Shortcuts

Armstrong Court Limited

Type: NZ Limited Company (Ltd)
9429040881591
NZBN
23280
Company Number
Registered
Company Status
Current address
Flat 10 Armstrong Court
12 Angus Avenue, Berhampore
Wellington 6023
New Zealand
Physical address used since 19 Dec 2012
70 Russell Terrace
Berhampore
Wellington 6023
New Zealand
Registered & service address used since 30 Sep 2024

Armstrong Court Limited was launched on 03 Mar 1970 and issued a New Zealand Business Number of 9429040881591. The registered LTD company has been managed by 30 directors: Justine Cornwall - an active director whose contract started on 22 Feb 2023,
Mukesh Jayanti Deva - an active director whose contract started on 27 Feb 2024,
Mary Ellen Mcdonald - an inactive director whose contract started on 27 Feb 2024 and was terminated on 30 Mar 2025,
Stella Naomi Blyde - an inactive director whose contract started on 27 Feb 2024 and was terminated on 30 Mar 2025,
Carole Douce - an inactive director whose contract started on 21 Mar 2005 and was terminated on 01 Apr 2024.
As stated in the BizDb data (last updated on 25 May 2025), the company registered 2 addresses: 70 Russell Terrace, Berhampore, Wellington, 6023 (registered address),
70 Russell Terrace, Berhampore, Wellington, 6023 (service address),
Flat 10 Armstrong Court, 12 Angus Avenue, Berhampore, Wellington, 6023 (physical address).
Up until 30 Sep 2024, Armstrong Court Limited had been using Flat 10 Armstrong Court, 12 Angus Avenue, Berhampore, Wellington as their registered address.
A total of 108000 shares are allotted to 12 groups (15 shareholders in total). As far as the first group is concerned, 9000 shares are held by 1 entity, namely:
Ngan, The Estate Of Sue Fong (Mick) (an individual) located at Kohimarama, Auckland postcode 1071.
Then there is a group that consists of 1 shareholder, holds 8.33 per cent shares (exactly 9000 shares) and includes
Frey, Bernard Karl - located at Berhampore, Wellington.
The 3rd share allotment (9000 shares, 8.33%) belongs to 2 entities, namely:
Patel, Niru, located at Berhampore, Wellington (an individual),
Deva, Jyotsana, located at Berhampore, Wellington (an individual).

Addresses

Previous addresses

Address #1: Flat 10 Armstrong Court, 12 Angus Avenue, Berhampore, Wellington, 6023 New Zealand

Registered & service address used from 19 Dec 2012 to 30 Sep 2024

Address #2: C/-long & Cowan, Level 7, 111-115, Customhouse Quay, Wellington 6011 New Zealand

Registered & physical address used from 24 Mar 2010 to 19 Dec 2012

Address #3: Long & Cowan, 219 Thorndon Quay, Wellington

Physical address used from 29 Oct 2009 to 24 Mar 2010

Address #4: C/-long & Cowan, 219 Thorndon Quay, Thorndon, Wellington

Registered address used from 29 Oct 2009 to 24 Mar 2010

Address #5: Long & Cowan, Top Floor, Hsws House, 219 Thorndon Quay, Wellington

Registered & physical address used from 04 Nov 2004 to 29 Oct 2009

Address #6: K P M G, Level 7, 135 Victoria Street, Wellington

Registered address used from 10 Oct 2001 to 04 Nov 2004

Address #7: Level 2, 85 The Terrace, Wellington

Physical address used from 10 Oct 2001 to 04 Nov 2004

Address #8: K P M G, Level 7, 135 Victoria Street, Wellington

Physical address used from 10 Oct 2001 to 10 Oct 2001

Address #9: 135 Victoria Street, Wellington

Registered address used from 01 Jul 1997 to 10 Oct 2001

Contact info
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 108000

Annual return filing month: October

Annual return last filed: 02 Oct 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 9000
Individual Ngan, The Estate Of Sue Fong (mick) Kohimarama
Auckland
1071
New Zealand
Shares Allocation #2 Number of Shares: 9000
Individual Frey, Bernard Karl Berhampore
Wellington
6023
New Zealand
Shares Allocation #3 Number of Shares: 9000
Individual Patel, Niru Berhampore
Wellington
6023
New Zealand
Individual Deva, Jyotsana Berhampore
Wellington
6023
New Zealand
Shares Allocation #4 Number of Shares: 9000
Individual Blyde, Stella Berhampore
Wellington
6023
New Zealand
Shares Allocation #5 Number of Shares: 9000
Individual Mcdonald, Mary Ellen Berhampore
Wellington
6023
New Zealand
Shares Allocation #6 Number of Shares: 9000
Individual Cornwall, Justine Berhampore
Wellington
6023
New Zealand
Individual Stuart, Ian Artur Berhampore
Wellington
6023
New Zealand
Shares Allocation #7 Number of Shares: 9000
Individual Riddell, Rua Berhampore
Wellington
6023
New Zealand
Shares Allocation #8 Number of Shares: 9000
Individual Soto-bussard, Silvia Berhampore
Wellington
6023
New Zealand
Shares Allocation #9 Number of Shares: 9000
Individual Wu, Kathy Miramar
Wellington
6022
New Zealand
Shares Allocation #10 Number of Shares: 9000
Individual Linney, D Berhampore
Wellington
6023
New Zealand
Shares Allocation #11 Number of Shares: 9000
Individual Douce, Stuart Matthew Berhampore
Wellington
6023
New Zealand
Shares Allocation #12 Number of Shares: 9000
Individual Riley, Michael Newtown
Wellington
6021
New Zealand
Individual Riley, Dellga' Belle Newtown
Wellington
6021
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Ngan, The Estate Of Mick Kohimarama
Auckland
1071
New Zealand
Individual Ngan, Mick Newtown
Wellington
6021
New Zealand
Individual Douce, Carole Ann Berhampore
Wellington
6023
New Zealand
Individual Douce, Andrew Craig Pukerua Bay
Pukerua Bay
5026
New Zealand
Individual Preskar-manich, Alexandra Camberwe, Ii, Melbourne Vic 3124
Australia
Individual Deva, Jayanti Berhampore
Wellington

New Zealand
Individual Nichols, Leslie 7-12 Angus Ave
Wellington
Individual Riddell, Basil Terrence 6-12 Angus Ave
Newtown, Wellington
Individual Mckain, A W 3-12 Angus Ave
Newtown, Wellington
Individual Toomer, Graeme Stuart 12 Angus Avenue
Berhampore, Wellington

New Zealand
Individual Toomer, Gail Evelyn 12 Angus Avenue
Berhampore, Wellington

New Zealand
Individual Leech, H J 287 Karaka Bay Road
Wellington
Individual Douce, Carole Ann 12 Angus Avenue
Berhampore, Wellington

New Zealand
Individual Riley, Elloise Marie Berhampore
Wellington
6023
New Zealand
Individual Toomey, Graeme Stuart 12 Angus Avenue
Berhampore, Wellington
Individual Bacos, Peter Anthony Francis 12 Angus Avenue
Berhampore, Wellington

New Zealand
Individual Zerzouri, Barbara Helen Island Bay
Wellington

New Zealand
Individual Leech, S P 287 Karaka Bay Road
Wellington
Individual Andrews, Audrey Monica Angus Avenue
Newtown, Wellington
Individual Watkins, N F 9-12 Angus Ave
Newtown, Wellington
Individual Billing, Graham John 10-12 Angus Ave
Newtown, Wellington
Individual Reid, M 11-12 Angus Ave
Newtown, Wellington
Directors

Justine Cornwall - Director

Appointment date: 22 Feb 2023

Address: Berhampore, Wellington, 6023 New Zealand

Address used since 22 Feb 2023


Mukesh Jayanti Deva - Director

Appointment date: 27 Feb 2024

Address: Berhampore, Wellington, 6023 New Zealand

Address used since 27 Feb 2024


Mary Ellen Mcdonald - Director (Inactive)

Appointment date: 27 Feb 2024

Termination date: 30 Mar 2025

Address: Karori, Wellington, 6012 New Zealand

Address used since 27 Feb 2024


Stella Naomi Blyde - Director (Inactive)

Appointment date: 27 Feb 2024

Termination date: 30 Mar 2025

Address: Berhampore, Wellington, 6023 New Zealand

Address used since 27 Feb 2024


Carole Douce - Director (Inactive)

Appointment date: 21 Mar 2005

Termination date: 01 Apr 2024

Address: 12 Angus Avenue, Berhampore, Wellington, 6023 New Zealand

Address used since 21 Oct 2009


David Linney - Director (Inactive)

Appointment date: 27 Jan 2022

Termination date: 27 Feb 2024

Address: Berhampore, Wellington, 6023 New Zealand

Address used since 27 Jan 2022


Kathy Mufang Wu - Director (Inactive)

Appointment date: 27 Jan 2022

Termination date: 27 Feb 2024

Address: Miramar, Wellington, 6022 New Zealand

Address used since 04 Apr 2022


Justine Cornwall - Director (Inactive)

Appointment date: 26 Feb 2019

Termination date: 27 Jan 2022

Address: Berhampore, Wellington, 6023 New Zealand

Address used since 26 Feb 2019


Stuart Matthew Douce - Director (Inactive)

Appointment date: 26 Feb 2020

Termination date: 27 Jan 2022

Address: Tangimoana, Tangimoana, 4822 New Zealand

Address used since 26 Feb 2020


Peter Ngan - Director (Inactive)

Appointment date: 17 Mar 2011

Termination date: 25 Feb 2021

Address: Miramar, Wellington, 6022 New Zealand

Address used since 17 Mar 2011


Elloise Marie Riley - Director (Inactive)

Appointment date: 05 Jul 2017

Termination date: 29 Jul 2019

Address: Berhampore, Wellington, 6023 New Zealand

Address used since 05 Jul 2017


Graeme Stuart Toomer - Director (Inactive)

Appointment date: 16 Mar 2009

Termination date: 31 May 2018

Address: Miramar, Wellington, 6022 New Zealand

Address used since 16 Mar 2009


Jyotsana Deva - Director (Inactive)

Appointment date: 28 Mar 2012

Termination date: 05 Jul 2017

Address: Berhampore, Wellington, 6023 New Zealand

Address used since 20 Oct 2014


Mary Ellen Mcdonald - Director (Inactive)

Appointment date: 28 Mar 2012

Termination date: 17 Jul 2014

Address: Berhampore, Wellington, 6023 New Zealand

Address used since 28 Mar 2012


Peter Anthony Francis Bacos - Director (Inactive)

Appointment date: 16 Nov 2009

Termination date: 28 Mar 2012

Address: Flat 3, 12 Angus Avenue, Berhampore, Wellington, 6023 New Zealand

Address used since 04 Oct 2010


Mary Ellen Mcdonald - Director (Inactive)

Appointment date: 02 Mar 2010

Termination date: 17 Mar 2011

Address: Berhampore, Wellington,

Address used since 02 Mar 2010


Rose Ngan - Director (Inactive)

Appointment date: 13 May 2008

Termination date: 02 Mar 2010

Address: Miramar, Wellington, 6022 New Zealand

Address used since 13 May 2008


Argyle Mckain - Director (Inactive)

Appointment date: 16 Mar 2009

Termination date: 02 Jul 2009

Address: 12 Angus Avenue, Berhampore, Wellington,

Address used since 16 Mar 2009


Silvia Soto-bussard - Director (Inactive)

Appointment date: 04 Dec 1997

Termination date: 16 Mar 2009

Address: 2-12 Angus Ave, Newtown, Wellington,

Address used since 04 Dec 1997


David Linney - Director (Inactive)

Appointment date: 07 Mar 2002

Termination date: 16 Mar 2009

Address: 5/12 Angus Avenue, Newtown, Wellington,

Address used since 07 Mar 2002


Argyle Mckain - Director (Inactive)

Appointment date: 03 Apr 2003

Termination date: 01 Feb 2005

Address: 3/12 Angus Avenue, Newtown, Wellington,

Address used since 03 Apr 2003


Stuart Douce - Director (Inactive)

Appointment date: 07 Mar 2002

Termination date: 25 Feb 2004

Address: 12/12 Angus Avenue, Newtown, Wellington,

Address used since 07 Mar 2002


Les Nichols - Director (Inactive)

Appointment date: 04 Dec 1997

Termination date: 11 Mar 2002

Address: 7-12 Angus Ave, Newtown, Wellington,

Address used since 04 Dec 1997


Graham John Billing - Director (Inactive)

Appointment date: 30 Jun 1999

Termination date: 01 Dec 2001

Address: 10-12 Angus Ave, Newtown, Wellington,

Address used since 30 Jun 1999


Alexandra Preskar-manich - Director (Inactive)

Appointment date: 30 Nov 1998

Termination date: 31 Oct 1999

Address: Armstrong Court, Angus Avenue, Newtown, Wellington,

Address used since 30 Nov 1998


Kathy Perano - Director (Inactive)

Appointment date: 01 Nov 1997

Termination date: 30 Nov 1998

Address: Angus Avenue, Newtown, Wellington,

Address used since 01 Nov 1997


David Keith Hartley - Director (Inactive)

Appointment date: 04 Jun 1989

Termination date: 06 Oct 1998

Address: Armstrong Court, Angus Avenue, Wellington,

Address used since 04 Jun 1989


David Kempton - Director (Inactive)

Appointment date: 17 Mar 1995

Termination date: 05 Dec 1997

Address: Wellington,

Address used since 17 Mar 1995


Audrey Monica Andrews - Director (Inactive)

Appointment date: 01 Nov 1997

Termination date: 05 Dec 1997

Address: Angus Avenue, Newtown, Wellington,

Address used since 01 Nov 1997


Basil Terrance Riddell - Director (Inactive)

Appointment date: 06 Jun 1989

Termination date: 17 Mar 1995

Address: Armstrong Court, Angus Avenue, Wellington,

Address used since 06 Jun 1989

Nearby companies