General information

Amherst Properties Limited

Type: NZ Limited Company (Ltd)
9429038761997
New Zealand Business Number
612984
Company Number
Registered
Company Status

Amherst Properties Limited (NZBN 9429038761997) was incorporated on 05 Apr 1993. 3 addresses are currently in use by the company: Level 1, 270 St Asaph Street, Christchurch Central, Christchurch, 8011 (type: other, registered). Level 1, 22 Foster Street, Addington,, Christchurch had been their physical address, up until 04 Jul 2016. Amherst Properties Limited used more names, namely: Gasson Holdings Limited from 16 Apr 1993 to 03 Mar 1997, Lichfield Nominees No. 5 Limited (05 Apr 1993 to 16 Apr 1993). 100 shares are allotted to 4 shareholders who belong to 2 shareholder groups. The first group includes 1 entity and holds 1 share (1 per cent of shares), namely:
Lindsay Odonnell (an individual) located at Merivale, Christchurch postcode 8014. In the second group, a total of 3 shareholders hold 99 per cent of all shares (99 shares); it includes
Christine O'donnell (an individual) - located at Merivale, Christchurch,
Wf Trustees 2005 Limited (an entity) - located at Christchurch,
Lindsay Odonnell (an individual) - located at Merivale, Christchurch. Businesscheck's database was last updated on 18 Nov 2021.

Current address Type Used since
Level 1, 22 Foster Street, Tower Junction, Christchurch, 8011 Other (Address for Records) 06 May 2016
Unit 7, 71 Gloucester Street, Christchurch Central, Christchurch, 8013 Physical & registered 04 Jul 2016
Level 1, 270 St Asaph Street, Christchurch Central, Christchurch, 8011 Other (Address for Records) 06 Jun 2019
Directors
Name and Address Role Period
Lindsay Mervyn O'donnell
Merivale, Christchurch, 8014
Address used since 21 Apr 2017
Merivale, Christchurch, 8014
Address used since 12 Apr 2017
Director 28 Aug 1995 - current
Richard Beeby
Mt Pleasant, Christchurch,
Address used since 06 Apr 1993
Director 06 Apr 1993 - 28 Aug 1995
Jacquelin Lowe
Christchurch,
Address used since 05 Apr 1993
Director 05 Apr 1993 - 06 Apr 1993
Kenneth James Jones
Christchurch,
Address used since 05 Apr 1993
Director 05 Apr 1993 - 06 Apr 1993
Addresses
Previous address Type Period
Level 1, 22 Foster Street, Addington,, Christchurch, 8011 Physical & registered 19 Apr 2011 - 04 Jul 2016
Taurus Group Limited, Level 3, Urs House, 287 Durham Street, Christchurch 8011 Registered & physical 14 May 2010 - 19 Apr 2011
Goldsmith Fox Pkf, Chartered Accountants, 236 Armagh Street, Christchurch Registered 18 May 2000 - 14 May 2010
C/- Goldsmith Fox, 236 Armagh Street, Christchurch Physical 18 May 2000 - 18 May 2000
Level 3, Landsborough House, Cnr Durham & Gloucester Streets, Christchurch Physical 18 May 2000 - 14 May 2010
Goldsmith Fox Pkf......................., Chartered Accountants, 236 Armagh Street, Christchurch Registered 07 May 1999 - 18 May 2000
90 Armagh Street, Christchurch Registered 20 Apr 1993 - 07 May 1999
Financial Data
Financial info
100
Total number of Shares
April
Annual return filing month
27 Apr 2021
Annual return last filed
Shares Allocation #1 Number of Shares: 1
Shareholder Name Address Period
Lindsay Mervyn Odonnell
Individual
Merivale
Christchurch
8014
05 Apr 1993 - current
Shares Allocation #2 Number of Shares: 99
Shareholder Name Address Period
Christine Ann O'donnell
Individual
Merivale
Christchurch
8014
13 Mar 2017 - current
Wf Trustees 2005 Limited
Shareholder NZBN: 9429034984949
Entity (NZ Limited Company)
Christchurch
11 May 2005 - current
Lindsay Mervyn Odonnell
Individual
Merivale
Christchurch
8014
05 Apr 1993 - current

Historic shareholders

Shareholder Name Address Period
Taurus Trustee Services Limited
Shareholder NZBN: 9429037233242
Company Number: 1041059
Entity
11 May 2005 - 13 Mar 2017
Taurus Trustee Services Limited
Shareholder NZBN: 9429037233242
Company Number: 1041059
Entity
11 May 2005 - 13 Mar 2017
Kenneth James Jones
Individual
Fendalton
Christchurch
05 Apr 1993 - 11 May 2005
Location
Companies nearby
Pag Property Holdings Limited
Apartment 17e, 166 Gloucester Street
Paible Limited
Apartment 17w, 166 Gloucester Street
Pag Dental Limited
Apartment 17e, 166 Gloucester Street
Malvern District Residents Action Group
Second Floor
Pure Vitality International Limited
168 Gloucester Street
The Sexual Abuse Centre (christchurch) Trust
159a Gloucester St