Amalgamated Holdings Limited (NZBN 9429039680099) was incorporated on 05 Dec 1986. 2 addresses are currently in use by the company: Awly Building, Level 4, 287-293 Durham Street, Christchurch, 8013 (type: registered, physical). Awly Building, Level 4, 287-293 Durham Street, Christchurch had been their registered address, up to 06 Jan 2022. Amalgamated Holdings Limited used more names, namely: Bowker Holdings No.13 Limited from 05 Dec 1986 to 03 Apr 2003. 514564 shares are issued to 7 shareholders who belong to 5 shareholder groups. The first group includes 2 entities and holds 94879 shares (18.44% of shares), namely:
Hudson, Malcolm Reginald (an individual) located at Strowan, Christchurch postcode 8052,
Lynskey, Paul Francis (an individual) located at 207 Barnes Road, Ladbrooks, Christchurch postcode 7672. As far as the second group is concerned, a total of 1 shareholder holds 6.62% of all shares (34042 shares); it includes
Empiric Holdings Pty Ltd (an other) - located at Level 6, 10-16 Queen Street, Melbourne. Moving on to the 3rd group of shareholders, share allocation (97591 shares, 18.97%) belongs to 1 entity, namely:
Lutea Trustees Limited (an other). The Businesscheck database was last updated on 26 Mar 2024.
Current address | Type | Used since |
---|---|---|
Awly Building, Level 4, 287-293 Durham Street, Christchurch, 8013 | Registered & physical & service | 06 Jan 2022 |
Name and Address | Role | Period |
---|---|---|
Paul Michael Kiesanowski
Kennedys Bush, Christchurch, 8025
Address used since 08 Jul 2019 |
Director | 08 Jul 2019 - current |
Graeme Lewis Sims Black
East Melbourne, Melbourne, 3002
Address used since 24 Jun 2019
Melbourne, 3000
Address used since 01 Jan 1970
Camberwell, Melbourne 3124,
Address used since 21 Apr 1989
Melbourne, 3000
Address used since 01 Jan 1970 |
Director | 21 Apr 1989 - 27 Oct 2023 |
Warren James Bell
Cashmere, Christchurch, 8022
Address used since 19 Mar 2018 |
Director | 19 Mar 2018 - 31 May 2019 |
James Malcolm Ott
Christchurch, 8014
Address used since 29 Jul 2015 |
Director | 04 Apr 2000 - 01 Apr 2018 |
John Allen Dobson
Rd 1, Queenstown, 9371
Address used since 12 Dec 2016 |
Director | 12 Dec 2016 - 16 Nov 2017 |
Humphry John Davy Rolleston
Christchurch, 8014
Address used since 29 Jul 2015 |
Director | 10 Oct 2003 - 23 Nov 2016 |
David Stanley Grounds
Eltham, Victoria 3095, Australia,
Address used since 04 Apr 2000 |
Director | 04 Apr 2000 - 10 Oct 2003 |
James Malcolm Ott
Christchurch,
Address used since 30 Apr 1993 |
Director | 30 Apr 1993 - 17 May 2000 |
Previous address | Type | Period |
---|---|---|
Awly Building, Level 4, 287-293 Durham Street, Christchurch, 8140 | Registered & physical | 10 Mar 2021 - 06 Jan 2022 |
139 Florence Road, Winton, 9741 | Registered & physical | 31 Aug 2011 - 10 Mar 2021 |
Pricewaterhousecoopers, 5 Sir Gil Simpson Drive, Christchurch, 8053 | Physical & registered | 29 Mar 2011 - 31 Aug 2011 |
Pricewaterhousecoopers, Level 12 Price Waterhouse Centre, 119 Armagh Street, Christchurch | Physical & registered | 03 Aug 2004 - 29 Mar 2011 |
Pricewaterhousecoopers, Level 11 Price Waterhouse Centre, 119 Armagh Street, Christchurch | Registered | 02 Aug 1999 - 03 Aug 2004 |
C/ Pricewaterhousecoopers, Price Waterhouse Centre, Level 11, 119 Armagh Str, Christchurch | Registered | 01 Mar 1999 - 02 Aug 1999 |
119 Armagh Street, Christchurch | Registered | 04 Nov 1998 - 01 Mar 1999 |
C/ Pricewaterhousecoopers, Price Waterhouse Centre, Level 11, 119 Armagh Str, Christchurch | Physical | 27 Jun 1997 - 03 Aug 2004 |
C/price Waterhouse, Level 11, 119 Armagh Street, Christchurch | Physical | 27 Jun 1997 - 27 Jun 1997 |
Shareholder Name | Address | Period |
---|---|---|
Hudson, Malcolm Reginald Individual |
Strowan Christchurch 8052 |
07 Sep 2021 - current |
Lynskey, Paul Francis Individual |
207 Barnes Road, Ladbrooks Christchurch 7672 |
05 Dec 1986 - current |
Shareholder Name | Address | Period |
---|---|---|
Empiric Holdings Pty Ltd Other (Other) |
Level 6, 10-16 Queen Street Melbourne 3000 |
22 Sep 2011 - current |
Shareholder Name | Address | Period |
---|---|---|
Lutea Trustees Limited Other (Other) |
10 Jun 2015 - current |
Shareholder Name | Address | Period |
---|---|---|
Lutea Trustees Limited Other (Other) |
10 Jun 2015 - current |
Shareholder Name | Address | Period |
---|---|---|
Black, Graeme Lewis Sims Individual |
East Melbourne Melbourne 3002 |
30 Jul 2019 - current |
Black, Graeme Lewis Sims Director |
East Melbourne Melbourne 3002 |
30 Jul 2019 - current |
Shareholder Name | Address | Period |
---|---|---|
Guest, Nerissa Margaret Individual |
London W11 3ln, United Kingdom |
05 Dec 1986 - 22 Mar 2016 |
Ott, James Malcolm Individual |
48 Wairarapa Terrace Fendalton, Christchurch |
05 Dec 1986 - 07 Sep 2021 |
Black, Gls Individual |
Camberwell Melbourne, Australia |
05 Dec 1986 - 30 Jul 2019 |
Ott, James Malcolm Individual |
48 Wairarapa Terrace Fendalton, Christchurch |
05 Dec 1986 - 07 Sep 2021 |
Black, Marian Catherine Individual |
Brookby Road Manuera Rd 1, Auckland |
05 Dec 1986 - 05 Aug 2008 |
Sidey, Michael John Murray Individual |
46 Wroxton Terrace Fendalton, Christchurch |
05 Dec 1986 - 22 Sep 2011 |
Black, Quentin John Sims Individual |
Darlinghurst Nsw, Australia |
05 Dec 1986 - 10 Jun 2015 |
Sprayquip Limited 48 Lochiel Bridge Road |
|
Jim Officer Investments Limited 48 Lochiel Bridge Road |
|
Ryal Bush Garage Limited 48 Lochiel Bridge Road |
|
Kean Farms Limited 48 Lochiel Bridge Road |
|
Winton Central Southland Lions Club Charitable Trust 4 Grange Street |
|
NZ Country Matters (southland) Limited 313 Great North Road |