General information

Ambro Metals Limited

Type: NZ Limited Company (Ltd)
9429032119886
New Zealand Business Number
112261
Company Number
Registered
Company Status
42161675
GST Number

Ambro Metals Limited (issued a New Zealand Business Number of 9429032119886) was started on 09 Sep 1981. 2 addresses are in use by the company: 14 Timothy Place, Avondale, Auckland, 1061 (type: physical, service). 13B William Avenue, Greenlane, Auckland had been their registered address, up until 19 Sep 2013. 19601 shares are issued to 3 shareholders who belong to 3 shareholder groups. The first group contains 1 entity and holds 1 share (0.01 per cent of shares), namely:
Zencic, Alexandra (an individual) located at Greenlane, Auckland postcode 1061. When considering the second group, a total of 1 shareholder holds 0.01 per cent of all shares (1 share); it includes
Cooper, Sharyn Sidney (an individual) - located at Pukekohe, Pukekohe. The third group of shareholders, share allotment (19599 shares, 99.99%) belongs to 1 entity, namely:
Lunjevich, Leo, located at Greenlane, Auckland (an individual). Our database was last updated on 22 Apr 2024.

Current address Type Used since
14 Timothy Place, Avondale, Auckland, 1061 Registered 19 Sep 2013
14 Timothy Place, Avondale, Auckland, 1061 Physical & service 20 Sep 2013
Contact info
64 09828 1814
Phone (Phone)
www.ambrometals.com
Website
Directors
Name and Address Role Period
Leo Lunjevich
Greenlane, Auckland, 1061
Address used since 11 Nov 2003
Director 03 Jun 1983 - current
Sharyn Sidney Cooper
Pukekohe, Pukekohe, 2677
Address used since 11 Aug 2010
Director 03 Jun 1983 - 08 Mar 2013
Victor Serov
St Heliers, Auckland 1005, 1071
Address used since 26 Jun 2001
Director 26 Jun 2001 - 03 Sep 2010
Tetsushi Imai
120 Albert St, Auckland,
Address used since 01 Apr 2009
Director 01 Apr 2009 - 03 Sep 2010
Haruki Tashiro
Chatswood, Auckland,
Address used since 21 Jul 1998
Director 21 Jul 1998 - 01 Apr 2009
John Brannan
139b Manuka Road, Glenfield, Auckland,
Address used since 21 Jul 1998
Director 21 Jul 1998 - 26 Jun 2001
Peter Blanchard
Northcote, Auckland,
Address used since 03 Jun 1983
Director 03 Jun 1983 - 20 May 1998
Colin Parker
Takapuna,
Address used since 28 Nov 1986
Director 28 Nov 1986 - 20 May 1998
Albert Moyle
Avondale,
Address used since 12 Feb 1987
Director 12 Feb 1987 - 31 Mar 1997
Jacob Mik
New Lynn, Auckland,
Address used since 03 Jun 1983
Director 03 Jun 1983 - 13 Jan 1987
Anthony Owen Ferrers
Cockle Bay, Auckland,
Address used since 03 Jun 1983
Director 03 Jun 1983 - 28 Nov 1986
Addresses
Principal place of activity
14 Timothy Place , Avondale , Auckland , 1061
Previous address Type Period
13b William Avenue, Greenlane, Auckland, 1061 Registered 22 Mar 2013 - 19 Sep 2013
13b William Avenue, Greenlane, Auckland, 1061 Physical 22 Mar 2013 - 20 Sep 2013
118c Runciman Rd, Pukekohe Registered & physical 07 Dec 2004 - 22 Mar 2013
43 Prospect Tce, Pukekohe Physical & registered 18 Nov 2003 - 07 Dec 2004
79 Queen St, Northcote Point, Auckland Physical 01 Dec 1999 - 18 Nov 2003
1 Kent Street, Ponsonby, Auckland Physical 01 Dec 1999 - 01 Dec 1999
1 Kent Street, Ponsonby, Auckland Registered 01 Dec 1999 - 18 Nov 2003
8 Links Rd, New Lynn Registered 13 Dec 1993 - 01 Dec 1999
Financial Data
Financial info
19601
Total number of Shares
November
Annual return filing month
27 Nov 2023
Annual return last filed
NZ
Country of origin
Shares Allocation #1 Number of Shares: 1
Shareholder Name Address Period
Zencic, Alexandra
Individual
Greenlane
Auckland
1061
10 Oct 2014 - current
Shares Allocation #2 Number of Shares: 1
Shareholder Name Address Period
Cooper, Sharyn Sidney
Individual
Pukekohe
Pukekohe
2677
09 Sep 1981 - current
Shares Allocation #3 Number of Shares: 19599
Shareholder Name Address Period
Lunjevich, Leo
Individual
Greenlane
Auckland
1061
09 Sep 1981 - current

Historic shareholders

Shareholder Name Address Period
Moyle, Albert (estate Of)
Individual
Herne Bay
Auckland
1011
09 Sep 1981 - 17 Dec 2012
Imai, Tetsushi
Individual
120 Albert St, Auckland
09 Sep 1981 - 13 Sep 2010
Serov, Victor
Individual
St Heliers
Auckland
09 Sep 1981 - 13 Sep 2010
Location
Companies nearby
Saunders Properties Limited
12 Saunders Place
Westie Food Group Limited
7 Timothy Place,
Blast It Limited
12b Saunders Place
Northfield Holdings Limited
21 Timothy Place
Oceania Global Products Group Limited
21-23 Timothy Place
Fullworks International Limited
21-23 Timothy Place