Ampersand Marketing Limited (NZBN 9429041414101) was launched on 16 Sep 2014. 4 addresses are currently in use by the company: Po Box 95, Leigh, Auckland, 0947 (type: postal, registered). Level 4, Textile Centre, 117-125 St Georges Bay Road, Parnell, Auckland had been their registered address, up until 11 Nov 2020. Ampersand Marketing Limited used other names, namely: Surefire Search Marketing Limited from 15 Sep 2014 to 09 Oct 2017. 3000 shares are allocated to 5 shareholders who belong to 3 shareholder groups. The first group is composed of 3 entities and holds 1499 shares (49.97% of shares), namely:
Averis, Lynley Jane (an individual) located at Leigh postcode 0985,
Harborne, Kevin Wayne (an individual) located at St Heliers, Auckland postcode 1071,
Sceats, Christopher Mark (a director) located at Leigh postcode 0985. In the second group, a total of 1 shareholder holds 50% of all shares (1500 shares); it includes
Templer, Jeremy John (a director) - located at Meadowbank, Auckland. Next there is the next group of shareholders, share allocation (1 share, 0.03%) belongs to 1 entity, namely:
Sceats, Christopher Mark, located at Leigh (a director). "Marketing consultancy service" (business classification M696252) is the classification the Australian Bureau of Statistics issued to Ampersand Marketing Limited. Businesscheck's information was last updated on 16 Mar 2024.
Current address | Type | Used since |
---|---|---|
Suite 5, 77 The Strand, Parnell, Auckland, 1010 | Physical & service | 16 Sep 2014 |
Suite 7, 150 Symonds Street, Eden Terrace, Auckland, 1010 | Office | 03 Nov 2020 |
7/150 Symonds Street, Eden Terrace, Auckland, 1010 | Registered | 11 Nov 2020 |
Po Box 95, Leigh, Auckland, 0947 | Postal | 02 Nov 2021 |
Name and Address | Role | Period |
---|---|---|
Christopher Mark Sceats
Leigh, Rodney, 0985
Address used since 01 Nov 2020
Leigh, 0985
Address used since 01 Oct 2019
Remuera, Auckland, 1050
Address used since 16 Sep 2014 |
Director | 16 Sep 2014 - current |
Jeremy John Templer
Meadowbank, Auckland, 1072
Address used since 16 Sep 2014 |
Director | 16 Sep 2014 - current |
Glenn Jonathan Marvin
Remuera, Auckland, 1050
Address used since 01 Sep 2015 |
Director | 01 Sep 2015 - 31 Mar 2022 |
Type | Used since | |
---|---|---|
Po Box 95, Leigh, Auckland, 0947 | Postal | 02 Nov 2021 |
Suite 7, 150 Symonds Street , Eden Terrace , Auckland , 1010 |
Previous address | Type | Period |
---|---|---|
Level 4, Textile Centre, 117-125 St Georges Bay Road, Parnell, Auckland, 1010 | Registered | 13 Nov 2017 - 11 Nov 2020 |
Suite 5, 77 The Strand, Parnell, Auckland, 1010 | Registered | 16 Sep 2014 - 13 Nov 2017 |
Shareholder Name | Address | Period |
---|---|---|
Averis, Lynley Jane Individual |
Leigh 0985 |
02 Sep 2015 - current |
Harborne, Kevin Wayne Individual |
St Heliers Auckland 1071 |
02 Sep 2015 - current |
Sceats, Christopher Mark Director |
Leigh 0985 |
16 Sep 2014 - current |
Shareholder Name | Address | Period |
---|---|---|
Templer, Jeremy John Director |
Meadowbank Auckland 1072 |
16 Sep 2014 - current |
Shareholder Name | Address | Period |
---|---|---|
Sceats, Christopher Mark Director |
Leigh 0985 |
16 Sep 2014 - current |
Shareholder Name | Address | Period |
---|---|---|
Marvin, Glenn Jonathan Individual |
Remuera Auckland 1050 |
11 Nov 2015 - 18 May 2022 |
German Imports Limited 10/77 The Strand |
|
Tgv Limited Unit 4, 77 The Strand |
|
Caluden Trading Limited 5a 77 The Strand |
|
Avondale Health Properties Limited Unit 5a / 77 The Strand |
|
Trustee 702-3141 Limited 3b/77 The Strand |
|
Bird's Eye View Limited Unit 5a, 77 The Strand |
Bolledo & Co Limited 24 Augustus Terrace |
Huss Distribution Limited Suite 8078, 17b Farnham Street |
Search Media Management Limited 1105/30 Beach Road |
Abp Trading Limited Level 11 |
Exhibition Makers Limited 1202/1 Courthouse Lane |
Essential Films Limited 9th Floor, Southern Corss Building |