General information

Amalgamated Holdings Limited

Type: NZ Limited Company (Ltd)
9429039680099
New Zealand Business Number
322397
Company Number
Registered
Company Status
029512406
GST Number

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
Contact info
Directors
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
Addresses
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
Financial Data
Financial info
514564
Total number of Shares
April
Annual return filing month
March
Financial report filing month
17 Apr 2023
Annual return last filed
NZ
Country of origin
Shares Allocation #1 Number of Shares: 94879
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
Shares Allocation #2 Number of Shares: 34042
Shareholder Name Address Period
Empiric Holdings Pty Ltd
Other (Other)
Level 6, 10-16 Queen Street
Melbourne
3000
22 Sep 2011 - current
Shares Allocation #3 Number of Shares: 97591
Shareholder Name Address Period
Lutea Trustees Limited
Other (Other)
10 Jun 2015 - current
Shares Allocation #4 Number of Shares: 121975
Shareholder Name Address Period
Lutea Trustees Limited
Other (Other)
10 Jun 2015 - current
Shares Allocation #5 Number of Shares: 166077
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

Historic shareholders

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
Location
Companies nearby
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