Amberview Holdings Limited (issued a New Zealand Business Number of 9429035671091) was registered on 11 Nov 2003. 2 addresses are currently in use by the company: 1 Cains Terrace, Timaru, Timaru, 7910 (type: physical, registered). 183 Morgans Road, Marchwiel, Timaru had been their registered address, until 21 Sep 2018. Amberview Holdings Limited used other aliases, namely: South Canterbury Home Ventilation Solutions Limited from 28 Aug 2009 to 03 Nov 2009, P1 Imports Limited (11 Nov 2003 to 28 Aug 2009). 100 shares are allocated to 5 shareholders who belong to 3 shareholder groups. The first group includes 3 entities and holds 98 shares (98% of shares), namely:
Rsm Trust Limited (an entity) located at Timaru,
Batchelor, Peter (an individual) located at Gleniti, Timaru postcode 7910,
Batchelor, Amy Christina (an individual) located at Gleniti, Timaru postcode 7910. In the second group, a total of 1 shareholder holds 1% of all shares (exactly 1 share); it includes
Batchelor, Amy Christina (an individual) - located at Gleniti, Timaru. Next there is the third group of shareholders, share allotment (1 share, 1%) belongs to 1 entity, namely:
Batchelor, Peter, located at Gleniti, Timaru (an individual). "Car dealer - new and/or used (including associated vehicle servicing)" (ANZSIC G391110) is the category the Australian Bureau of Statistics issued to Amberview Holdings Limited. Businesscheck's information was updated on 22 Apr 2024.
Current address | Type | Used since |
---|---|---|
1 Cains Terrace, Timaru, Timaru, 7910 | Physical & registered & service | 21 Sep 2018 |
Name and Address | Role | Period |
---|---|---|
Amy Christina Batchelor
Gleniti, Timaru, 7910
Address used since 17 Mar 2020
Timaru, Timaru, 7910
Address used since 03 Jul 2019
Highfield, Timaru, 7910
Address used since 23 Aug 2019 |
Director | 03 Jul 2019 - current |
Peter George Batchelor
Gleniti, Timaru, 7910
Address used since 17 Mar 2020
Timaru, Timaru, 7910
Address used since 03 Jul 2019
Highfield, Timaru, 7910
Address used since 23 Aug 2019 |
Director | 03 Jul 2019 - current |
Patricia Kay Batchelor
Marchwiel, Timaru, 7910
Address used since 15 Apr 2011 |
Director | 11 Nov 2003 - 03 Jul 2019 |
225 Hilton Highway , Washdyke , Timaru , 7910 |
Previous address | Type | Period |
---|---|---|
183 Morgans Road, Marchwiel, Timaru, 7910 | Registered & physical | 15 Apr 2011 - 21 Sep 2018 |
11 Cumberland Place, Kaiapoi 7630 | Registered | 10 Sep 2009 - 15 Apr 2011 |
11 Cumberland Place, Kaiapoi, Canterbury | Registered | 22 Sep 2006 - 10 Sep 2009 |
11 Cumberland Place, Kaiapoi 7630, Canterbury | Physical | 22 Sep 2006 - 15 Apr 2011 |
P.j. Fraher, Chartered Accountant, 54, Mandeville Str, Riccarton, Christchurch | Registered & physical | 11 Nov 2003 - 22 Sep 2006 |
Shareholder Name | Address | Period |
---|---|---|
Rsm Trust Limited Shareholder NZBN: 9429031779975 Entity (NZ Limited Company) |
Timaru |
17 Mar 2021 - current |
Batchelor, Peter Individual |
Gleniti Timaru 7910 |
01 May 2018 - current |
Batchelor, Amy Christina Individual |
Gleniti Timaru 7910 |
01 May 2018 - current |
Shareholder Name | Address | Period |
---|---|---|
Batchelor, Amy Christina Individual |
Gleniti Timaru 7910 |
01 May 2018 - current |
Shareholder Name | Address | Period |
---|---|---|
Batchelor, Peter Individual |
Gleniti Timaru 7910 |
01 May 2018 - current |
Shareholder Name | Address | Period |
---|---|---|
Batchelor, Patricia Kay Individual |
Timaru 7910 |
11 Nov 2003 - 01 May 2018 |
Amy Christina Batchelor And Patricia Kay Batchelor Other |
Gleniti Timaru 7910 |
01 May 2018 - 17 Mar 2021 |
Jewelcraft Limited 73 Lindsay Street |
|
Radio Emergency Associated Citizens Team South Canterbury Incorporated 156 Pages Road |
|
Pouakai Holdings Limited 71 Lindsay Street |
|
Kiwi Ventures Limited 175 Pages Road |
|
Timaru Triathlon Club Incorporated 212a Pages Road |
|
Jessmo Limited 149 Morgans Road |
Downing Holdings Limited 4c Sefton Street East |
Smallbone Bros Limited 70 Belt Road |
Maniototo Motors Limited 395 Hororata Road |
Electric Car Company NZ Limited 15 Roblyn Place |
Wayne Timms Motor Court Limited Level 2 11 Picton Avenue |
A'bisnar Auto Limited 162a Springs Road |