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).
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
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 | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 9000 | |||
| Individual | Ngan, The Estate Of Sue Fong (mick) |
Kohimarama Auckland 1071 New Zealand |
28 Sep 2024 - |
| Shares Allocation #2 Number of Shares: 9000 | |||
| Individual | Frey, Bernard Karl |
Berhampore Wellington 6023 New Zealand |
28 Mar 2024 - |
| Shares Allocation #3 Number of Shares: 9000 | |||
| Individual | Patel, Niru |
Berhampore Wellington 6023 New Zealand |
28 Oct 2008 - |
| Individual | Deva, Jyotsana |
Berhampore Wellington 6023 New Zealand |
28 Oct 2008 - |
| Shares Allocation #4 Number of Shares: 9000 | |||
| Individual | Blyde, Stella |
Berhampore Wellington 6023 New Zealand |
04 Sep 2023 - |
| Shares Allocation #5 Number of Shares: 9000 | |||
| Individual | Mcdonald, Mary Ellen |
Berhampore Wellington 6023 New Zealand |
28 Oct 2008 - |
| Shares Allocation #6 Number of Shares: 9000 | |||
| Individual | Cornwall, Justine |
Berhampore Wellington 6023 New Zealand |
06 Jun 2018 - |
| Individual | Stuart, Ian Artur |
Berhampore Wellington 6023 New Zealand |
06 Jun 2018 - |
| Shares Allocation #7 Number of Shares: 9000 | |||
| Individual | Riddell, Rua |
Berhampore Wellington 6023 New Zealand |
08 May 2020 - |
| Shares Allocation #8 Number of Shares: 9000 | |||
| Individual | Soto-bussard, Silvia |
Berhampore Wellington 6023 New Zealand |
03 Mar 1970 - |
| Shares Allocation #9 Number of Shares: 9000 | |||
| Individual | Wu, Kathy |
Miramar Wellington 6022 New Zealand |
14 Mar 2012 - |
| Shares Allocation #10 Number of Shares: 9000 | |||
| Individual | Linney, D |
Berhampore Wellington 6023 New Zealand |
03 Mar 1970 - |
| Shares Allocation #11 Number of Shares: 9000 | |||
| Individual | Douce, Stuart Matthew |
Berhampore Wellington 6023 New Zealand |
03 Mar 1970 - |
| Shares Allocation #12 Number of Shares: 9000 | |||
| Individual | Riley, Michael |
Newtown Wellington 6021 New Zealand |
31 Jul 2019 - |
| Individual | Riley, Dellga' Belle |
Newtown Wellington 6021 New Zealand |
31 Jul 2019 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Ngan, The Estate Of Mick |
Kohimarama Auckland 1071 New Zealand |
28 Sep 2024 - 28 Sep 2024 |
| Individual | Ngan, Mick |
Newtown Wellington 6021 New Zealand |
09 Oct 2003 - 28 Sep 2024 |
| Individual | Douce, Carole Ann |
Berhampore Wellington 6023 New Zealand |
27 Jul 2022 - 28 Mar 2024 |
| Individual | Douce, Andrew Craig |
Pukerua Bay Pukerua Bay 5026 New Zealand |
27 Jul 2022 - 28 Mar 2024 |
| Individual | Preskar-manich, Alexandra |
Camberwe, Ii, Melbourne Vic 3124 Australia |
09 Oct 2003 - 09 Oct 2003 |
| Individual | Deva, Jayanti |
Berhampore Wellington New Zealand |
28 Oct 2008 - 27 Nov 2023 |
| Individual | Nichols, Leslie |
7-12 Angus Ave Wellington |
03 Mar 1970 - 04 Sep 2023 |
| Individual | Riddell, Basil Terrence |
6-12 Angus Ave Newtown, Wellington |
03 Mar 1970 - 08 May 2020 |
| Individual | Mckain, A W |
3-12 Angus Ave Newtown, Wellington |
03 Mar 1970 - 28 Oct 2008 |
| Individual | Toomer, Graeme Stuart |
12 Angus Avenue Berhampore, Wellington New Zealand |
18 Jun 2008 - 06 Jun 2018 |
| Individual | Toomer, Gail Evelyn |
12 Angus Avenue Berhampore, Wellington New Zealand |
18 Jun 2008 - 06 Jun 2018 |
| Individual | Leech, H J |
287 Karaka Bay Road Wellington |
03 Mar 1970 - 28 Oct 2008 |
| Individual | Douce, Carole Ann |
12 Angus Avenue Berhampore, Wellington New Zealand |
09 Oct 2003 - 27 Jul 2022 |
| Individual | Riley, Elloise Marie |
Berhampore Wellington 6023 New Zealand |
06 Dec 2016 - 31 Jul 2019 |
| Individual | Toomey, Graeme Stuart |
12 Angus Avenue Berhampore, Wellington |
18 Jun 2008 - 18 Jun 2008 |
| Individual | Bacos, Peter Anthony Francis |
12 Angus Avenue Berhampore, Wellington New Zealand |
15 Jul 2009 - 06 Dec 2016 |
| Individual | Zerzouri, Barbara Helen |
Island Bay Wellington New Zealand |
21 Oct 2008 - 14 Mar 2012 |
| Individual | Leech, S P |
287 Karaka Bay Road Wellington |
03 Mar 1970 - 21 Oct 2008 |
| Individual | Andrews, Audrey Monica |
Angus Avenue Newtown, Wellington |
03 Mar 1970 - 28 Oct 2008 |
| Individual | Watkins, N F |
9-12 Angus Ave Newtown, Wellington |
03 Mar 1970 - 18 Jun 2008 |
| Individual | Billing, Graham John |
10-12 Angus Ave Newtown, Wellington |
09 Oct 2003 - 09 Oct 2003 |
| Individual | Reid, M |
11-12 Angus Ave Newtown, Wellington |
03 Mar 1970 - 18 Jun 2008 |
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
Zebra Corporate Trustees Limited
Level 2, Tower Building
Egam Orthopaedics Limited
Level 1
Tall Poppy Real Estate Group Limited
Level 1
4impact Nz Limited
Level 1
The Tana Umaga Foundation Trust
Bdo Spicers (wellington) Ltd
Brp Syndicate Limited Partnership
Bdo Wellington Limited