Ardmore Utilities Limited (issued a business number of 9429038322679) was registered on 22 May 1996. 5 addresess are in use by the company: Po Box 72 253, Papakura, Auckland, 2244 (type: postal, delivery). Level 3, 10 Viaduct Harbour Avenue, Auckland had been their physical address, up until 19 Sep 2008. 150000 shares are allotted to 1 shareholder who belongs to 1 shareholder group. The first group consists of 1 entity and holds 150000 shares (100% of shares), namely:
Ardmore Airport Limited (an entity) located at Ardmore Airport. "E310908 Water reticulation construction and maintenance" (business classification E310908) is the classification the ABS issued to Ardmore Utilities Limited. Our database was updated on 18 Mar 2024.
Current address | Type | Used since |
---|---|---|
511 Harvard Lane, Ardmore | Registered | 18 Sep 2006 |
511 Harvard Lane, Ardmore | Physical & service | 19 Sep 2008 |
Po Box 72 253, Papakura, Auckland, 2244 | Postal | 22 Sep 2020 |
511 Harvard Lane, Ardmore, Papakura, 2582 | Delivery & office | 22 Sep 2020 |
Name and Address | Role | Period |
---|---|---|
Stone Shi
Epsom, Auckland, 1023
Address used since 30 Jun 2016 |
Director | 30 Jun 2016 - current |
Julia Jiyan Xu
Auckland Central, Auckland, 1010
Address used since 30 Jun 2016 |
Director | 30 Jun 2016 - current |
Hong Lai Li
8 Sceneway Road, Lam Tin, Kowloon,
Address used since 18 Jan 2018
Sheshan National Tourist Resort, Shanghai, 201602
Address used since 04 Jul 2016 |
Director | 04 Jul 2016 - current |
James William Blackwell
Mount Maunganui, Mount Maunganui, 3116
Address used since 20 Jul 2016 |
Director | 20 Jul 2016 - 20 Oct 2023 |
Anthony David Frith
Remuera, Auckland, 1050
Address used since 01 Aug 2013 |
Director | 22 May 1996 - 30 Jun 2016 |
David Francis Muller
Kohimarama, Auckland, 1071
Address used since 01 Sep 2012 |
Director | 05 Sep 1997 - 30 Jun 2016 |
Bradley Maurice Taylor
25 Kawau Road, Greenlane, Auckland, 1061
Address used since 22 Jul 2013 |
Director | 22 Jul 2013 - 30 Jun 2016 |
Mark Andrew Taylor
Lake Hayes, Queenstown,
Address used since 02 Sep 2002 |
Director | 26 Jul 1996 - 16 Feb 2010 |
Mark James Wyborn
Kohimarama, Auckland,
Address used since 22 May 1996 |
Director | 22 May 1996 - 05 Sep 1997 |
Type | Used since | |
---|---|---|
511 Harvard Lane, Ardmore, Papakura, 2582 | Delivery & office | 22 Sep 2020 |
511 Harvard Lane , Ardmore , Papakura , 2582 |
Previous address | Type | Period |
---|---|---|
Level 3, 10 Viaduct Harbour Avenue, Auckland | Physical | 08 Aug 2005 - 19 Sep 2008 |
Level 3, 10 Viaduct Harbour Avenue, Auckland | Registered | 08 Aug 2005 - 18 Sep 2006 |
Level 5, 18 Shortland Street, Auckland | Physical | 21 Sep 2000 - 21 Sep 2000 |
Level 5, 18 Shortland Street, Auckland | Registered | 11 Apr 2000 - 08 Aug 2005 |
Level 5, 18 Shortland Street, Auckland | Registered | 07 Mar 2000 - 11 Apr 2000 |
Shareholder Name | Address | Period |
---|---|---|
Ardmore Airport Limited Shareholder NZBN: 9429038991837 Entity (NZ Limited Company) |
Ardmore Airport |
22 May 1996 - current |
Effective Date | 21 Jul 1991 |
Name | Ardmore Airport Limited |
Type | Ltd |
Ultimate Holding Company Number | 546072 |
Country of origin | NZ |
Address |
Corner Of Harvard And Macbride Lanes Ardmore Airport |
Ardmore Unicom Services Limited Corner Of Harvard And Macbride Lanes |
|
Transform Spraypainters Limited Harvard Lane |
|
Avspecs Limited Lot 59, Kittyhawk Lane |
|
Warbirds Limited Harvard Lane |
|
Ardmore Airport Limited Corner Of Harvard And Macbride Lanes |
|
Wing And Rotor Aviation Limited 824 Harvard Lane |
Ordish & Stevens Limited C/- Simpson Grierson |
Te Kawau Community Water Supply Association Limited 3116 South Head Road |
Ross Pumps And Filtration Specialists Limited 13 Platt Road |
Professional Farm Services Limited St Kilda Road |
Micropico Systems Limited 20 Arawa Street |
Waste Water Maintenance Limited 466 Omanawa Road |