Shortcuts

Amp Services (nz) Limited

Type: NZ Limited Company (Ltd)
9429039625793
NZBN
339042
Company Number
Registered
Company Status
K624050
Industry classification code
Investment Company Operation
Industry classification description
Current address
Level 19
Aon Centre
29 Customs Street West, Auckland 1010
New Zealand
Registered & physical & service address used since 02 Jul 2021
Level 19
Aon Centre
29 Customs Street West, Auckland 1010
New Zealand
Office & delivery address used since 09 May 2023

Amp Services (Nz) Limited, a registered company, was registered on 28 Aug 1987. 9429039625793 is the NZ business number it was issued. "Investment company operation" (business classification K624050) is how the company was categorised. This company has been managed by 42 directors: Jeffery Darren Ruscoe - an active director whose contract began on 03 Apr 2019,
Mark David Ennis - an active director whose contract began on 10 Aug 2020,
Katie Priscilla Breatnach - an active director whose contract began on 20 Feb 2023,
Timothy Pritchard - an inactive director whose contract began on 03 Apr 2019 and was terminated on 13 Jul 2022,
Blair Robert Vernon - an inactive director whose contract began on 15 Dec 2016 and was terminated on 09 May 2022.
Last updated on 08 Apr 2024, BizDb's database contains detailed information about 1 address: Level 19, Aon Centre, 29 Customs Street West, Auckland, 1010 (category: office, delivery).
Amp Services (Nz) Limited had been using Level 19, Amp Centre, 29 Customs Street West, Auckland as their registered address up until 02 Jul 2021.
Past names used by this company, as we found at BizDb, included: from 19 Jun 1996 to 12 Dec 1997 they were called Amp Unit Trust Management (New Zealand) Limited, from 28 Aug 1987 to 19 Jun 1996 they were called Amp Property Trust Nominees Limited.
A total of 14000100 shares are allocated to 2 shareholders (2 groups). The first group includes 12000000 shares (85.71%) held by 1 entity. Next there is the second group which includes 1 shareholder in control of 2000100 shares (14.29%).

Addresses

Previous addresses

Address #1: Level 19, Amp Centre, 29 Customs Street West, Auckland, 1010 New Zealand

Registered & physical address used from 05 May 2021 to 02 Jul 2021

Address #2: Level 21, Amp Centre, 29 Customs Street West, Auckland, 1010 New Zealand

Registered & physical address used from 27 Mar 2018 to 05 May 2021

Address #3: Level 21, Amp Centre, 29 Customs Street West, Auckland, 1140 New Zealand

Registered & physical address used from 29 Feb 2012 to 27 Mar 2018

Address #4: Level 21, Amp Centre, 29 Customs Street West, Auckland New Zealand

Physical & registered address used from 01 Jun 2007 to 29 Feb 2012

Address #5: Level 15 Anz Centre, 23-29 Albert Street, Auckland

Physical address used from 30 Jan 2006 to 01 Jun 2007

Address #6: Level 15, Anz Centre, 23-29 Albert Street, Auckland

Registered address used from 30 Jan 2006 to 01 Jun 2007

Address #7: Level 2, 105 Carlton Gore Road, Auckland

Registered & physical address used from 31 May 2005 to 30 Jan 2006

Address #8: Level 18, 171 Featherston Street, Wellington

Physical & registered address used from 29 Nov 2004 to 31 May 2005

Address #9: Level 10, Amp Centre, 1 Grey Street, Wellington

Physical address used from 14 Oct 1998 to 14 Oct 1998

Address #10: Ground Floor, A M P Building, 86-90 Customhouse Quay, Wellington

Physical address used from 14 Oct 1998 to 29 Nov 2004

Address #11: Level 10, A M P Centre, 1 Grey Street, Wellington

Registered address used from 10 Aug 1998 to 29 Nov 2004

Address #12: Level 10, A M P Centre, 1 Grey Street, Wellinton

Registered address used from 10 Feb 1998 to 10 Aug 1998

Address #13: Amp Chambers, 187 Featherston Street, Wellington

Registered address used from 15 Nov 1996 to 10 Feb 1998

Address #14: Ground Floor, Indosuez House, 169 The Terrace, Wellington

Registered address used from 20 Dec 1994 to 15 Nov 1996

Address #15: 12th Floor, Dalmuir House, 114 The Terrace, Wellington

Registered address used from 21 May 1992 to 20 Dec 1994

Contact info
amp.co.nz
09 May 2023 Website
Financial Data

Basic Financial info

Total number of Shares: 14000100

Annual return filing month: April

Financial report filing month: December

Annual return last filed: 09 May 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 12000000
Entity (NZ Limited Company) Amp New Zealand Holdings Limited
Shareholder NZBN: 9429038168239
29 Customs Street West
Auckland
1010
New Zealand
Shares Allocation #2 Number of Shares: 2000100
Entity (NZ Limited Company) Amp New Zealand Holdings Limited
Shareholder NZBN: 9429038168239
29 Customs Street West
Auckland
1010
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity Resolution Life Australasia Limited
Shareholder NZBN: 9429039817211
Company Number: 281363
Entity Resolution Life Australasia Limited
Shareholder NZBN: 9429039817211
Company Number: 281363
Entity Amp Life Limited
Shareholder NZBN: 9429039817211
Company Number: 281363
Level 21, Amp Centre
29 Customs Street West Auckland 1010, Nz

Ultimate Holding Company

10 Apr 2022
Effective Date
Amp Limited
Name
Australian Registered Company
Type
AU
Country of origin
33 Alfred Street
Sydney NSW 2000
Australia
Address
Directors

Jeffery Darren Ruscoe - Director

Appointment date: 03 Apr 2019

Address: Forrest Hill, Auckland, 0620 New Zealand

Address used since 03 Apr 2019


Mark David Ennis - Director

Appointment date: 10 Aug 2020

Address: Waikanae, Waikanae, 5036 New Zealand

Address used since 01 Mar 2021

Address: Thorndon, Wellington, 6011 New Zealand

Address used since 10 Aug 2020


Katie Priscilla Breatnach - Director

Appointment date: 20 Feb 2023

Address: Titirangi, Auckland, 0604 New Zealand

Address used since 20 Feb 2023


Timothy Pritchard - Director (Inactive)

Appointment date: 03 Apr 2019

Termination date: 13 Jul 2022

Address: Campbells Bay, Auckland, 0630 New Zealand

Address used since 03 Apr 2019


Blair Robert Vernon - Director (Inactive)

Appointment date: 15 Dec 2016

Termination date: 09 May 2022

Address: Devonport, Auckland, 0624 New Zealand

Address used since 29 Sep 2021

Address: Stanley Point, Auckland, 0624 New Zealand

Address used since 15 Dec 2016


Therese Mary Singleton - Director (Inactive)

Appointment date: 03 Jun 2008

Termination date: 03 Apr 2019

Address: Glendowie, Auckland, 1071 New Zealand

Address used since 17 Sep 2010


Simon John Hoole - Director (Inactive)

Appointment date: 15 Apr 2014

Termination date: 03 Apr 2019

Address: Onehunga, Auckland, 1061 New Zealand

Address used since 02 Jul 2015


Elaine Jennifer Campbell - Director (Inactive)

Appointment date: 22 May 2015

Termination date: 03 Aug 2018

Address: Remuera, Auckland, 1050 New Zealand

Address used since 20 Jun 2017


Anthony George Regan - Director (Inactive)

Appointment date: 01 Jun 2007

Termination date: 16 Dec 2016

Address: Orakei, Auckland, 1071 New Zealand

Address used since 13 Apr 2016


Gregory Paul Bird - Director (Inactive)

Appointment date: 07 Nov 2014

Termination date: 02 Oct 2015

Address: Devonport, Auckland, 0624 New Zealand

Address used since 07 Nov 2014


James Gladstone Georgeson - Director (Inactive)

Appointment date: 02 Mar 2011

Termination date: 24 Oct 2014

Address: St Heliers, Auckland, 1071 New Zealand

Address used since 21 Feb 2012


Rosanne Philippa O'loghlen Meo - Director (Inactive)

Appointment date: 17 Jun 2010

Termination date: 30 Apr 2012

Address: Remuera, Auckland,

Address used since 17 Jun 2010


Ralph Earle Stewart - Director (Inactive)

Appointment date: 15 Apr 2011

Termination date: 16 Dec 2011

Address: Khandallah, Wellington, 6035 New Zealand

Address used since 01 Jun 2011


Lloyd Anthony James Kavanagh - Director (Inactive)

Appointment date: 17 Jun 2010

Termination date: 17 Jun 2011

Address: Orakei, Auckland, 1071 New Zealand

Address used since 29 Oct 2010


Simon John Pennington - Director (Inactive)

Appointment date: 03 Jun 2008

Termination date: 09 Jul 2010

Address: Rd 2, Silverdale, 0992 New Zealand

Address used since 26 Feb 2010


Allan David Hopson - Director (Inactive)

Appointment date: 03 Jun 2008

Termination date: 14 Oct 2009

Address: Point Chevalier, Auckland, 1022 New Zealand

Address used since 03 Jun 2008


Robyn Beverley Elston - Director (Inactive)

Appointment date: 28 Feb 2006

Termination date: 08 Jul 2008

Address: Wadestown, Wellington,

Address used since 28 Feb 2006


Roger Lindsay Perry - Director (Inactive)

Appointment date: 01 Aug 2003

Termination date: 03 Jun 2008

Address: Epsom, Auckland,

Address used since 01 Aug 2003


Alistair Nicholas Acheson Smith - Director (Inactive)

Appointment date: 01 Sep 2006

Termination date: 04 Apr 2008

Address: Mt Eden, Auckland,

Address used since 01 Sep 2006


Gregory Joseph Camm - Director (Inactive)

Appointment date: 14 Apr 2005

Termination date: 20 Jul 2007

Address: Parnell, Auckland,

Address used since 23 May 2005


John Paul Mcmurdo - Director (Inactive)

Appointment date: 25 Mar 2003

Termination date: 15 Dec 2006

Address: Remuera, Auckland,

Address used since 08 Dec 2003


Stewart Blythe Mcrobie - Director (Inactive)

Appointment date: 01 Aug 2003

Termination date: 28 Apr 2006

Address: Takapuna, Auckland,

Address used since 10 Aug 2005


Mark David Ennis - Director (Inactive)

Appointment date: 10 Jul 2003

Termination date: 18 Apr 2005

Address: Te Horo,

Address used since 10 Jul 2003


Stephen Charles White - Director (Inactive)

Appointment date: 08 Sep 2004

Termination date: 24 Mar 2005

Address: St Ives, Nsw 2075, Australia,

Address used since 08 Sep 2004


Ross William Kent - Director (Inactive)

Appointment date: 07 Nov 2001

Termination date: 05 Aug 2004

Address: Thorndon, Wellington,

Address used since 04 Jun 2004


Catherine Maria Savage - Director (Inactive)

Appointment date: 12 Dec 2001

Termination date: 10 Sep 2003

Address: Karori, Wellington,

Address used since 12 Dec 2001


Steven John Wiggins - Director (Inactive)

Appointment date: 26 Mar 2003

Termination date: 23 May 2003

Address: Mahina Bay, Wellington,

Address used since 26 Mar 2003


Quentin Mackinder Wilson - Director (Inactive)

Appointment date: 08 Mar 1999

Termination date: 28 Feb 2003

Address: Khandallah, Wellington,

Address used since 08 Mar 1999


Carol Sandra Abernethy - Director (Inactive)

Appointment date: 12 Aug 2002

Termination date: 21 Feb 2003

Address: Redwood, Tawa, Wellington,

Address used since 12 Aug 2002


Stuart Gordon Harry Low - Director (Inactive)

Appointment date: 28 Mar 2000

Termination date: 09 May 2002

Address: Wadestown, Wellington,

Address used since 28 Mar 2000


Peter Larsen - Director (Inactive)

Appointment date: 06 Oct 1997

Termination date: 30 Nov 2001

Address: Hataitai, Wellington,

Address used since 06 Oct 1997


Pieter Jonathan Campbell Lindhout - Director (Inactive)

Appointment date: 11 Oct 1999

Termination date: 26 Oct 2001

Address: Kelburn, Wellington,

Address used since 11 Oct 1999


John Alexander Drabble - Director (Inactive)

Appointment date: 06 Apr 1999

Termination date: 24 Aug 2001

Address: Roseneath, Wellington,

Address used since 06 Apr 1999


Diana Buchanan Crossan - Director (Inactive)

Appointment date: 08 Mar 1999

Termination date: 30 May 2000

Address: Wellington,

Address used since 08 Mar 1999


Jodie Skellern - Director (Inactive)

Appointment date: 26 Jan 1998

Termination date: 26 Aug 1999

Address: Oriental Bay, Wellington,

Address used since 26 Jan 1998


Rodney Malcolm Cook - Director (Inactive)

Appointment date: 15 May 1996

Termination date: 06 Apr 1999

Address: Kelburn, Wellington,

Address used since 15 May 1996


Peter Stafford Carr - Director (Inactive)

Appointment date: 30 Nov 1995

Termination date: 08 Mar 1999

Address: Lower Hutt,

Address used since 30 Nov 1995


Gordon Patrick Noble-campbell - Director (Inactive)

Appointment date: 28 Jun 1996

Termination date: 12 Dec 1997

Address: Wilton, Wellington,

Address used since 28 Jun 1996


Alan Russell Harwood - Director (Inactive)

Appointment date: 21 Nov 1994

Termination date: 15 May 1996

Address: Khandallah, Wellington,

Address used since 21 Nov 1994


Martin William Murray - Director (Inactive)

Appointment date: 21 Nov 1994

Termination date: 30 Nov 1995

Address: Wadestown, Wellington,

Address used since 21 Nov 1994


Robert William Stannard - Director (Inactive)

Appointment date: 01 Jan 1991

Termination date: 22 Sep 1994

Address: Ngaio, Wellington,

Address used since 01 Jan 1991


James Raymond Minto - Director (Inactive)

Appointment date: 17 Jan 1991

Termination date: 22 Sep 1994

Address: Churton Park, Wellington,

Address used since 17 Jan 1991

Nearby companies