Ampro Sales Limited (issued an NZBN of 9429040914688) was started on 09 Oct 1964. 3 addresses are currently in use by the company: 81 The Esplanade, Petone, Lower Hutt, 5012 (type: registered, service). 69 Rutherford Street, Lower Hutt had been their registered address, up to 10 Mar 2025. 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 25 May 2025.
| Current address | Type | Used since |
|---|---|---|
| 69 Rutherford Street, Lower Hutt, 5010 | Physical & service | 03 Apr 2008 |
| 81 The Esplanade, Petone, Lower Hutt, 5012 | Service | 27 Feb 2025 |
| 81 The Esplanade, Petone, Lower Hutt, 5012 | Registered | 10 Mar 2025 |
| Name and Address | Role | Period |
|---|---|---|
|
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 |
|
Richard John Tisdall
Wadestown, Wellington, 6012
Address used since 27 Mar 2008 |
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 |
| Previous address | Type | Period |
|---|---|---|
| 69 Rutherford Street, Lower Hutt, 5010 | Registered | 03 Apr 2008 - 10 Mar 2025 |
| 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 |
| 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 |
| Shareholder Name | Address | Period |
|---|---|---|
|
Tisdall, Richard John Individual |
Wadestown Wellington 6012 |
30 Mar 2009 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Magee, Ashley Individual |
Levin 5510 |
30 Mar 2009 - current |
| 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 |
| Shareholder Name | Address | Period |
|---|---|---|
|
Magee, Michael Charles Individual |
Johnsonville Wellington 6037 |
30 Mar 2009 - current |
| 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 |
| Shareholder Name | Address | Period |
|---|---|---|
|
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 |
|
Unger, Catherine Jane Individual |
Riccarton Christchurch 8041 |
30 Mar 2009 - 27 Mar 2012 |
|
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 | |
|
W H Tisdall Limited Shareholder NZBN: 9429040974439 Company Number: 729 Entity |
09 Oct 1964 - 27 Mar 2008 | |
|
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 |
![]() |
Dovella Homes Limited 69 Rutherford Street |
![]() |
Teachertalk Limited 69 Rutherford Street |
![]() |
Carterton Medical Centre (2013) Limited 69 Rutherford Street |
![]() |
Gaffney Jones Trustees Limited 69 Rutherford Street |
![]() |
Gordos Enterprises Limited 69 Rutherford Street |
![]() |
H3k Limited 69 Rutherford Street |