Ambrosia Nurseries Limited was registered on 17 Sep 1982 and issued a number of 9429000017145. This registered LTD company has been supervised by 4 directors: Gregory John Kitson - an active director whose contract began on 26 Aug 1988,
Christine Beverley Rehita Kitson - an active director whose contract began on 21 Apr 2021,
Jacob Rangi Graham Kitson - an active director whose contract began on 17 Oct 2022,
Graeme Walter Kitson - an inactive director whose contract began on 26 Aug 1988 and was terminated on 01 Feb 2011.
According to BizDb's database (updated on 10 Mar 2024), this company filed 1 address: Level 4, 123 Victoria Street, Christchurch Central, Christchurch, 8013 (type: registered, physical).
Until 28 Mar 2017, Ambrosia Nurseries Limited had been using 2Nd Floor, 137 Victoria Street, Christchurch as their registered address.
A total of 19998 shares are issued to 6 groups (13 shareholders in total). In the first group, 10 shares are held by 3 entities, namely:
Kitson, Ellie Linda (an individual) located at Rd 6, Rolleston postcode 7676,
Kitson, Christine (an individual) located at Rd 6, Christchurch postcode 7676,
Kitson, Gregory John (an individual) located at Rd 6, Christchurch postcode 7676.
The second group consists of 3 shareholders, holds 0.05% shares (exactly 10 shares) and includes
Kitson, Jacob Rangi Graham - located at Prebbleton, Prebbleton,
Kitson, Gregory John - located at Rd 6, Christchurch,
Kitson, Christine - located at Rd 6, Christchurch.
The 3rd share allocation (40 shares, 0.2%) belongs to 1 entity, namely:
Kitson, Christine, located at Rd 6, Christchurch (an individual).
Previous addresses
Address: 2nd Floor, 137 Victoria Street, Christchurch, 8013 New Zealand
Registered & physical address used from 21 Oct 2016 to 28 Mar 2017
Address: 2nd Floor, 137 Victoria Street, Christchurch, 8013 New Zealand
Registered & physical address used from 14 Apr 2014 to 21 Oct 2016
Address: 12a St Albans Street, Saint Albans, Christchurch, 8014 New Zealand
Registered & physical address used from 30 May 2012 to 14 Apr 2014
Address: Unit 3, 9 Sir Gill Simpson Drive, Harewood, Christchurch, 8540 New Zealand
Registered address used from 12 Oct 2011 to 30 May 2012
Address: 116 Riccarton Road, Christchurch
Physical & registered address used from 28 Nov 2000 to 28 Nov 2000
Address: Sparks Erskine, Level 2, Ami Building, 116 Riccarton Road, Christchurch New Zealand
Physical address used from 28 Nov 2000 to 30 May 2012
Address: Sparks Erskine, Level 2, Ami Building, 116 Riccarton Road, Christchurch New Zealand
Registered address used from 28 Nov 2000 to 12 Oct 2011
Basic Financial info
Total number of Shares: 19998
Annual return filing month: March
Annual return last filed: 24 Mar 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 10 | |||
Individual | Kitson, Ellie Linda |
Rd 6 Rolleston 7676 New Zealand |
19 Sep 2023 - |
Individual | Kitson, Christine |
Rd 6 Christchurch 7676 New Zealand |
29 Mar 2016 - |
Individual | Kitson, Gregory John |
Rd 6 Christchurch 7676 New Zealand |
17 Sep 1982 - |
Shares Allocation #2 Number of Shares: 10 | |||
Director | Kitson, Jacob Rangi Graham |
Prebbleton Prebbleton 7604 New Zealand |
19 Sep 2023 - |
Individual | Kitson, Gregory John |
Rd 6 Christchurch 7676 New Zealand |
17 Sep 1982 - |
Individual | Kitson, Christine |
Rd 6 Christchurch 7676 New Zealand |
29 Mar 2016 - |
Shares Allocation #3 Number of Shares: 40 | |||
Individual | Kitson, Christine |
Rd 6 Christchurch 7676 New Zealand |
29 Mar 2016 - |
Shares Allocation #4 Number of Shares: 40 | |||
Individual | Kitson, Gregory John |
Rd 6 Christchurch 7676 New Zealand |
17 Sep 1982 - |
Shares Allocation #5 Number of Shares: 995 | |||
Director | Kitson, Jacob Rangi Graham |
Prebbleton Prebbleton 7604 New Zealand |
19 Sep 2023 - |
Individual | Kitson, Gregory John |
Rd 6 Christchurch 7676 New Zealand |
17 Sep 1982 - |
Individual | Kitson, Christine |
Rd 6 Christchurch 7676 New Zealand |
29 Mar 2016 - |
Shares Allocation #6 Number of Shares: 18903 | |||
Individual | Kitson, Christine |
Rd 6 Christchurch 7676 New Zealand |
29 Mar 2016 - |
Director | Kitson, Gregory John |
Rd 6 Christchurch 7676 New Zealand |
29 Mar 2016 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Kitson, Gregory And Christine |
Rd 6 Christchurch 7676 New Zealand |
11 Feb 2011 - 29 Mar 2016 |
Individual | Kitson, Graeme Walter |
Prebbleton Christchurch 7676 New Zealand |
17 Sep 1982 - 01 Apr 2014 |
Gregory John Kitson - Director
Appointment date: 26 Aug 1988
Address: Rd 6, Christchurch, 7676 New Zealand
Address used since 29 Mar 2016
Christine Beverley Rehita Kitson - Director
Appointment date: 21 Apr 2021
Address: Rd 6, Rolleston, 7676 New Zealand
Address used since 21 Apr 2021
Jacob Rangi Graham Kitson - Director
Appointment date: 17 Oct 2022
Address: Prebbleton, Prebbleton, 7604 New Zealand
Address used since 17 Oct 2022
Graeme Walter Kitson - Director (Inactive)
Appointment date: 26 Aug 1988
Termination date: 01 Feb 2011
Address: Prebbleton,
Address used since 26 Aug 1988
Direct Paper Limited
Level 4, 123 Victoria Street
Eagle Direct Limited
Level 4, 60 Cashel Street
Zs Investments 2013 Limited
Level 3, 50 Victoria Street
Weeping Angels Limited
Level 2, 329 Durham Street
Arv 2.0 Limited
Level 3, 50 Victoria Street
Interpret Geospatial Solutions Limited
Level 1, 137 Victoria Street