Shortcuts

Advanced Metering Services Limited

Type: NZ Limited Company (Ltd)
9429033086354
NZBN
2013026
Company Number
Registered
Company Status
Current address
101 Carlton Gore Road
Newmarket
Auckland 1023
New Zealand
Registered & physical address used since 04 Nov 2010

Advanced Metering Services Limited was incorporated on 09 Nov 2007 and issued an NZ business number of 9429033086354. This registered LTD company has been supervised by 19 directors: Karen Annette Sherry - an active director whose contract started on 13 Aug 2014,
Robert William Thomson - an active director whose contract started on 13 Aug 2014,
Alison Mae Paterson - an active director whose contract started on 13 Aug 2014,
Jonathan Mason - an active director whose contract started on 13 Aug 2014,
Michael Peter Stiassny - an inactive director whose contract started on 13 Aug 2014 and was terminated on 12 Nov 2018.
As stated in our database (updated on 19 Jun 2019), this company filed 1 address: 101 Carlton Gore Road, Newmarket, Auckland, 1023 (type: registered, physical).
Up until 23 Aug 2008, Advanced Metering Services Limited had been using Level 6, Crombie Lockwood Building, 15/21 Dixon Street, Wellington as their physical address.
A total of 200 shares are issued to 1 group (2 shareholders in total). In the first group, 100 shares are held by 2 entities, namely:
Vector Limited (an entity) located at Newmarket, Auckland postcode 1023,
Vector Limited (an entity) located at Newmarket, Auckland postcode 1023.

Addresses

Previous addresses

Address: Level 6, Crombie Lockwood Building, 15/21 Dixon Street, Wellington New Zealand

Physical address used from 23 Aug 2008 to 23 Aug 2008

Address: Level 6, Crombie Lockwood Building, 15-21 Dixon Street, Wellington New Zealand

Registered address used from 23 Aug 2008 to 04 Nov 2010

Address: Level 8, Vector Building, 44 The Terrace, Wellington

Physical & registered address used from 09 Nov 2007 to 23 Aug 2008

Financial Data

Basic Financial info

Total number of Shares: 200

Annual return filing month: October

Financial report filing month: June

Annual return last filed: 02 Oct 2018


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 100
Entity (NZ Limited Company) Vector Limited
Shareholder NZBN: 9429039215109
Newmarket
Auckland
1023
New Zealand
Entity (NZ Limited Company) Vector Limited
Shareholder NZBN: 9429039215109
Newmarket
Auckland
1023
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity Siemens (n.z.) Limited
Shareholder NZBN: 9429039691316
Company Number: 318303
Entity Siemens (n.z.) Limited
Shareholder NZBN: 9429039691316
Company Number: 318303

Ultimate Holding Company

21 Jul 1991
Effective Date
Vector Limited
Name
Ltd
Type
471359
Ultimate Holding Company Number
NZ
Country of origin
Directors

Karen Annette Sherry - Director

Appointment date: 13 Aug 2014

Address: Sandringham, Auckland, 1041 New Zealand

Address used since 13 Aug 2014


Robert William Thomson - Director

Appointment date: 13 Aug 2014

Address: Wadestown, Wellington, 6012 New Zealand

Address used since 13 Aug 2014


Alison Mae Paterson - Director

Appointment date: 13 Aug 2014

Address: 121 Customs Street West, Auckland, 1010 New Zealand

Address used since 13 Aug 2014


Jonathan Mason - Director

Appointment date: 13 Aug 2014

Address: Remuera, Auckland, 1050 New Zealand

Address used since 13 Aug 2014


Michael Peter Stiassny - Director (Inactive)

Appointment date: 13 Aug 2014

Termination date: 12 Nov 2018

Address: St Heliers, Auckland, 1071 New Zealand

Address used since 13 Aug 2014


James Albert Carmichael - Director (Inactive)

Appointment date: 13 Aug 2014

Termination date: 12 Nov 2018

Address: Newmarket, Auckland, 1023 New Zealand

Address used since 13 Aug 2014


Hugh Alasdair Fletcher - Director (Inactive)

Appointment date: 13 Aug 2014

Termination date: 26 Sep 2017

Address: Mount Wellington, Auckland, 1060 New Zealand

Address used since 13 Aug 2014


Peter Bird - Director (Inactive)

Appointment date: 13 Aug 2014

Termination date: 29 Sep 2016

Address: #08-04 Watermark Robertson Quay, Singapore, 238212 Singapore

Address used since 13 Aug 2014


David Petrie Thomas - Director (Inactive)

Appointment date: 16 Aug 2010

Termination date: 13 Aug 2014

Address: Khandallah, Wellington, 6035 New Zealand

Address used since 16 Aug 2010


Daniel Patrick Molloy - Director (Inactive)

Appointment date: 04 Dec 2013

Termination date: 13 Aug 2014

Address: Grey Lynn, Auckland, 1021 New Zealand

Address used since 04 Dec 2013


Daniel Gerald Mccarthy - Director (Inactive)

Appointment date: 02 Jun 2009

Termination date: 23 Apr 2013

Address: Herne Bay, 1011 New Zealand

Address used since 02 Jun 2009


Paul Lewis Rous Gardner - Director (Inactive)

Appointment date: 16 Aug 2010

Termination date: 14 Sep 2012

Address: Remuera, Auckland, 1050 New Zealand

Address used since 16 Aug 2010


Michael Peter Stiassny - Director (Inactive)

Appointment date: 09 Nov 2007

Termination date: 16 Aug 2010

Address: Auckland, 1071 New Zealand

Address used since 09 Nov 2007


Simon Mackenzie - Director (Inactive)

Appointment date: 09 Nov 2007

Termination date: 16 Aug 2010

Address: Auckland,

Address used since 09 Nov 2007


Thomas Hertling - Director (Inactive)

Appointment date: 09 Nov 2007

Termination date: 29 Jan 2010

Address: Doncaster East, Victoria 3109, Australia,

Address used since 26 Mar 2008


Paul Maher - Director (Inactive)

Appointment date: 26 Feb 2008

Termination date: 29 Jan 2010

Address: Attenborough, Nottingham Ng9 6ad, United Kingdom,

Address used since 27 Mar 2008


Paul Ravlich - Director (Inactive)

Appointment date: 26 Feb 2008

Termination date: 29 Jan 2010

Address: Westmere, Auckland, 1022 New Zealand

Address used since 26 Feb 2008


Stephen Robinson - Director (Inactive)

Appointment date: 26 Feb 2008

Termination date: 29 Jan 2010

Address: Enmore, New South Wales 2042, Australia,

Address used since 01 Aug 2009


Nicholas Guy Thomas - Director (Inactive)

Appointment date: 09 Nov 2007

Termination date: 26 Feb 2008

Address: Auckland 1333,

Address used since 09 Nov 2007