Shortcuts

Ampro Sales Limited

Type: NZ Limited Company (Ltd)
9429040914688
NZBN
16743
Company Number
Registered
Company Status
Current address
69 Rutherford Street
Lower Hutt 5010
New Zealand
Physical & registered & service address used since 03 Apr 2008

Ampro Sales Limited, a registered company, was launched on 09 Oct 1964. 9429040914688 is the New Zealand Business Number it was issued. The company has been run by 6 directors: Richard John Tisdall - an active director whose contract began on 17 Mar 1992,
Alexander Leslie Duncan Mclean - an active director whose contract began on 17 Mar 1992,
Charles Cannington Vaughan - an active director whose contract began on 18 Oct 2022,
Colin Mantell Tisdall - an inactive director whose contract began on 17 Mar 1992 and was terminated on 04 Apr 2016,
George Denby Domett - an inactive director whose contract began on 17 Mar 1992 and was terminated on 30 Jun 1997.
Updated on 11 Mar 2024, the BizDb data contains detailed information about 1 address: 69 Rutherford Street, Lower Hutt, 5010 (category: physical, registered).
Ampro Sales Limited had been using C/- The Offices Of Kendons C A Ltd, 69 Rutherford Street, Lower Hutt as their physical address up to 03 Apr 2008.
Former names used by this company, as we established at BizDb, included: from 09 Oct 1964 to 09 May 1983 they were called Tisdall Distributors Limited.
A total of 500000 shares are allocated to 9 shareholders (6 groups). The first group includes 70436 shares (14.09 per cent) held by 2 entities. Next there is the second group which includes 1 shareholder in control of 181052 shares (36.21 per cent). Lastly the third share allocation (40923 shares 8.18 per cent) made up of 1 entity.

Addresses

Previous addresses

Address: C/- The Offices Of Kendons C A Ltd, 69 Rutherford Street, Lower Hutt

Physical & registered address used from 02 Oct 2003 to 03 Apr 2008

Address: Bdo House, Level 2, 99-105 Customhouse Quay, Wellington

Physical address used from 21 Mar 2001 to 21 Mar 2001

Address: Bdo House, Level 2, 99-105 Customhouse Quay, Wellington

Registered address used from 21 Mar 2001 to 02 Oct 2003

Address: Bdo Spicers, Bdo House, Level 2, 99-105 Customhouse Quay, Wellington

Physical address used from 21 Mar 2001 to 02 Oct 2003

Address: Bdo House, 99-105 Customhouse Quay, Wellington

Registered address used from 01 Apr 1999 to 21 Mar 2001

Address: Bdo House, 99-105 Customhouse Quay, Wellington

Physical address used from 01 Jul 1997 to 21 Mar 2001

Financial Data

Basic Financial info

Total number of Shares: 500000

Annual return filing month: March

Annual return last filed: 07 Mar 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 70436
Individual Ritchie, Christopher Elliott Wadestown
Wellington
6012
New Zealand
Individual Tisdall, Richard John Wadestown
Wellington 6012
Shares Allocation #2 Number of Shares: 181052
Individual Tisdall, Richard John Wadestown
Wellington 6012
Shares Allocation #3 Number of Shares: 40923
Individual Magee, Ashley Levin 5510

New Zealand
Shares Allocation #4 Number of Shares: 75696
Individual Mclean, Alexander Leslie Duncan Moera
Lower Hutt
5010
New Zealand
Individual Mclean, Mary Anne Moera
Lower Hutt
5010
New Zealand
Shares Allocation #5 Number of Shares: 40923
Individual Magee, Michael Charles Johnsonville
Wellington
6037
New Zealand
Shares Allocation #6 Number of Shares: 90970
Individual Mclean, Mary Anne Moera
Lower Hutt
5010
New Zealand
Individual Mclean, Alexander Leslie Duncan Moera
Lower Hutt
5010
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Tisdall, Toni Ann Pipitea
Wellington
6011
New Zealand
Entity Cms Trustees Limited
Shareholder NZBN: 9429038024672
Company Number: 870283
Individual Unger, Catherine Jane Riccarton
Christchurch 8041

New Zealand
Entity W H Tisdall Limited
Shareholder NZBN: 9429040974439
Company Number: 729
Individual Tisdall, Colin Mantell Eastbourne
Lower Hutt 5013

New Zealand
Individual Mclean, Alyson Joan Fendalton
Christchurch 8014
Entity W H Tisdall Limited
Shareholder NZBN: 9429040974439
Company Number: 729
Individual Cottrell, Hugh Crispe Riccarton
Christchurch 8041

New Zealand
Entity Cms Trustees Limited
Shareholder NZBN: 9429038024672
Company Number: 870283
Directors

Richard John Tisdall - Director

Appointment date: 17 Mar 1992

Address: Wadestown, Wellington, 6012 New Zealand

Address used since 27 Mar 2008


Alexander Leslie Duncan Mclean - Director

Appointment date: 17 Mar 1992

Address: Muritai, Lower Hutt, 5013 New Zealand

Address used since 22 Mar 2010

Address: Moera, Lower Hutt, 5010 New Zealand

Address used since 19 Mar 2020


Charles Cannington Vaughan - Director

Appointment date: 18 Oct 2022

Address: Eastbourne, Lower Hutt, 5013 New Zealand

Address used since 07 Mar 2024

Address: York Bay, Lower Hutt, 5013 New Zealand

Address used since 18 Oct 2022


Colin Mantell Tisdall - Director (Inactive)

Appointment date: 17 Mar 1992

Termination date: 04 Apr 2016

Address: Johnsonville, Wellington, 6037 New Zealand

Address used since 31 Aug 2011


George Denby Domett - Director (Inactive)

Appointment date: 17 Mar 1992

Termination date: 30 Jun 1997

Address: Ngaio, Wellington,

Address used since 17 Mar 1992


Michael George Proctor - Director (Inactive)

Appointment date: 17 Mar 1992

Termination date: 10 Sep 1992

Address: Upper Hutt,

Address used since 17 Mar 1992

Nearby companies

W M Bamford & Co Limited
69 Rutherford Street

Dovella Homes Limited
69 Rutherford Street

Teachertalk Limited
69 Rutherford Street

Carterton Medical Centre (2013) Limited
69 Rutherford Street

Evergreens Group Limited
69 Rutherford Street

Gaffney Jones Trustees Limited
69 Rutherford Street