Advance Equipment Supplies Limited, a registered company, was launched on 28 Sep 2011. 9429030946774 is the NZBN it was issued. ""Business machine, equipment - wholesaling - except computing equipment or furniture"" (business classification F349405) is how the company is categorised. This company has been managed by 5 directors: Richard Alan Guy - an active director whose contract started on 28 Sep 2011,
Anthony Micheal Guy - an active director whose contract started on 28 Sep 2011,
Helen Michelle Guy - an active director whose contract started on 21 Mar 2013,
Lindsay John Brown - an inactive director whose contract started on 28 Sep 2011 and was terminated on 17 Dec 2014,
Paul Wickham - an inactive director whose contract started on 28 Sep 2011 and was terminated on 01 Jan 2013.
Last updated on 27 Mar 2024, our database contains detailed information about 1 address: 205 Castle Street, Dunedin Central, Dunedin, 9016 (type: registered, physical).
Advance Equipment Supplies Limited had been using 7 Bond Street, Dunedin Central, Dunedin as their physical address up until 05 Dec 2013.
Old names used by the company, as we established at BizDb, included: from 14 Sep 2011 to 30 Sep 2011 they were called Pre-Aes Limited.
One entity owns all company shares (exactly 100 shares) - Technology Holdings Limited - located at 9016, 205 Castle Street, Dunedin.
Previous address
Address: 7 Bond Street, Dunedin Central, Dunedin, 9016 New Zealand
Physical & registered address used from 28 Sep 2011 to 05 Dec 2013
Basic Financial info
Total number of Shares: 100
Annual return filing month: November
Annual return last filed: 02 Nov 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Entity (NZ Limited Company) | Technology Holdings Limited Shareholder NZBN: 9429037270988 |
205 Castle Street Dunedin 9016 New Zealand |
28 Sep 2011 - |
Ultimate Holding Company
Richard Alan Guy - Director
Appointment date: 28 Sep 2011
Address: Waipu, 0582 New Zealand
Address used since 28 Sep 2011
Anthony Micheal Guy - Director
Appointment date: 28 Sep 2011
Address: Halfway Bush, Dunedin, 9010 New Zealand
Address used since 11 Nov 2015
Helen Michelle Guy - Director
Appointment date: 21 Mar 2013
Address: Kensington, Whangarei, 0112 New Zealand
Address used since 21 Mar 2013
Lindsay John Brown - Director (Inactive)
Appointment date: 28 Sep 2011
Termination date: 17 Dec 2014
Address: Roslyn, Dunedin, 9010 New Zealand
Address used since 28 Sep 2011
Paul Wickham - Director (Inactive)
Appointment date: 28 Sep 2011
Termination date: 01 Jan 2013
Address: Rd 2, Waipu, 0582 New Zealand
Address used since 28 Sep 2011
D M Waldron Investment Limited
7 Bond Street
Nma Building Co. Limited
7 Bond Street
Pocketsmith Limited
Level 3, Consultancy House
The Bing Harris Building Company Limited
7 Bond Street
The Edwardian Limited
7 Bond Street
Queens Garden Chambers Limited
7 Bond Street
Eftpos Specialists (manawatu) Limited
Levl 2, Consultancy House
Eftpos Specialists (nelson) Limited
Level 2, Consultancy House
Eftpos Specialists (northland) Limited
Level 2, Consultancy House
Heartland Technology Limited
Harvie Green Wyatt
Pan-friend International Limited
100 Gordon Road
The Coffee Workshop Canterbury Limited
43 York Street