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%).
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
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 | Period |
---|---|---|---|
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 |
28 Jun 2019 - |
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 |
28 Jun 2019 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Resolution Life Australasia Limited Shareholder NZBN: 9429039817211 Company Number: 281363 |
28 Aug 1987 - 28 Jun 2019 | |
Entity | Resolution Life Australasia Limited Shareholder NZBN: 9429039817211 Company Number: 281363 |
28 Aug 1987 - 28 Jun 2019 | |
Entity | Amp Life Limited Shareholder NZBN: 9429039817211 Company Number: 281363 |
Level 21, Amp Centre 29 Customs Street West Auckland 1010, Nz |
28 Aug 1987 - 28 Jun 2019 |
Ultimate Holding Company
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
Southern Endoscopy Specialists Limited
Level 10
Paprika Limited
Level 14 Quay Tower
Amp Wealth Management New Zealand Limited
Level 21, Amp Centre
Waitemata Endoscopy Limited
Level 10, Amp Centre
Ground Transportation Systems New Zealand Limited
Level 3, Amp Centre
Rgf Staffing New Zealand Limited
Level 8, Amp Centre
Lanta Holdings Limited
Level 12
New Zealand Forest Leasing (hedge) Limited
9th Floor, 45 Queen Street
Ponz Capital Limited
188 Quay Street
Punakaiki Fund Limited
Level 18
Total Peripherals (new Zealand) Pty Limited
18th Floor
Troubadour Holdings Limited
Level 8, Pwc Tower