Ardley Holdings Limited, a registered company, was launched on 19 May 1989. 9429039321930 is the NZBN it was issued. "Car dealer - new and/or used (including associated vehicle servicing)" (business classification G391110) is how the company has been categorised. The company has been managed by 5 directors: Warwick Lyall Blundell - an active director whose contract began on 16 Aug 1989,
Gillian Blundell - an active director whose contract began on 12 Mar 1993,
Peter Joseph Kerr - an inactive director whose contract began on 16 Aug 1989 and was terminated on 12 Mar 1993,
Garth Osmond Melville - an inactive director whose contract began on 19 May 1989 and was terminated on 16 Aug 1989,
Carolyn Ward Melville - an inactive director whose contract began on 19 May 1989 and was terminated on 16 Aug 1989.
Last updated on 11 Apr 2024, the BizDb database contains detailed information about 1 address: 244 Cook Drive, Whitianga, Whitianga, 3510 (types include: postal, registered).
Ardley Holdings Limited had been using 4B Queen Street, Cambridge, Cambridge as their physical address up until 22 Jun 2020.
A total of 80000 shares are allocated to 2 shareholders (2 groups). The first group is comprised of 40000 shares (50 per cent) held by 1 entity. Next there is the second group which includes 1 shareholder in control of 40000 shares (50 per cent).
Principal place of activity
244 Cook Drive, Whitianga, Whitianga, 3510 New Zealand
Previous addresses
Address #1: 4b Queen Street, Cambridge, Cambridge, 3434 New Zealand
Physical & registered address used from 21 Jun 2016 to 22 Jun 2020
Address #2: Corner Logan Street & Mannering Street, Tokoroa
Registered address used from 25 Jun 2001 to 25 Jun 2001
Address #3: Cnr Logan & Mannering Streets, Tokoroa New Zealand
Registered address used from 25 Jun 2001 to 21 Jun 2016
Address #4: Cnr Logan & Mannering Streets, Tokoroa New Zealand
Physical address used from 07 Jul 1998 to 21 Jun 2016
Address #5: Corner Logan Street & Mannering Street, Tokoroa
Physical address used from 07 Jul 1998 to 07 Jul 1998
Basic Financial info
Total number of Shares: 80000
Annual return filing month: June
Annual return last filed: 29 Jun 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 40000 | |||
Individual | Blundell, Gillian |
Whitianga Whitianga 3510 New Zealand |
19 May 1989 - |
Shares Allocation #2 Number of Shares: 40000 | |||
Individual | Blundell, Warwick Lyall |
Whitianga Whitianga 3510 New Zealand |
19 May 1989 - |
Warwick Lyall Blundell - Director
Appointment date: 16 Aug 1989
Address: Whitianga, Whitianga, 3510 New Zealand
Address used since 13 Jun 2020
Address: Cambridge, Cambridge, 3434 New Zealand
Address used since 22 Jun 2012
Gillian Blundell - Director
Appointment date: 12 Mar 1993
Address: Whitianga, Whitianga, 3510 New Zealand
Address used since 13 Jun 2020
Address: Cambridge, Cambridge, 3434 New Zealand
Address used since 22 Jun 2012
Peter Joseph Kerr - Director (Inactive)
Appointment date: 16 Aug 1989
Termination date: 12 Mar 1993
Address: Tokoroa,
Address used since 16 Aug 1989
Garth Osmond Melville - Director (Inactive)
Appointment date: 19 May 1989
Termination date: 16 Aug 1989
Address: Wellington,
Address used since 19 May 1989
Carolyn Ward Melville - Director (Inactive)
Appointment date: 19 May 1989
Termination date: 16 Aug 1989
Address: Wellington,
Address used since 19 May 1989
Access Auto Finance Limited
4b Queen Street
Jizt Productions Limited
5 Vogel Place
Cambridge Community Garden Incorporated
2a Vogel Street
Moneyworks Investment Limited
7c Hall Street
Moneyworks Limited
7c Hall Street
Moneyworks Nz Limited
7c Hall Street
A C Auto Imports Limited
276c Matangi Road
Ac Exports Limited
276c Matangi Road
Best Value Limited
51 Alpha Street
Crannog Limited
C/-beban Associates
Treblands Cars Limited
6/5022 Ohaupo Road
Wholesale Motor Cars Limited
442 Peacockes Road