Shortcuts

Apparel And Merchandising Solutions Limited

Type: NZ Limited Company (Ltd)
9429032636482
NZBN
2157177
Company Number
Registered
Company Status
100446073
GST Number
No Abn Number
Australian Business Number
Current address
2 Mary Muller Drive
Hillsborough
Christchurch 8022
New Zealand
Registered & physical & service address used since 06 Apr 2018
Po Box 41178
Ferrymead
Christchurch 8247
New Zealand
Postal address used since 17 Oct 2019
2 Mary Muller Drive
Hillsborough
Christchurch 8022
New Zealand
Office & delivery address used since 17 Oct 2019

Apparel and Merchandising Solutions Limited was started on 18 Aug 2008 and issued an NZBN of 9429032636482. The registered LTD company has been managed by 6 directors: Justin Lewis Marshall - an active director whose contract began on 01 Oct 2008,
Adrian Francis Ferris - an active director whose contract began on 22 Oct 2010,
Simon Russell Templeton - an active director whose contract began on 22 Feb 2012,
Paul Edward Young - an inactive director whose contract began on 01 Oct 2008 and was terminated on 19 Feb 2021,
Robin John Densem - an inactive director whose contract began on 01 Oct 2008 and was terminated on 01 Sep 2012.
According to our information (last updated on 25 Mar 2024), this company registered 1 address: Po Box 41178, Ferrymead, Christchurch, 8247 (category: postal, office).
Up until 06 Apr 2018, Apparel and Merchandising Solutions Limited had been using 85 Peterborough Street, Christchurch Central, Christchurch as their physical address.
A total of 200000 shares are allocated to 3 groups (5 shareholders in total). As far as the first group is concerned, 66666 shares are held by 1 entity, namely:
Lf Group Limited (an entity) located at Rd 2, Mosgiel postcode 9092.
The second group consists of 3 shareholders, holds 33.33 per cent shares (exactly 66667 shares) and includes
Templeton, Rebecca Louise - located at Bryndwr, Christchurch,
Fraher, Patrick John - located at Ilam, Christchurch,
Templeton, Simon Russell - located at Bryndwr, Christchurch.
The third share allocation (66667 shares, 33.33%) belongs to 1 entity, namely:
Marshall, Justin Lewis, located at Mount Eden, Auckland (an individual).

Addresses

Principal place of activity

2 Mary Muller Drive, Hillsborough, Christchurch, 8022 New Zealand


Previous addresses

Address #1: 85 Peterborough Street, Christchurch Central, Christchurch, 8013 New Zealand

Physical & registered address used from 01 Dec 2010 to 06 Apr 2018

Address #2: 2a Westburn Terrace, Christchurch New Zealand

Registered & physical address used from 18 Aug 2008 to 01 Dec 2010

Contact info
64 3 3654585
25 Mar 2019 Phone
info@alwaysmadespecial.co.nz
17 Oct 2019 Email
accounts@alwaysmadespecial.co.nz
17 Oct 2019 nzbn-reserved-invoice-email-address-purpose
www.u-me.co.nz
07 Sep 2023 Website
www.alwaysmadespecial.co.nz
07 Sep 2023 Website
www.alwaysmadespecial.co.nz
17 Oct 2019 Website
Financial Data

Basic Financial info

Total number of Shares: 200000

Annual return filing month: September

Annual return last filed: 06 Sep 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 66666
Entity (NZ Limited Company) Lf Group Limited
Shareholder NZBN: 9429032103755
Rd 2
Mosgiel
9092
New Zealand
Shares Allocation #2 Number of Shares: 66667
Individual Templeton, Rebecca Louise Bryndwr
Christchurch
8053
New Zealand
Individual Fraher, Patrick John Ilam
Christchurch
8041
New Zealand
Director Templeton, Simon Russell Bryndwr
Christchurch
8053
New Zealand
Shares Allocation #3 Number of Shares: 66667
Individual Marshall, Justin Lewis Mount Eden
Auckland
1041
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Abbot, Gavin Mark 100 Armagh Street
Christchurch

New Zealand
Entity Down Trustees Limited
Shareholder NZBN: 9429037343132
Company Number: 1019630
Ilam
Christchurch
8041
New Zealand
Individual Young, Paul Edward Rd 6
Christchurch
Individual Young, Paul Edward Rd 6
Christchurch
Entity Down Trustees Limited
Shareholder NZBN: 9429037343132
Company Number: 1019630
Ilam
Christchurch
8041
New Zealand
Individual Densem, Robin John Merivale
Christchurch

New Zealand
Individual Densem, Yvonne Averil Merivale
Christchurch

New Zealand
Individual Phillipson, David Reginald Christchurch

New Zealand
Individual Down, Gillian Anne Avonhead
Christchurch

New Zealand
Individual Phillipson, Gregory Musgrove Thomas Christchurch

New Zealand
Directors

Justin Lewis Marshall - Director

Appointment date: 01 Oct 2008

Address: Mount Eden, Auckland, 1041 New Zealand

Address used since 01 Mar 2021

Address: Parnell, Auckland, 1052 New Zealand

Address used since 29 May 2015


Adrian Francis Ferris - Director

Appointment date: 22 Oct 2010

Address: Rd 2, Mosgiel, 9092 New Zealand

Address used since 20 Jan 2022

Address: Roslyn, Dunedin, 9010 New Zealand

Address used since 01 Mar 2021

Address: Belleknowes, Dunedin, 9011 New Zealand

Address used since 22 Oct 2010


Simon Russell Templeton - Director

Appointment date: 22 Feb 2012

Address: Bryndwr, Christchurch, 8053 New Zealand

Address used since 30 Jun 2014


Paul Edward Young - Director (Inactive)

Appointment date: 01 Oct 2008

Termination date: 19 Feb 2021

Address: Halswell, Christchurch, 8025 New Zealand

Address used since 01 Mar 2021

Address: Rd 6, Christchurch, 7676 New Zealand

Address used since 01 Oct 2008


Robin John Densem - Director (Inactive)

Appointment date: 01 Oct 2008

Termination date: 01 Sep 2012

Address: Merivale, Christchurch, 8014 New Zealand

Address used since 01 Oct 2008


David Reginald Phillipson - Director (Inactive)

Appointment date: 18 Aug 2008

Termination date: 01 Dec 2010

Address: Christchurch, 8041 New Zealand

Address used since 18 Aug 2008

Nearby companies

Macpac Enterprises Limited
4 Mary Muller Drive

Mouton Noir Ip Limited
4 Mary Muller Drive

Macpac Limited
4 Mary Muller Drive

Jason & Lucy Limited
25 Chapmans Road

Siga Nz Limited
8 Mary Muller Drive

Eco-ocean & Sky Limited
12 Mary Muller Drive