Shortcuts

Ambleside No. 3 Trustees Limited

Type: NZ Limited Company (Ltd)
9429030312494
NZBN
4351360
Company Number
Registered
Company Status
Current address
Level 6
22 Durham Street West
Auckland 1010
New Zealand
Physical address used since 28 Jan 2020
Unit 1 Level 4, 7 Fanshawe Street
Auckland Central
Auckland 1010
New Zealand
Registered & service address used since 14 Dec 2023

Ambleside No. 3 Trustees Limited was launched on 15 Mar 2013 and issued a New Zealand Business Number of 9429030312494. This registered LTD company has been run by 2 directors: Kevin Bryan Cox - an active director whose contract began on 01 Jul 2014,
Nigel Milton - an inactive director whose contract began on 15 Mar 2013 and was terminated on 01 Jul 2014.
As stated in BizDb's data (updated on 07 Apr 2024), the company uses 2 addresses: Unit 1 Level 4, 7 Fanshawe Street, Auckland Central, Auckland, 1010 (registered address),
Unit 1 Level 4, 7 Fanshawe Street, Auckland Central, Auckland, 1010 (service address),
Level 6, 22 Durham Street West, Auckland, 1010 (physical address).
Until 14 Dec 2023, Ambleside No. 3 Trustees Limited had been using Level 6, 22 Durham Street West, Auckland as their registered address.
BizDb identified past names used by the company: from 12 Mar 2013 to 28 Aug 2014 they were named East Tamaki No. 45 Limited.
A total of 100 shares are allocated to 1 group (1 sole shareholder). When considering the first group, 100 shares are held by 1 entity, namely:
Cox, Kevin Bryan (an individual) located at Remuera, Auckland postcode 1050.

Addresses

Previous addresses

Address #1: Level 6, 22 Durham Street West, Auckland, 1010 New Zealand

Registered & service address used from 28 Jan 2020 to 14 Dec 2023

Address #2: Level 3, 75 Queen St, Auckland, 1010 New Zealand

Registered & physical address used from 03 Feb 2017 to 28 Jan 2020

Address #3: Level 9, Tower One, 205 Queen Street, Auckland, 1010 New Zealand

Physical & registered address used from 02 Oct 2014 to 03 Feb 2017

Address #4: Level 2, Bdo House, 116 Harris Road, East Tamaki, Auckland, 2013 New Zealand

Registered & physical address used from 15 Mar 2013 to 02 Oct 2014

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: August

Annual return last filed: 06 Aug 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 100
Individual Cox, Kevin Bryan Remuera
Auckland
1050
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Milton, Nigel St Mary's Bay
Auckland
1011
New Zealand
Director Nigel Milton St Mary's Bay
Auckland
1011
New Zealand
Directors

Kevin Bryan Cox - Director

Appointment date: 01 Jul 2014

Address: Remuera, Auckland, 1050 New Zealand

Address used since 01 Jul 2014


Nigel Milton - Director (Inactive)

Appointment date: 15 Mar 2013

Termination date: 01 Jul 2014

Address: St Mary's Bay, Auckland, 1011 New Zealand

Address used since 19 Apr 2013

Nearby companies

S.c. Johnson & Son Proprietary Limited
Level 8, 79 Queen St

Nicholls & Maher (nz) Limited
Level 4, Bdo Centre, 4 Graham Street

D M Dunningham Limited
Level 29, 188 Quay Street

Mj Wyborn Ventures Limited
Level 5, 16 Viaduct Harbour Avenue

Corvus Oteha Valley Joint Venture Limited
Level 4, 52 Symonds Street

Corvus New Zealand Limited
Level 4, 52 Symonds Street