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 |
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 |
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 |
Shareholder Name | Address | Period |
---|---|---|
Lindsay Mervyn Odonnell Individual |
Merivale Christchurch 8014 |
05 Apr 1993 - current |
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 |
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 |
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 |