Amt Maintenance Services Limited was started on 17 May 2013 and issued an NZ business identifier of 9429030243019. The registered LTD company has been supervised by 3 directors: Martin Gareth Abercrombie - an active director whose contract started on 17 May 2013,
Graeme Charles Thorne - an inactive director whose contract started on 17 May 2013 and was terminated on 11 Nov 2020,
David Allen Miller - an inactive director whose contract started on 17 Dec 2015 and was terminated on 01 Nov 2017.
According to our data (last updated on 08 Apr 2024), the company filed 1 address: Po Box 8225, Riccarton, Christchurch, 8440 (types include: postal, office).
Up until 30 Nov 2020, Amt Maintenance Services Limited had been using 66 Hammersmith Drive, Wigram, Christchurch as their physical address.
A total of 1100 shares are issued to 4 groups (9 shareholders in total). When considering the first group, 110 shares are held by 3 entities, namely:
Hoskin, Mark Andrew (an individual) located at Redcliffs, Christchurch postcode 8081,
Gs Trustee Services (No 2) Limited (an entity) located at Christchurch Central, Christchurch postcode 8013,
Ocheduszko-Hoskin, Hannah Emily (an individual) located at Redcliffs, Christchurch postcode 8081.
Then there is a group that consists of 3 shareholders, holds 75.45% shares (exactly 830 shares) and includes
Gs Trustee Services (No 2) Limited - located at Christchurch Central, Christchurch,
Abercrombie, Megan Lea - located at West Melton, West Melton,
Abercrombie, Martin Gareth - located at West Melton, West Melton.
The next share allocation (110 shares, 10%) belongs to 2 entities, namely:
Knowles, Craig William, located at Rangiora, Rangiora (an individual),
Green, Christopher Mark, located at Northwood, Christchurch (an individual). Amt Maintenance Services Limited has been classified as "Air conditioning equipment installation - except motor vehicles" (business classification E323310).
Principal place of activity
190a The Runway, Wigram, Christchurch, 8042 New Zealand
Previous addresses
Address #1: 66 Hammersmith Drive, Wigram, Christchurch, 8042 New Zealand
Physical & registered address used from 26 Sep 2019 to 30 Nov 2020
Address #2: 335 Lincoln Road, Addington, Christchurch, 8024 New Zealand
Registered & physical address used from 27 Mar 2014 to 26 Sep 2019
Address #3: 116 Marshland Road, Shirley, Christchurch, 8061 New Zealand
Physical & registered address used from 17 May 2013 to 27 Mar 2014
Basic Financial info
Total number of Shares: 1100
Annual return filing month: March
Annual return last filed: 11 Mar 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 110 | |||
Individual | Hoskin, Mark Andrew |
Redcliffs Christchurch 8081 New Zealand |
15 Nov 2017 - |
Entity (NZ Limited Company) | Gs Trustee Services (no 2) Limited Shareholder NZBN: 9429048012874 |
Christchurch Central Christchurch 8013 New Zealand |
04 Nov 2020 - |
Individual | Ocheduszko-hoskin, Hannah Emily |
Redcliffs Christchurch 8081 New Zealand |
15 Nov 2017 - |
Shares Allocation #2 Number of Shares: 830 | |||
Entity (NZ Limited Company) | Gs Trustee Services (no 2) Limited Shareholder NZBN: 9429048012874 |
Christchurch Central Christchurch 8013 New Zealand |
04 Nov 2020 - |
Individual | Abercrombie, Megan Lea |
West Melton West Melton 7618 New Zealand |
17 May 2013 - |
Director | Abercrombie, Martin Gareth |
West Melton West Melton 7618 New Zealand |
17 May 2013 - |
Shares Allocation #3 Number of Shares: 110 | |||
Individual | Knowles, Craig William |
Rangiora Rangiora 7400 New Zealand |
27 Oct 2022 - |
Individual | Green, Christopher Mark |
Northwood Christchurch 8051 New Zealand |
27 Oct 2022 - |
Shares Allocation #4 Number of Shares: 50 | |||
Director | Abercrombie, Martin Gareth |
West Melton West Melton 7618 New Zealand |
17 May 2013 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Taylor, Ingrid Robyn |
53 Victoria Street Christchurch 8013 New Zealand |
17 May 2013 - 08 Apr 2021 |
Individual | Taylor, Ingrid Robyn |
53 Victoria Street Christchurch 8013 New Zealand |
17 May 2013 - 08 Apr 2021 |
Individual | Thorne, Graeme Charles |
Rd 5 Rangiora 7475 New Zealand |
17 May 2013 - 11 Nov 2020 |
Individual | Miller, David Allen |
Rd 8 Christchurch 7678 New Zealand |
01 Feb 2016 - 15 Nov 2017 |
Individual | Taylor, Ingrid Robyn |
53 Victoria Street Christchurch 8013 New Zealand |
17 May 2013 - 08 Apr 2021 |
Individual | Taylor, Ingrid Robyn |
53 Victoria Street Christchurch 8013 New Zealand |
17 May 2013 - 08 Apr 2021 |
Individual | Taylor, Ingrid Robyn |
53 Victoria Street Christchurch 8013 New Zealand |
17 May 2013 - 08 Apr 2021 |
Individual | Taylor, Ingrid Robyn |
53 Victoria Street Christchurch 8013 New Zealand |
17 May 2013 - 08 Apr 2021 |
Individual | Taylor, Ingrid Robyn |
53 Victoria Street Christchurch 8013 New Zealand |
17 May 2013 - 08 Apr 2021 |
Individual | Taylor, Ingrid Robyn |
53 Victoria Street Christchurch 8013 New Zealand |
17 May 2013 - 08 Apr 2021 |
Individual | Thorne, Patricia Jayne |
Rd 5 Rangiora 7475 New Zealand |
17 May 2013 - 11 Nov 2020 |
Individual | Thorne, Patricia Jayne |
Rd 5 Rangiora 7475 New Zealand |
17 May 2013 - 11 Nov 2020 |
Individual | Thorne, Patricia Jayne |
Rd 5 Rangiora 7475 New Zealand |
17 May 2013 - 11 Nov 2020 |
Individual | Miller, Margaret Grace |
Rd 8 Christchurch 7678 New Zealand |
01 Feb 2016 - 15 Nov 2017 |
Individual | Miller, David Allen |
Rd 8 Christchurch 7678 New Zealand |
01 Feb 2016 - 15 Nov 2017 |
Individual | Fraser, Nicola Francis |
53 Victoria Street Christchurch 8013 New Zealand |
15 Nov 2017 - 15 Nov 2017 |
Martin Gareth Abercrombie - Director
Appointment date: 17 May 2013
Address: West Melton, West Melton, 7618 New Zealand
Address used since 01 Apr 2015
Graeme Charles Thorne - Director (Inactive)
Appointment date: 17 May 2013
Termination date: 11 Nov 2020
Address: Rd 5, Rangiora, 7475 New Zealand
Address used since 17 May 2013
David Allen Miller - Director (Inactive)
Appointment date: 17 Dec 2015
Termination date: 01 Nov 2017
Address: Rd 8, Christchurch, 7678 New Zealand
Address used since 01 Feb 2016
Fudge Limited
335 Lincoln Road
Wigram Close Investments Limited
335 Lincoln Road
Sacred Water Limited
335 Lincoln Road
Blondell Holdings Limited
335 Lincoln Road
Levide Capital Limited
335 Lincoln Road
Build Master Homes Limited
335 Lincoln Road
Acclimatise Limited
21 Leslie Hills Drive
Acs Air Control Systems Limited
119 Blenheim Road
Airflow Engineering (s.i.) Limited
Unit 7
Hartnell Cool-heat Limited
119 Blenheim Road
Thompson Air Conditioning Limited
5 Bletsoe Avenue
Ventilation Warehouse Limited
335 Lincoln Road