Shortcuts

Ambrose Allison Limited

Type: NZ Limited Company (Ltd)
9429038832222
NZBN
593534
Company Number
Registered
Company Status
Current address
Level 2, 60 Grafton Road
Grafton
Auckland 1010
New Zealand
Physical & registered & service address used since 14 May 2012

Ambrose Allison Limited was incorporated on 25 Jun 1993 and issued a business number of 9429038832222. This registered LTD company has been managed by 6 directors: Lucille Sarah Curry - an active director whose contract began on 25 Jun 1993,
Bruce Gordon Murdoch - an active director whose contract began on 10 Apr 2003,
Leonard Patrick Hunter - an inactive director whose contract began on 25 Jun 1993 and was terminated on 25 Mar 2019,
Peter James Hugh Chamberlain - an inactive director whose contract began on 25 Jun 1993 and was terminated on 21 Jul 2016,
Kerry Charles Goldstone - an inactive director whose contract began on 25 Jun 1993 and was terminated on 30 Apr 2005.
As stated in our information (updated on 01 Apr 2024), this company registered 1 address: Level 2, 60 Grafton Road, Grafton, Auckland, 1010 (category: physical, registered).
Up until 14 May 2012, Ambrose Allison Limited had been using 4/2 Claude Road, Epsom, Auckland as their physical address.
A total of 100 shares are allocated to 1 group (1 sole shareholder). As far as the first group is concerned, 100 shares are held by 1 entity, namely:
Murdoch, Bruce Gordon (an individual) located at Onehunga, Auckland postcode 1061.

Addresses

Previous addresses

Address: 4/2 Claude Road, Epsom, Auckland New Zealand

Physical & registered address used from 06 May 2005 to 14 May 2012

Address: C/- Chamberlains, Level 9, Arthur, Anderson Towers, National Bank, Centre, 209 Queen Str, Auckland

Physical address used from 01 Jul 1997 to 06 May 2005

Address: C/- Messrs Chamberlain & Partners, 7th Floor, Amp Building, Cnr.queen & Victoria Sts, Auckland

Registered address used from 26 Apr 1996 to 06 May 2005

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: April

Annual return last filed: 25 Apr 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 100
Individual Murdoch, Bruce Gordon Onehunga
Auckland
1061
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Goldstone, Kerry Charles Epsom
Auckland
Individual Chamberlain, Peter James Hugh Remuera
Auckland
1050
New Zealand
Directors

Lucille Sarah Curry - Director

Appointment date: 25 Jun 1993

Address: Green Bay, Waitakere, 0604 New Zealand

Address used since 29 Apr 2010


Bruce Gordon Murdoch - Director

Appointment date: 10 Apr 2003

Address: Onehunga, Auckland, 1061 New Zealand

Address used since 06 May 2022

Address: Ellerslie, Auckland, 1051 New Zealand

Address used since 01 May 2018

Address: Hillsborough, Auckland, 1042 New Zealand

Address used since 04 May 2012


Leonard Patrick Hunter - Director (Inactive)

Appointment date: 25 Jun 1993

Termination date: 25 Mar 2019

Address: Green Bay, Waitakere, 0604 New Zealand

Address used since 29 Apr 2010


Peter James Hugh Chamberlain - Director (Inactive)

Appointment date: 25 Jun 1993

Termination date: 21 Jul 2016

Address: Remuera, Auckland, 1050 New Zealand

Address used since 25 Jun 1993


Kerry Charles Goldstone - Director (Inactive)

Appointment date: 25 Jun 1993

Termination date: 30 Apr 2005

Address: Epsom, Auckland,

Address used since 25 Jun 1993


Nicholas James Porter - Director (Inactive)

Appointment date: 25 Jun 1993

Termination date: 10 Apr 2003

Address: Devonport, Auckland,

Address used since 25 Jun 1993

Nearby companies

J A Davey Limited
Level 5, 64 Khyber Pass Road

Aquaknight Industries Limited
Level 7, 57 Symonds Street

Mr White Limited
Level 2, 60 Grafton Road

Mjic Limited
Level 2, 60 Grafton Road

Cj Cafe Limited
Level 5, 64 Khyber Pass Rd

Country Treasures Limited
Level 2, 3 Arawa Street