |
05 Apr 1993 - |
Shares Allocation #2 Number of Shares: 99 | |||
Individual | Christine Ann O'donnell |
Merivale Christchurch 8014 New Zealand |
13 Mar 2017 - |
Entity (NZ Limited Company) | Wf Trustees 2005 Limited Shareholder NZBN: 9429034984949 |
Christchurch |
11 May 2005 - |
Individual | Lindsay Mervyn Odonnell |
Merivale Christchurch 8014 New Zealand |
05 Apr 1993 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Taurus Trustee Services Limited Shareholder NZBN: 9429037233242 Company Number: 1041059 |
11 May 2005 - 13 Mar 2017 | |
Entity | Taurus Trustee Services Limited Shareholder NZBN: 9429037233242 Company Number: 1041059 |
11 May 2005 - 13 Mar 2017 | |
Individual | Kenneth James Jones |
Fendalton Christchurch |
05 Apr 1993 - 11 May 2005 |
Lindsay Mervyn O'donnell - Director
Appointment date: 28 Aug 1995
Address: Merivale, Christchurch, 8014 New Zealand
Address used since 21 Apr 2017
Address: Merivale, Christchurch, 8014 New Zealand
Address used since 12 Apr 2017
Richard Beeby - Director (Inactive)
Appointment date: 06 Apr 1993
Termination date: 28 Aug 1995
Address: Mt Pleasant, Christchurch,
Address used since 06 Apr 1993
Jacquelin Lowe - Director (Inactive)
Appointment date: 05 Apr 1993
Termination date: 06 Apr 1993
Address: Christchurch,
Address used since 05 Apr 1993
Kenneth James Jones - Director (Inactive)
Appointment date: 05 Apr 1993
Termination date: 06 Apr 1993
Address: Christchurch,
Address used since 05 Apr 1993
Pag Property Holdings Limited
Apartment 17e, 166 Gloucester Street
Paible Limited
Apartment 17w, 166 Gloucester Street
Pag Dental Limited
Apartment 17e, 166 Gloucester Street
Malvern District Residents Action Group
Second Floor
Pure Vitality International Limited
168 Gloucester Street
The Sexual Abuse Centre (christchurch) Trust
159a Gloucester St