Amalgamated Builders (Ni) Holdings Limited (issued a New Zealand Business Number of 9429041212288) was launched on 14 May 2014. 4 addresses are in use by the company: 173 Spey Street, Invercargill, 9810 (type: physical, registered). 173 Spey Street, Invercargill, Invercargill had been their registered address, until 27 Nov 2019. 24000 shares are allotted to 7 shareholders who belong to 4 shareholder groups. The first group includes 2 entities and holds 11999 shares (50 per cent of shares), namely:
Downie Stewart Trustee 2021 Limited (an entity) located at Dunedin Central, Dunedin postcode 9016,
Johnston, Richard Pringle (a director) located at 5 Jetty Street, Dunedin postcode 9016. As far as the second group is concerned, a total of 3 shareholders hold 50 per cent of all shares (exactly 11999 shares); it includes
Middleton, Bruce (a director) - located at Windsor, Invercargill,
Hamel, Anthony Victor James (an individual) - located at Belleknowes, Dunedin,
Middleton, Robyn Marie (an individual) - located at Windsor, Invercargill. The third group of shareholders, share allocation (1 share, 0%) belongs to 1 entity, namely:
Middleton, Bruce, located at Windsor, Invercargill (a director). The Businesscheck data was updated on 01 Apr 2024.
Current address | Type | Used since |
---|---|---|
173 Spey Street, Invercargill, Invercargill, 9810 | Other (Address For Share Register) & shareregister (Address For Share Register) | 14 May 2014 |
173 Spey Street, Invercargill, 9810 | Physical & registered & service | 27 Nov 2019 |
Name and Address | Role | Period |
---|---|---|
Richard Pringle Johnston
5 Jetty Street, Dunedin, 9016
Address used since 06 Apr 2022
Fairfield, Dunedin, 9018
Address used since 14 May 2014 |
Director | 14 May 2014 - current |
Bruce Middleton
Windsor, Invercargill, 9810
Address used since 14 May 2014 |
Director | 14 May 2014 - current |
Patrick James Burke
Rd 1, Queenstown, 9371
Address used since 14 May 2014 |
Director | 14 May 2014 - 01 Apr 2017 |
Peter Claver Corkery
Burnside, Christchurch, 8053
Address used since 15 Dec 2014 |
Director | 14 May 2014 - 31 Mar 2016 |
Previous address | Type | Period |
---|---|---|
173 Spey Street, Invercargill, Invercargill, 9810 | Registered & physical | 14 May 2014 - 27 Nov 2019 |
Shareholder Name | Address | Period |
---|---|---|
Downie Stewart Trustee 2021 Limited Shareholder NZBN: 9429048862684 Entity (NZ Limited Company) |
Dunedin Central Dunedin 9016 |
01 Nov 2022 - current |
Johnston, Richard Pringle Director |
5 Jetty Street Dunedin 9016 |
14 May 2014 - current |
Shareholder Name | Address | Period |
---|---|---|
Middleton, Bruce Director |
Windsor Invercargill 9810 |
14 May 2014 - current |
Hamel, Anthony Victor James Individual |
Belleknowes Dunedin 9011 |
14 May 2014 - current |
Middleton, Robyn Marie Individual |
Windsor Invercargill 9810 |
14 May 2014 - current |
Shareholder Name | Address | Period |
---|---|---|
Middleton, Bruce Director |
Windsor Invercargill 9810 |
14 May 2014 - current |
Shareholder Name | Address | Period |
---|---|---|
Johnston, Richard Pringle Director |
5 Jetty Street Dunedin 9016 |
14 May 2014 - current |
Shareholder Name | Address | Period |
---|---|---|
Johnston, Wendy Roslyn Individual |
Fairfield Dunedin 9018 |
14 May 2014 - 01 Nov 2022 |
Aws Trustees No 20 Limited Shareholder NZBN: 9429032458718 Company Number: 2194592 Entity |
Invercargill |
14 May 2014 - 25 Feb 2019 |
Johnston, Wendy Roslyn Individual |
Fairfield Dunedin 9018 |
14 May 2014 - 01 Nov 2022 |
Staley, Susannah Adair Individual |
Fairfield Dunedin 9018 |
14 May 2014 - 01 Nov 2022 |
Staley, Susannah Adair Individual |
Fairfield Dunedin 9018 |
14 May 2014 - 01 Nov 2022 |
Hill, Graeme Richard Individual |
Rd 1 Queenstown 9371 |
14 May 2014 - 25 Feb 2019 |
Aws Trustees No 20 Limited Shareholder NZBN: 9429032458718 Company Number: 2194592 Entity |
Invercargill |
14 May 2014 - 25 Feb 2019 |
Burke, Patrick James Individual |
Rd 1 Queenstown 9371 |
14 May 2014 - 31 Jul 2017 |
Ashby, Colin John Individual |
Rd 2 Cromwell 9384 |
14 May 2014 - 25 Feb 2019 |
Corkery, Marion Rose Individual |
Sockburn Christchurch 8042 |
14 May 2014 - 20 Apr 2017 |
Peter Claver Corkery Director |
Sockburn Christchurch 8042 |
14 May 2014 - 20 Apr 2017 |
Corkery, Peter Claver Individual |
Sockburn Christchurch 8042 |
14 May 2014 - 20 Apr 2017 |
Patrick James Burke Director |
Rd 1 Queenstown 9371 |
14 May 2014 - 31 Jul 2017 |
Ashby, Colin John Individual |
Rd 2 Cromwell 9384 |
14 May 2014 - 25 Feb 2019 |
Burke, Sharon Patrina Individual |
Rd 1 Queenstown 9371 |
14 May 2014 - 31 Jul 2017 |
Schist Holdings Limited 173 Spey Street |
|
Northern Southland Engineering Limited 173 Spey Street |
|
Symonds Street Trust Services Limited 173 Spey Street |
|
Turntru Machining Limited 173 Spey Street |
|
Eva Row Company Limited 173 Spey Street |
|
N J Architectural Design Limited 173 Spey Street |