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 20 Apr 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.
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
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 | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 70436 | |||
Individual | Ritchie, Christopher Elliott |
Wadestown Wellington 6012 New Zealand |
30 Mar 2009 - |
Individual | Tisdall, Richard John |
Wadestown Wellington 6012 |
30 Mar 2009 - |
Shares Allocation #2 Number of Shares: 181052 | |||
Individual | Tisdall, Richard John |
Wadestown Wellington 6012 |
30 Mar 2009 - |
Shares Allocation #3 Number of Shares: 40923 | |||
Individual | Magee, Ashley |
Levin 5510 New Zealand |
30 Mar 2009 - |
Shares Allocation #4 Number of Shares: 75696 | |||
Individual | Mclean, Alexander Leslie Duncan |
Moera Lower Hutt 5010 New Zealand |
30 Mar 2009 - |
Individual | Mclean, Mary Anne |
Moera Lower Hutt 5010 New Zealand |
30 Mar 2009 - |
Shares Allocation #5 Number of Shares: 40923 | |||
Individual | Magee, Michael Charles |
Johnsonville Wellington 6037 New Zealand |
30 Mar 2009 - |
Shares Allocation #6 Number of Shares: 90970 | |||
Individual | Mclean, Mary Anne |
Moera Lower Hutt 5010 New Zealand |
30 Mar 2009 - |
Individual | Mclean, Alexander Leslie Duncan |
Moera Lower Hutt 5010 New Zealand |
30 Mar 2009 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Tisdall, Toni Ann |
Pipitea Wellington 6011 New Zealand |
30 Mar 2009 - 29 Mar 2022 |
Entity | Cms Trustees Limited Shareholder NZBN: 9429038024672 Company Number: 870283 |
30 Mar 2009 - 17 Oct 2016 | |
Individual | Unger, Catherine Jane |
Riccarton Christchurch 8041 New Zealand |
30 Mar 2009 - 27 Mar 2012 |
Entity | W H Tisdall Limited Shareholder NZBN: 9429040974439 Company Number: 729 |
09 Oct 1964 - 27 Mar 2008 | |
Individual | Tisdall, Colin Mantell |
Eastbourne Lower Hutt 5013 New Zealand |
30 Mar 2009 - 10 Aug 2012 |
Individual | Mclean, Alyson Joan |
Fendalton Christchurch 8014 |
30 Mar 2009 - 30 Mar 2009 |
Entity | W H Tisdall Limited Shareholder NZBN: 9429040974439 Company Number: 729 |
09 Oct 1964 - 27 Mar 2008 | |
Individual | Cottrell, Hugh Crispe |
Riccarton Christchurch 8041 New Zealand |
30 Mar 2009 - 27 Mar 2012 |
Entity | Cms Trustees Limited Shareholder NZBN: 9429038024672 Company Number: 870283 |
30 Mar 2009 - 17 Oct 2016 |
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
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