Shortcuts

Amherst Properties Limited

Type: NZ Limited Company (Ltd)
9429038761997
NZBN
612984
Company Number
Registered
Company Status
Current address
Level 1, 22 Foster Street
Tower Junction
Christchurch 8011
New Zealand
Other address (Address for Records) used since 06 May 2016
Unit 7, 71 Gloucester Street
Christchurch Central
Christchurch 8013
New Zealand
Physical & registered address used since 04 Jul 2016
Level 1, 270 St Asaph Street
Christchurch Central
Christchurch 8011
New Zealand
Other address (Address for Records) used since 06 Jun 2019

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).

Addresses

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

Financial Data

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
Shares Allocation #1 Number of Shares: 1
Individual Lindsay Mervyn Odonnell Merivale
Christchurch
8014
New Zealand
Shares Allocation #2 Number of Shares: 99
Individual Christine Ann O'donnell Merivale
Christchurch
8014
New Zealand
Entity (NZ Limited Company) Wf Trustees 2005 Limited
Shareholder NZBN: 9429034984949
Christchurch
Individual Lindsay Mervyn Odonnell Merivale
Christchurch
8014
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity Taurus Trustee Services Limited
Shareholder NZBN: 9429037233242
Company Number: 1041059
Entity Taurus Trustee Services Limited
Shareholder NZBN: 9429037233242
Company Number: 1041059
Individual Kenneth James Jones Fendalton
Christchurch
Directors

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

Nearby companies

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