Business Management Systems Limited, a registered company, was started on 27 Apr 2007. 9429033491721 is the NZ business identifier it was issued. This company has been managed by 3 directors: Darrell Wayne Robinson - an active director whose contract began on 27 Apr 2007,
Nicholas Max Hayman - an active director whose contract began on 31 May 2021,
Joshua Cavell Martin - an inactive director whose contract began on 27 Apr 2007 and was terminated on 09 Feb 2022.
Last updated on 02 May 2025, BizDb's database contains detailed information about 1 address: 31A Philip Street, Ashburton, Ashburton, 7700 (type: physical, registered).
Business Management Systems Limited had been using 13 Kinglear Drive, Rolleston, Rolleston as their registered address up until 14 Jun 2021.
A total of 12000 shares are issued to 8 shareholders (5 groups). The first group consists of 3600 shares (30%) held by 2 entities. Next there is the second group which consists of 2 shareholders in control of 7180 shares (59.83%). Finally the next share allocation (10 shares 0.08%) made up of 2 entities.
Previous addresses
Address: 13 Kinglear Drive, Rolleston, Rolleston, 7614 New Zealand
Registered & physical address used from 21 Apr 2020 to 14 Jun 2021
Address: 8 Beach Road, Hampstead, Ashburton, 7700 New Zealand
Registered & physical address used from 24 Apr 2012 to 21 Apr 2020
Address: 290 Wainoni Road, Wainoni, Christchurch New Zealand
Registered & physical address used from 27 Apr 2009 to 24 Apr 2012
Address: 16 Geraldine Street, St Albans, Christchurch
Physical & registered address used from 27 Apr 2007 to 27 Apr 2009
Basic Financial info
Total number of Shares: 12000
Annual return filing month: April
Annual return last filed: 28 Apr 2025
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 3600 | |||
| Individual | Hayman, Nicholas Max |
Shirley Christchurch 8061 New Zealand |
03 Jun 2021 - |
| Individual | Hodgson, Adrian Stephen |
Rd 2 Dunedin 9077 New Zealand |
15 Feb 2024 - |
| Shares Allocation #2 Number of Shares: 7180 | |||
| Individual | Robinson, Tanya Marie |
Ashburton Ashburton 7700 New Zealand |
27 Apr 2007 - |
| Individual | Robinson, Darrell Wayne |
Ashburton Ashburton 7700 New Zealand |
27 Apr 2007 - |
| Shares Allocation #3 Number of Shares: 10 | |||
| Individual | Robinson, Tanya Marie |
Ashburton Ashburton 7700 New Zealand |
27 Apr 2007 - |
| Individual | Robinson, Darrell Wayne |
Ashburton Ashburton 7700 New Zealand |
27 Apr 2007 - |
| Shares Allocation #4 Number of Shares: 1200 | |||
| Individual | Hayman, Nicholas Max |
Shirley Christchurch 8061 New Zealand |
03 Jun 2021 - |
| Shares Allocation #5 Number of Shares: 10 | |||
| Individual | Robinson, Darrell Wayne |
Ashburton Ashburton 7700 New Zealand |
27 Apr 2007 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Blyth, Julie Elizabeth |
Loburn No. 2 Rd, Rangiora New Zealand |
27 Apr 2007 - 13 Apr 2020 |
| Individual | Martin, Joshua Cavell |
Burwood Christchurch 8083 New Zealand |
27 Apr 2007 - 12 Feb 2022 |
| Individual | Martin, Joshua Cavell |
Burwood Christchurch 8083 New Zealand |
27 Apr 2007 - 12 Feb 2022 |
| Individual | Martin, Joshua Cavell |
Burwood Christchurch 8083 New Zealand |
27 Apr 2007 - 12 Feb 2022 |
Darrell Wayne Robinson - Director
Appointment date: 27 Apr 2007
Address: Ashburton, Ashburton, 7700 New Zealand
Address used since 09 Feb 2022
Address: Rolleston, Rolleston, 7614 New Zealand
Address used since 13 Apr 2020
Address: Hampstead, Ashburton, 7700 New Zealand
Address used since 16 Apr 2012
Nicholas Max Hayman - Director
Appointment date: 31 May 2021
Address: Shirley, Christchurch, 8061 New Zealand
Address used since 31 May 2021
Joshua Cavell Martin - Director (Inactive)
Appointment date: 27 Apr 2007
Termination date: 09 Feb 2022
Address: Burwood, Christchurch, 8083 New Zealand
Address used since 13 Apr 2020
Address: Somerfield, Christchurch, 8024 New Zealand
Address used since 26 Apr 2016
Ceejay Electrical Limited
4 Beach Road
Ashburton Moonstone Imports 2005 Limited
50 Chalmers Avenue
Jkgp Communication Limited
9 Suffolk Street
Creek Road Dairy Limited
6 Wellington Street
Allenton Rugby Football Club Incorporated
Po Box 250, Ashburton
Mckendry Farm Limited
Level 2, 161 Burnett Street