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.
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
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 | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Individual | Murdoch, Bruce Gordon |
Onehunga Auckland 1061 New Zealand |
01 May 2005 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Goldstone, Kerry Charles |
Epsom Auckland |
25 Jun 1993 - 01 May 2005 |
Individual | Chamberlain, Peter James Hugh |
Remuera Auckland 1050 New Zealand |
25 Jun 1993 - 21 Jul 2016 |
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
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