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).
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
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 | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 66666 | |||
Entity (NZ Limited Company) | Lf Group Limited Shareholder NZBN: 9429032103755 |
Rd 2 Mosgiel 9092 New Zealand |
29 Sep 2010 - |
Shares Allocation #2 Number of Shares: 66667 | |||
Individual | Templeton, Rebecca Louise |
Bryndwr Christchurch 8053 New Zealand |
28 May 2012 - |
Individual | Fraher, Patrick John |
Ilam Christchurch 8041 New Zealand |
28 May 2012 - |
Director | Templeton, Simon Russell |
Bryndwr Christchurch 8053 New Zealand |
28 May 2012 - |
Shares Allocation #3 Number of Shares: 66667 | |||
Individual | Marshall, Justin Lewis |
Mount Eden Auckland 1041 New Zealand |
01 Oct 2008 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Abbot, Gavin Mark |
100 Armagh Street Christchurch New Zealand |
01 Oct 2008 - 11 Sep 2012 |
Entity | Down Trustees Limited Shareholder NZBN: 9429037343132 Company Number: 1019630 |
Ilam Christchurch 8041 New Zealand |
11 Sep 2012 - 05 May 2021 |
Individual | Young, Paul Edward |
Rd 6 Christchurch |
01 Oct 2008 - 05 May 2021 |
Individual | Young, Paul Edward |
Rd 6 Christchurch |
01 Oct 2008 - 05 May 2021 |
Entity | Down Trustees Limited Shareholder NZBN: 9429037343132 Company Number: 1019630 |
Ilam Christchurch 8041 New Zealand |
11 Sep 2012 - 05 May 2021 |
Individual | Densem, Robin John |
Merivale Christchurch New Zealand |
30 Sep 2008 - 11 Sep 2012 |
Individual | Densem, Yvonne Averil |
Merivale Christchurch New Zealand |
01 Oct 2008 - 11 Sep 2012 |
Individual | Phillipson, David Reginald |
Christchurch New Zealand |
18 Aug 2008 - 18 Jan 2011 |
Individual | Down, Gillian Anne |
Avonhead Christchurch New Zealand |
01 Oct 2008 - 11 Sep 2012 |
Individual | Phillipson, Gregory Musgrove Thomas |
Christchurch New Zealand |
30 Sep 2008 - 18 Jan 2011 |
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
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