Shortcuts

Amalgamated Builders (ni) Holdings Limited

Type: NZ Limited Company (Ltd)
9429041212288
NZBN
5174161
Company Number
Registered
Company Status
Current address
173 Spey Street
Invercargill
Invercargill 9810
New Zealand
Other (Address For Share Register) & shareregister address (Address For Share Register) used since 14 May 2014
173 Spey Street
Invercargill 9810
New Zealand
Physical & registered & service address used since 27 Nov 2019

Amalgamated Builders (Ni) Holdings Limited was started on 14 May 2014 and issued a number of 9429041212288. The registered LTD company has been supervised by 4 directors: Richard Pringle Johnston - an active director whose contract began on 14 May 2014,
Bruce Middleton - an active director whose contract began on 14 May 2014,
Patrick James Burke - an inactive director whose contract began on 14 May 2014 and was terminated on 01 Apr 2017,
Peter Claver Corkery - an inactive director whose contract began on 14 May 2014 and was terminated on 31 Mar 2016.
As stated in our database (last updated on 01 Apr 2024), this company registered 1 address: 173 Spey Street, Invercargill, 9810 (types include: physical, registered).
Up until 27 Nov 2019, Amalgamated Builders (Ni) Holdings Limited had been using 173 Spey Street, Invercargill, Invercargill as their registered address.
A total of 24000 shares are allocated to 4 groups (7 shareholders in total). When considering the first group, 11999 shares are held by 2 entities, namely:
Downie Stewart Trustee 2021 Limited (an entity) located at Dunedin Central, Dunedin postcode 9016,
Johnston, Richard Pringle (a director) located at 5 Jetty Street, Dunedin postcode 9016.
The second group consists of 3 shareholders, holds 50 per cent shares (exactly 11999 shares) and includes
Middleton, Bruce - located at Windsor, Invercargill,
Hamel, Anthony Victor James - located at Belleknowes, Dunedin,
Middleton, Robyn Marie - located at Windsor, Invercargill.
The next share allotment (1 share, 0%) belongs to 1 entity, namely:
Middleton, Bruce, located at Windsor, Invercargill (a director).

Addresses

Previous address

Address #1: 173 Spey Street, Invercargill, Invercargill, 9810 New Zealand

Registered & physical address used from 14 May 2014 to 27 Nov 2019

Financial Data

Basic Financial info

Total number of Shares: 24000

Annual return filing month: November

Annual return last filed: 12 Nov 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 11999
Entity (NZ Limited Company) Downie Stewart Trustee 2021 Limited
Shareholder NZBN: 9429048862684
Dunedin Central
Dunedin
9016
New Zealand
Director Johnston, Richard Pringle 5 Jetty Street
Dunedin
9016
New Zealand
Shares Allocation #2 Number of Shares: 11999
Director Middleton, Bruce Windsor
Invercargill
9810
New Zealand
Individual Hamel, Anthony Victor James Belleknowes
Dunedin
9011
New Zealand
Individual Middleton, Robyn Marie Windsor
Invercargill
9810
New Zealand
Shares Allocation #3 Number of Shares: 1
Director Middleton, Bruce Windsor
Invercargill
9810
New Zealand
Shares Allocation #4 Number of Shares: 1
Director Johnston, Richard Pringle 5 Jetty Street
Dunedin
9016
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Johnston, Wendy Roslyn Fairfield
Dunedin
9018
New Zealand
Entity Aws Trustees No 20 Limited
Shareholder NZBN: 9429032458718
Company Number: 2194592
Invercargill

New Zealand
Individual Johnston, Wendy Roslyn Fairfield
Dunedin
9018
New Zealand
Individual Staley, Susannah Adair Fairfield
Dunedin
9018
New Zealand
Individual Staley, Susannah Adair Fairfield
Dunedin
9018
New Zealand
Individual Hill, Graeme Richard Rd 1
Queenstown
9371
New Zealand
Entity Aws Trustees No 20 Limited
Shareholder NZBN: 9429032458718
Company Number: 2194592
Invercargill

New Zealand
Individual Burke, Patrick James Rd 1
Queenstown
9371
New Zealand
Individual Ashby, Colin John Rd 2
Cromwell
9384
New Zealand
Individual Corkery, Marion Rose Sockburn
Christchurch
8042
New Zealand
Director Peter Claver Corkery Sockburn
Christchurch
8042
New Zealand
Individual Corkery, Peter Claver Sockburn
Christchurch
8042
New Zealand
Director Patrick James Burke Rd 1
Queenstown
9371
New Zealand
Individual Ashby, Colin John Rd 2
Cromwell
9384
New Zealand
Individual Burke, Sharon Patrina Rd 1
Queenstown
9371
New Zealand
Directors

Richard Pringle Johnston - Director

Appointment date: 14 May 2014

Address: 5 Jetty Street, Dunedin, 9016 New Zealand

Address used since 06 Apr 2022

Address: Fairfield, Dunedin, 9018 New Zealand

Address used since 14 May 2014


Bruce Middleton - Director

Appointment date: 14 May 2014

Address: Windsor, Invercargill, 9810 New Zealand

Address used since 14 May 2014


Patrick James Burke - Director (Inactive)

Appointment date: 14 May 2014

Termination date: 01 Apr 2017

Address: Rd 1, Queenstown, 9371 New Zealand

Address used since 14 May 2014


Peter Claver Corkery - Director (Inactive)

Appointment date: 14 May 2014

Termination date: 31 Mar 2016

Address: Burnside, Christchurch, 8053 New Zealand

Address used since 15 Dec 2014

Nearby companies