Shortcuts

Amalgamated Holdings Limited

Type: NZ Limited Company (Ltd)
9429039680099
NZBN
322397
Company Number
Registered
Company Status
029512406
GST Number
Current address
Awly Building, Level 4
287-293 Durham Street
Christchurch 8013
New Zealand
Registered & physical & service address used since 06 Jan 2022

Amalgamated Holdings Limited, a registered company, was registered on 05 Dec 1986. 9429039680099 is the NZBN it was issued. This company has been supervised by 8 directors: Paul Michael Kiesanowski - an active director whose contract began on 08 Jul 2019,
Graeme Lewis Sims Black - an inactive director whose contract began on 21 Apr 1989 and was terminated on 27 Oct 2023,
Warren James Bell - an inactive director whose contract began on 19 Mar 2018 and was terminated on 31 May 2019,
James Malcolm Ott - an inactive director whose contract began on 04 Apr 2000 and was terminated on 01 Apr 2018,
John Allen Dobson - an inactive director whose contract began on 12 Dec 2016 and was terminated on 16 Nov 2017.
Updated on 05 May 2024, the BizDb data contains detailed information about 1 address: Awly Building, Level 4, 287-293 Durham Street, Christchurch, 8013 (type: registered, physical).
Amalgamated Holdings Limited had been using Awly Building, Level 4, 287-293 Durham Street, Christchurch as their registered address until 06 Jan 2022.
Previous names for the company, as we found at BizDb, included: from 05 Dec 1986 to 03 Apr 2003 they were called Bowker Holdings No.13 Limited.
A total of 514564 shares are allocated to 7 shareholders (5 groups). The first group consists of 94879 shares (18.44%) held by 2 entities. Next there is the second group which consists of 1 shareholder in control of 34042 shares (6.62%). Lastly there is the 3rd share allocation (97591 shares 18.97%) made up of 1 entity.

Addresses

Previous addresses

Address: Awly Building, Level 4, 287-293 Durham Street, Christchurch, 8140 New Zealand

Registered & physical address used from 10 Mar 2021 to 06 Jan 2022

Address: 139 Florence Road, Winton, 9741 New Zealand

Registered & physical address used from 31 Aug 2011 to 10 Mar 2021

Address: Pricewaterhousecoopers, 5 Sir Gil Simpson Drive, Christchurch, 8053 New Zealand

Physical & registered address used from 29 Mar 2011 to 31 Aug 2011

Address: Pricewaterhousecoopers, Level 12 Price Waterhouse Centre, 119 Armagh Street, Christchurch New Zealand

Physical & registered address used from 03 Aug 2004 to 29 Mar 2011

Address: Pricewaterhousecoopers, Level 11 Price Waterhouse Centre, 119 Armagh Street, Christchurch

Registered address used from 02 Aug 1999 to 03 Aug 2004

Address: C/ Pricewaterhousecoopers, Price Waterhouse Centre, Level 11, 119 Armagh Str, Christchurch

Registered address used from 01 Mar 1999 to 02 Aug 1999

Address: 119 Armagh Street, Christchurch

Registered address used from 04 Nov 1998 to 01 Mar 1999

Address: C/ Pricewaterhousecoopers, Price Waterhouse Centre, Level 11, 119 Armagh Str, Christchurch

Physical address used from 27 Jun 1997 to 03 Aug 2004

Address: C/price Waterhouse, Level 11, 119 Armagh Street, Christchurch

Physical address used from 27 Jun 1997 to 27 Jun 1997

Contact info
Financial Data

Basic Financial info

Total number of Shares: 514564

Annual return filing month: April

Financial report filing month: March

Annual return last filed: 03 Apr 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 94879
Individual Hudson, Malcolm Reginald Strowan
Christchurch
8052
New Zealand
Individual Lynskey, Paul Francis 207 Barnes Road, Ladbrooks
Christchurch
7672
New Zealand
Shares Allocation #2 Number of Shares: 34042
Other (Other) Empiric Holdings Pty Ltd Level 6, 10-16 Queen Street
Melbourne
3000
Australia
Shares Allocation #3 Number of Shares: 97591
Other (Other) Lutea Trustees Limited
Shares Allocation #4 Number of Shares: 121975
Other (Other) Lutea Trustees Limited
Shares Allocation #5 Number of Shares: 166077
Individual Black, Graeme Lewis Sims East Melbourne
Melbourne
3002
Australia
Director Black, Graeme Lewis Sims East Melbourne
Melbourne
3002
Australia

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Ott, James Malcolm 48 Wairarapa Terrace
Fendalton, Christchurch
Individual Guest, Nerissa Margaret London
W11 3ln, United Kingdom
Individual Black, Gls Camberwell
Melbourne, Australia
Individual Ott, James Malcolm 48 Wairarapa Terrace
Fendalton, Christchurch
Individual Black, Marian Catherine Brookby Road
Manuera Rd 1, Auckland
Individual Sidey, Michael John Murray 46 Wroxton Terrace
Fendalton, Christchurch
Individual Black, Quentin John Sims Darlinghurst
Nsw, Australia
Directors

Paul Michael Kiesanowski - Director

Appointment date: 08 Jul 2019

Address: Kennedys Bush, Christchurch, 8025 New Zealand

Address used since 08 Jul 2019


Graeme Lewis Sims Black - Director (Inactive)

Appointment date: 21 Apr 1989

Termination date: 27 Oct 2023

ASIC Name: Sims Cooper & Co. (australia) Proprietary Limited

Address: East Melbourne, Melbourne, 3002 Australia

Address used since 24 Jun 2019

Address: Melbourne, 3000 Australia

Address: Camberwell, Melbourne 3124, Australia

Address used since 21 Apr 1989

Address: Melbourne, 3000 Australia


Warren James Bell - Director (Inactive)

Appointment date: 19 Mar 2018

Termination date: 31 May 2019

Address: Cashmere, Christchurch, 8022 New Zealand

Address used since 19 Mar 2018


James Malcolm Ott - Director (Inactive)

Appointment date: 04 Apr 2000

Termination date: 01 Apr 2018

Address: Christchurch, 8014 New Zealand

Address used since 29 Jul 2015


John Allen Dobson - Director (Inactive)

Appointment date: 12 Dec 2016

Termination date: 16 Nov 2017

Address: Rd 1, Queenstown, 9371 New Zealand

Address used since 12 Dec 2016


Humphry John Davy Rolleston - Director (Inactive)

Appointment date: 10 Oct 2003

Termination date: 23 Nov 2016

Address: Christchurch, 8014 New Zealand

Address used since 29 Jul 2015


David Stanley Grounds - Director (Inactive)

Appointment date: 04 Apr 2000

Termination date: 10 Oct 2003

Address: Eltham, Victoria 3095, Australia,

Address used since 04 Apr 2000


James Malcolm Ott - Director (Inactive)

Appointment date: 30 Apr 1993

Termination date: 17 May 2000

Address: Christchurch,

Address used since 30 Apr 1993

Nearby companies

Sprayquip Limited
48 Lochiel Bridge Road

Jim Officer Investments Limited
48 Lochiel Bridge Road

Ryal Bush Garage Limited
48 Lochiel Bridge Road

Kean Farms Limited
48 Lochiel Bridge Road

Winton Central Southland Lions Club Charitable Trust
4 Grange Street

Nz Country Matters (southland) Limited
313 Great North Road