Armitage Systems Limited was launched on 15 Mar 2011 and issued a business number of 9429031192989. This registered LTD company has been run by 3 directors: Zachary James Lawrence-Sansbury - an active director whose contract began on 01 Mar 2017,
Susan Marie Sansbury - an inactive director whose contract began on 15 Mar 2011 and was terminated on 28 Mar 2024,
Paul Albert Sansbury - an inactive director whose contract began on 15 Mar 2011 and was terminated on 01 Mar 2017.
As stated in BizDb's information (updated on 27 Apr 2024), the company filed 1 address: Level 2, 142 Broadway, Newmarket, Auckland, 1023 (category: registered, physical).
Up to 18 Mar 2021, Armitage Systems Limited had been using Level 2, 142 Broadway, Newmarket, Auckland as their registered address.
BizDb found previous names used by the company: from 07 Mar 2011 to 21 Mar 2011 they were named Armitage Group Limited.
A total of 3000 shares are issued to 3 groups (5 shareholders in total). As far as the first group is concerned, 750 shares are held by 2 entities, namely:
Mcculloch, Viki Martine (an individual) located at Rothesay Bay, Auckland postcode 0600,
Mcculloch, Ken (an individual) located at Rothesay Bay, Auckland postcode 0600.
The second group consists of 1 shareholder, holds 74.93 per cent shares (exactly 2248 shares) and includes
Armitage Holdings Limited - located at Newmarket, Auckland.
The third share allotment (2 shares, 0.07%) belongs to 2 entities, namely:
Sansbury, Susan Marie, located at Rd 3, Riverhead (an individual),
Sansbury, Susan Marie, located at Rd 3, Riverhead (a director). Armitage Systems Limited is classified as "Communication equipment, industrial, wholesaling" (ANZSIC F349310).
Previous addresses
Address: Level 2, 142 Broadway, Newmarket, Auckland, 1023 New Zealand
Registered & physical address used from 02 Oct 2017 to 18 Mar 2021
Address: Level 2, 3 Margot Street, Newmarket, Auckland, 1051 New Zealand
Registered address used from 24 Oct 2012 to 02 Oct 2017
Address: Level 2, 3 Margot Street, Newmarket, Auckland, 0000 New Zealand
Physical address used from 15 Mar 2011 to 02 Oct 2017
Address: Level 2, 3 Margot Street, Newmarket, Auckland, 0000 New Zealand
Registered address used from 15 Mar 2011 to 24 Oct 2012
Basic Financial info
Total number of Shares: 3000
Annual return filing month: February
Annual return last filed: 27 Mar 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 750 | |||
Individual | Mcculloch, Viki Martine |
Rothesay Bay Auckland 0600 New Zealand |
15 Mar 2011 - |
Individual | Mcculloch, Ken |
Rothesay Bay Auckland 0600 New Zealand |
15 Mar 2011 - |
Shares Allocation #2 Number of Shares: 2248 | |||
Entity (NZ Limited Company) | Armitage Holdings Limited Shareholder NZBN: 9429035496250 |
Newmarket Auckland 1023 New Zealand |
15 Mar 2011 - |
Shares Allocation #3 Number of Shares: 2 | |||
Individual | Sansbury, Susan Marie |
Rd 3 Riverhead 0793 New Zealand |
15 Mar 2011 - |
Director | Sansbury, Susan Marie |
Rd 3 Riverhead 0793 New Zealand |
15 Mar 2011 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Bowden, Hugh Rawlins |
Remuera Auckland 1050 New Zealand |
15 Mar 2011 - 21 Mar 2024 |
Individual | Sansbury, Paul Albert |
Coatesville Auckland 0600 New Zealand |
15 Mar 2011 - 15 May 2017 |
Zachary James Lawrence-sansbury - Director
Appointment date: 01 Mar 2017
Address: Rd 2, Helensville, 0875 New Zealand
Address used since 01 Mar 2018
Address: Grey Lynn, Auckland, 1011 New Zealand
Address used since 01 Mar 2017
Susan Marie Sansbury - Director (Inactive)
Appointment date: 15 Mar 2011
Termination date: 28 Mar 2024
Address: Rd 3, Riverhead, 0793 New Zealand
Address used since 25 Feb 2020
Address: Coatesville, 0793 New Zealand
Address used since 15 Mar 2011
Paul Albert Sansbury - Director (Inactive)
Appointment date: 15 Mar 2011
Termination date: 01 Mar 2017
Address: Coatesville, 0793 New Zealand
Address used since 15 Mar 2011
Arnott's New Zealand Limited
Level 1, 61-73 Davis Crescent
Cornwall Trustees 73 Limited
Level 6, 135 Broadway
Cornwall Trustees 72 Limited
Level 6, 135 Broadway
Auckland Plumbers Group Limited
Level 4, 19 Morgan Street
Your Property Services Limited
Level 4, 19 Morgan Street
Grovers Investments Limited
Level 6, 135 Broadway
Brantas International Technology Limited
Level 3, The Corporate Center
Channel Supply Co Limited
Level 10, 151 Queen Street
Combitel Limited
Level 2, 142 Broadway
Heat Pump Pool Solutions Limited
Flat 2, 9 Basque Road
Motorola Solutions New Zealand Limited
C/- Kensington Swan
Tatou Nz Limited
32 Nikau Street