General information

Ampro Sales Limited

Type: NZ Limited Company (Ltd)
9429040914688
New Zealand Business Number
16743
Company Number
Registered
Company Status

Ampro Sales Limited (issued an NZBN of 9429040914688) was started on 09 Oct 1964. 2 addresses are currently in use by the company: 69 Rutherford Street, Lower Hutt, 5010 (type: physical, registered). C/- The Offices Of Kendons C A Ltd, 69 Rutherford Street, Lower Hutt had been their physical address, up to 03 Apr 2008. Ampro Sales Limited used more names, namely: Tisdall Distributors Limited from 09 Oct 1964 to 09 May 1983. 500000 shares are allocated to 9 shareholders who belong to 6 shareholder groups. The first group consists of 2 entities and holds 70436 shares (14.09% of shares), namely:
Ritchie, Christopher Elliott (an individual) located at Wadestown, Wellington postcode 6012,
Tisdall, Richard John (an individual) located at Wadestown, Wellington 6012. As far as the second group is concerned, a total of 1 shareholder holds 36.21% of all shares (181052 shares); it includes
Tisdall, Richard John (an individual) - located at Wadestown, Wellington 6012. Next there is the third group of shareholders, share allocation (40923 shares, 8.18%) belongs to 1 entity, namely:
Magee, Ashley, located at Levin 5510 (an individual). The Businesscheck information was last updated on 11 Mar 2024.

Current address Type Used since
69 Rutherford Street, Lower Hutt, 5010 Physical & registered & service 03 Apr 2008
Directors
Name and Address Role Period
Richard John Tisdall
Wadestown, Wellington, 6012
Address used since 27 Mar 2008
Director 17 Mar 1992 - current
Alexander Leslie Duncan Mclean
Muritai, Lower Hutt, 5013
Address used since 22 Mar 2010
Moera, Lower Hutt, 5010
Address used since 19 Mar 2020
Director 17 Mar 1992 - current
Charles Cannington Vaughan
Eastbourne, Lower Hutt, 5013
Address used since 07 Mar 2024
York Bay, Lower Hutt, 5013
Address used since 18 Oct 2022
Director 18 Oct 2022 - current
Colin Mantell Tisdall
Johnsonville, Wellington, 6037
Address used since 31 Aug 2011
Director 17 Mar 1992 - 04 Apr 2016
George Denby Domett
Ngaio, Wellington,
Address used since 17 Mar 1992
Director 17 Mar 1992 - 30 Jun 1997
Michael George Proctor
Upper Hutt,
Address used since 17 Mar 1992
Director 17 Mar 1992 - 10 Sep 1992
Addresses
Previous address Type Period
C/- The Offices Of Kendons C A Ltd, 69 Rutherford Street, Lower Hutt Physical & registered 02 Oct 2003 - 03 Apr 2008
Bdo House, Level 2, 99-105 Customhouse Quay, Wellington Physical 21 Mar 2001 - 21 Mar 2001
Bdo House, Level 2, 99-105 Customhouse Quay, Wellington Registered 21 Mar 2001 - 02 Oct 2003
Bdo Spicers, Bdo House, Level 2, 99-105 Customhouse Quay, Wellington Physical 21 Mar 2001 - 02 Oct 2003
Bdo House, 99-105 Customhouse Quay, Wellington Registered 01 Apr 1999 - 21 Mar 2001
Bdo House, 99-105 Customhouse Quay, Wellington Physical 01 Jul 1997 - 21 Mar 2001
Financial Data
Financial info
500000
Total number of Shares
March
Annual return filing month
07 Mar 2024
Annual return last filed
NZ
Country of origin
Shares Allocation #1 Number of Shares: 70436
Shareholder Name Address Period
Ritchie, Christopher Elliott
Individual
Wadestown
Wellington
6012
30 Mar 2009 - current
Tisdall, Richard John
Individual
Wadestown
Wellington 6012
30 Mar 2009 - current
Shares Allocation #2 Number of Shares: 181052
Shareholder Name Address Period
Tisdall, Richard John
Individual
Wadestown
Wellington 6012
30 Mar 2009 - current
Shares Allocation #3 Number of Shares: 40923
Shareholder Name Address Period
Magee, Ashley
Individual
Levin 5510
30 Mar 2009 - current
Shares Allocation #4 Number of Shares: 75696
Shareholder Name Address Period
Mclean, Alexander Leslie Duncan
Individual
Moera
Lower Hutt
5010
30 Mar 2009 - current
Mclean, Mary Anne
Individual
Moera
Lower Hutt
5010
30 Mar 2009 - current
Shares Allocation #5 Number of Shares: 40923
Shareholder Name Address Period
Magee, Michael Charles
Individual
Johnsonville
Wellington
6037
30 Mar 2009 - current
Shares Allocation #6 Number of Shares: 90970
Shareholder Name Address Period
Mclean, Mary Anne
Individual
Moera
Lower Hutt
5010
30 Mar 2009 - current
Mclean, Alexander Leslie Duncan
Individual
Moera
Lower Hutt
5010
30 Mar 2009 - current

Historic shareholders

Shareholder Name Address Period
Tisdall, Toni Ann
Individual
Pipitea
Wellington
6011
30 Mar 2009 - 29 Mar 2022
Cms Trustees Limited
Shareholder NZBN: 9429038024672
Company Number: 870283
Entity
30 Mar 2009 - 17 Oct 2016
Unger, Catherine Jane
Individual
Riccarton
Christchurch 8041
30 Mar 2009 - 27 Mar 2012
W H Tisdall Limited
Shareholder NZBN: 9429040974439
Company Number: 729
Entity
09 Oct 1964 - 27 Mar 2008
Tisdall, Colin Mantell
Individual
Eastbourne
Lower Hutt 5013
30 Mar 2009 - 10 Aug 2012
Mclean, Alyson Joan
Individual
Fendalton
Christchurch 8014
30 Mar 2009 - 30 Mar 2009
W H Tisdall Limited
Shareholder NZBN: 9429040974439
Company Number: 729
Entity
09 Oct 1964 - 27 Mar 2008
Cottrell, Hugh Crispe
Individual
Riccarton
Christchurch 8041
30 Mar 2009 - 27 Mar 2012
Cms Trustees Limited
Shareholder NZBN: 9429038024672
Company Number: 870283
Entity
30 Mar 2009 - 17 Oct 2016
Location
Companies nearby
W M Bamford & Co Limited
69 Rutherford Street
Dovella Homes Limited
69 Rutherford Street
Teachertalk Limited
69 Rutherford Street
Carterton Medical Centre (2013) Limited
69 Rutherford Street
Evergreens Group Limited
69 Rutherford Street
Gaffney Jones Trustees Limited
69 Rutherford Street