Ampersand Marketing Limited (NZBN 9429041414101) was launched on 16 Sep 2014. 1 address is currently in use by the company: 7/150 Symonds Street, Eden Terrace, Auckland, 1010 (type: registered, physical). 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 6 shareholders who belong to 4 shareholder groups. The first group is composed of 1 entity and holds 1 share (0.03% of shares), namely:
Christopher Sceats (a director) located at Leigh postcode 0985. In the second group, a total of 1 shareholder holds 33.33% of all shares (1000 shares); it includes
Jeremy Templer (a director) - located at Meadowbank, Auckland. Next there is the next group of shareholders, share allocation (999 shares, 33.3%) belongs to 3 entities, namely:
Lynley Averis, located at Leigh (an individual),
Christopher Sceats, located at Leigh (a director),
Kevin Harborne, located at St Heliers, Auckland (an individual). "M696252 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 09 Dec 2020.
Current address | Type | Used since |
---|---|---|
Suite 5, 77 The Strand, Parnell, Auckland, 1010 | Physical | 16 Sep 2014 |
7/150 Symonds Street, Eden Terrace, Auckland, 1010 | Registered | 11 Nov 2020 |
Name and Address | Role | Period |
---|---|---|
Jeremy John Templer
Meadowbank, Auckland, 1072
Address used since 16 Sep 2014 |
Director | 16 Sep 2014 - current |
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 |
Glenn Jonathan Marvin
Remuera, Auckland, 1050
Address used since 01 Sep 2015 |
Director | 01 Sep 2015 - current |
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 |
---|---|---|
Christopher Mark Sceats Director |
Leigh 0985 |
16 Sep 2014 - current |
Shareholder Name | Address | Period |
---|---|---|
Jeremy John Templer Director |
Meadowbank Auckland 1072 |
16 Sep 2014 - current |
Shareholder Name | Address | Period |
---|---|---|
Lynley Jane Averis Individual |
Leigh 0985 |
02 Sep 2015 - current |
Christopher Mark Sceats Director |
Leigh 0985 |
16 Sep 2014 - current |
Kevin Wayne Harborne Individual |
St Heliers Auckland 1071 |
02 Sep 2015 - current |
Shareholder Name | Address | Period |
---|---|---|
Glenn Jonathan Marvin Individual |
Remuera Auckland 1050 |
11 Nov 2015 - current |
![]() |
Gutmann NZ Limited 10/77 The Strand |
![]() |
German Imports Limited 10/77 The Strand |
![]() |
Tgv Limited Unit 4, 77 The Strand |
![]() |
Caluden Trading Limited 5a 77 The Strand |
![]() |
Ian Grant Motors Limited 5a 77 The Strand |
![]() |
Avondale Health Properties Limited Unit 5a / 77 The Strand |
Bolledo & Co Limited 24 Augustus Terrace |
Perspicacite Limited Flat 1c, 15 Augustus Terrace |
Immeris Limited 14a Parnell Road |
Ellation Limited 1/26 Parnell Road |
Huss Distribution Limited Suite 8078, 17b Farnham Street |
Cove Advertising Limited Suite 2a, 14 Waterloo Quadrant |