My Blonde Ambition Limited (issued a business number of 9429033084961) was launched on 15 Oct 2007. 3 addresses are currently in use by the company: 98 Yarrow Street, Invercargill, Invercargill, 9810 (type: office, registered). Harrex Group Ltd, 98 Yarrow Street, Invercargill had been their registered address, up to 16 May 2011. My Blonde Ambition Limited used other aliases, namely: Leet Investments No 1 Limited from 15 Oct 2007 to 22 Mar 2018. 100 shares are allotted to 2 shareholders who belong to 2 shareholder groups. The first group is composed of 1 entity and holds 50 shares (50% of shares), namely:
Morsink, Nichola Jane (an individual) located at Avenal, Invercargill postcode 9810. In the second group, a total of 1 shareholder holds 50% of all shares (50 shares); it includes
Driver, Peter (an individual) - located at Avenal, Invercargill. "Investment operation - own account" (ANZSIC K624060) is the category the Australian Bureau of Statistics issued to My Blonde Ambition Limited. Businesscheck's database was last updated on 12 Mar 2024.
Current address | Type | Used since |
---|---|---|
98 Yarrow Street, Invercargill, Invercargill, 9810 | Physical & registered & service | 16 May 2011 |
98 Yarrow Street, Invercargill, Invercargill, 9810 | Office | 01 May 2019 |
Name and Address | Role | Period |
---|---|---|
Nichola Jane Morsink
Avenal, Invercargill, 9810
Address used since 28 Jul 2016 |
Director | 01 Apr 2008 - current |
Peter Driver
Avenal, Invercargill, 9810
Address used since 28 Jul 2016 |
Director | 01 Apr 2008 - current |
Antony Brian Cole
Scarborough, Perth, 6019
Address used since 30 Apr 2014 |
Director | 23 Nov 2007 - 20 Nov 2015 |
Sonia Mary Morsink
Scarborough, Perth, 6019
Address used since 30 Apr 2014 |
Director | 01 Apr 2008 - 20 Nov 2015 |
Victoria Margaret Cole
Otatara, Rd 9, Invercargill,
Address used since 23 Nov 2007 |
Director | 23 Nov 2007 - 31 Mar 2008 |
Jill Heather King
R D 9, Invercargill,
Address used since 15 Oct 2007 |
Director | 15 Oct 2007 - 23 Nov 2007 |
98 Yarrow Street , Invercargill , Invercargill , 9810 |
Previous address | Type | Period |
---|---|---|
Harrex Group Ltd, 98 Yarrow Street, Invercargill | Registered & physical | 09 Mar 2009 - 16 May 2011 |
Harrex Group Ltd, 120a Leet Street, Invercargill | Registered & physical | 15 Oct 2007 - 09 Mar 2009 |
Shareholder Name | Address | Period |
---|---|---|
Morsink, Nichola Jane Individual |
Avenal Invercargill 9810 |
22 Apr 2009 - current |
Shareholder Name | Address | Period |
---|---|---|
Driver, Peter Individual |
Avenal Invercargill 9810 |
22 Apr 2009 - current |
Shareholder Name | Address | Period |
---|---|---|
Morsink, Sonia Mary Individual |
Scarborough Perth 6019 |
22 Apr 2009 - 07 Dec 2015 |
King, Jill Heather Individual |
R D 9 Invercargill |
15 Oct 2007 - 27 Jun 2010 |
Cole, Victoria Margaret Individual |
Otatara, Rd 9 Invercargill |
23 Nov 2007 - 01 Apr 2008 |
Cole, Antony Brian Individual |
Scarborough Perth 6019 |
23 Nov 2007 - 07 Dec 2015 |
The Genesis Group Limited 98 Yarrow Street |
|
Copeland Farming 2012 Limited 98 Yarrow Street |
|
Peer Review Limited 98 Yarrow Street |
|
Catalyst Resources Limited 98 Yarrow Street |
|
Wanaka Organics Limited 98 Yarrow Street |
|
Duxmoor Trustee Company Limited 98 Yarrow Street |
Lakes District Properties Limited 15 Taylor Road East |
Lochy River Investments Limited 53 Robertson Street |
Elise Bryant Limited 3 Fairfield Street |
Hokonui Distillery Limited 10 Mersey Street |
P2p Investments Limited 15a Hokonui Drive |
The 19th Hole Limited 19 Old Golf Course Road |