Amt Mechanical Services Limited, a registered company, was registered on 27 Feb 2007. 9429033644509 is the New Zealand Business Number it was issued. The company has been supervised by 4 directors: Martin Gareth Abercrombie - an active director whose contract started on 27 Feb 2007,
Graeme Charles Thorne - an inactive director whose contract started on 27 Feb 2007 and was terminated on 11 Nov 2020,
David Allen Miller - an inactive director whose contract started on 15 Mar 2017 and was terminated on 01 Nov 2017,
Matthew Damien Mullany - an inactive director whose contract started on 27 Feb 2007 and was terminated on 14 Dec 2007.
Last updated on 02 Apr 2024, our database contains detailed information about 1 address: Po Box 8225, Riccarton, Christchurch, 8440 (types include: postal, office).
Amt Mechanical Services Limited had been using 66 Hammersmith Drive, Wigram, Christchurch as their registered address until 30 Nov 2020.
A total of 1100 shares are issued to 10 shareholders (5 groups). The first group is comprised of 110 shares (10%) held by 3 entities. Next we have the second group which consists of 3 shareholders in control of 830 shares (75.45%). Lastly the 3rd share allotment (109 shares 9.91%) made up of 2 entities.
Principal place of activity
190a The Runway, Wigram, Christchurch, 8042 New Zealand
Previous addresses
Address #1: 66 Hammersmith Drive, Wigram, Christchurch, 8042 New Zealand
Registered & physical address used from 26 Sep 2019 to 30 Nov 2020
Address #2: 335 Lincoln Road, Addington, Christchurch, 8024 New Zealand
Registered & physical address used from 27 Mar 2014 to 26 Sep 2019
Address #3: 116 Marshland Road, Shirley, Christchurch, 8061 New Zealand
Registered & physical address used from 07 Mar 2013 to 27 Mar 2014
Address #4: Markhams Christchurch Limited, 116 Marshland Road, Shirley, Christchurch, 8061 New Zealand
Registered & physical address used from 15 Apr 2011 to 07 Mar 2013
Address #5: Markhams Christchurch Limited, Level Five, 144 Kilmore Street, Christchurch, 8013 New Zealand
Registered & physical address used from 10 Sep 2010 to 15 Apr 2011
Address #6: Markhams Christchurch Limited, Level Five, 144 Kilmore Street, Christchurch New Zealand
Physical & registered address used from 07 Oct 2009 to 10 Sep 2010
Address #7: Markhams Mri Christchurch Limited, Level Five, 144 Kilmore Street, Christchurch
Physical & registered address used from 28 May 2007 to 07 Oct 2009
Address #8: Markhams Mri, 144 Kilmore Street, Christchurch
Physical & registered address used from 27 Feb 2007 to 28 May 2007
Basic Financial info
Total number of Shares: 1100
Annual return filing month: March
Annual return last filed: 11 Mar 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 110 | |||
Individual | Ocheduszko-hoskin, Hannah Emily |
Redcliffs Christchurch 8081 New Zealand |
31 Oct 2022 - |
Entity (NZ Limited Company) | Gs Trustee Services (no 2) Limited Shareholder NZBN: 9429048012874 |
Christchurch Central Christchurch 8013 New Zealand |
04 Nov 2020 - |
Individual | Hoskin, Mark Andrew |
Redcliffs Christchurch 8081 New Zealand |
31 Oct 2022 - |
Shares Allocation #2 Number of Shares: 830 | |||
Entity (NZ Limited Company) | Gs Trustee Services (no 2) Limited Shareholder NZBN: 9429048012874 |
Christchurch Central Christchurch 8013 New Zealand |
04 Nov 2020 - |
Individual | Abercrombie, Martin Gareth |
West Melton West Melton 7618 New Zealand |
27 Feb 2007 - |
Individual | Abercrombie, Megan Lea |
West Melton West Melton 7618 New Zealand |
27 Feb 2007 - |
Shares Allocation #3 Number of Shares: 109 | |||
Individual | Knowles, Craig William |
Rangiora Rangiora 7400 New Zealand |
06 Jul 2021 - |
Individual | Green, Christopher Mark |
Northwood Christchurch 8051 New Zealand |
21 Dec 2017 - |
Shares Allocation #4 Number of Shares: 1 | |||
Individual | Green, Christopher Mark |
Northwood Christchurch 8051 New Zealand |
21 Dec 2017 - |
Shares Allocation #5 Number of Shares: 50 | |||
Individual | Abercrombie, Martin Gareth |
West Melton West Melton 7618 New Zealand |
27 Feb 2007 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Thorne, Graeme Charles |
Rd 5 Rangiora 7475 New Zealand |
27 Feb 2007 - 11 Nov 2020 |
Individual | Taylor, Ingrid Robyn |
53 Victoria Street Christchurch 8013 New Zealand |
27 Feb 2007 - 06 Jul 2021 |
Individual | Taylor, Ingrid Robyn |
53 Victoria Street Christchurch 8013 New Zealand |
27 Feb 2007 - 06 Jul 2021 |
Individual | Thorne, Patricia Jayne |
Rd 5 Rangiora 7475 New Zealand |
22 Jan 2008 - 11 Nov 2020 |
Individual | Thorne, Patricia Jayne |
Rd 5 Rangiora 7475 New Zealand |
22 Jan 2008 - 11 Nov 2020 |
Individual | Taylor, Ingrid Robyn |
53 Victoria Street Christchurch 8013 New Zealand |
27 Feb 2007 - 06 Jul 2021 |
Individual | Thorne, Graeme Charles |
Rd 5 Rangiora 7475 New Zealand |
27 Feb 2007 - 11 Nov 2020 |
Individual | Thorne, Graeme Charles |
Rd 5 Rangiora 7475 New Zealand |
27 Feb 2007 - 11 Nov 2020 |
Individual | Taylor, Ingrid Robyn |
53 Victoria Street Christchurch 8013 New Zealand |
27 Feb 2007 - 06 Jul 2021 |
Individual | Taylor, Ingrid Robyn |
53 Victoria Street Christchurch 8013 New Zealand |
27 Feb 2007 - 06 Jul 2021 |
Individual | Taylor, Ingrid Robyn |
53 Victoria Street Christchurch 8013 New Zealand |
27 Feb 2007 - 06 Jul 2021 |
Individual | Taylor, Ingrid Robyn |
53 Victoria Street Christchurch 8013 New Zealand |
27 Feb 2007 - 06 Jul 2021 |
Individual | Taylor, Ingrid Robyn |
53 Victoria Street Christchurch 8013 New Zealand |
27 Feb 2007 - 06 Jul 2021 |
Individual | Green, Nina Marie |
Christchurch 8011 New Zealand |
21 Dec 2017 - 10 Jul 2018 |
Individual | Miller, Margaret Grace |
Level 4, 133 Victoria Street Christchurch 8140 New Zealand |
01 Feb 2016 - 15 Nov 2017 |
Individual | Thorne, Patricia Jayne |
Rd 5 Rangiora 7475 New Zealand |
22 Jan 2008 - 11 Nov 2020 |
Individual | Thorne, Graeme Charles |
Rd 5 Rangiora 7475 New Zealand |
27 Feb 2007 - 11 Nov 2020 |
Individual | Mullany, Matthew Damien |
Christchurch |
27 Feb 2007 - 21 May 2007 |
Individual | Miller, David Allen |
Rd 8 Christchurch 7678 New Zealand |
01 Feb 2016 - 15 Nov 2017 |
Individual | Miller, David Allen |
Rd 8 Christchurch 7678 New Zealand |
01 Feb 2016 - 15 Nov 2017 |
Martin Gareth Abercrombie - Director
Appointment date: 27 Feb 2007
Address: West Melton, West Melton, 7618 New Zealand
Address used since 23 Mar 2015
Graeme Charles Thorne - Director (Inactive)
Appointment date: 27 Feb 2007
Termination date: 11 Nov 2020
Address: Rd 5, Rangiora, 7475 New Zealand
Address used since 30 Sep 2009
David Allen Miller - Director (Inactive)
Appointment date: 15 Mar 2017
Termination date: 01 Nov 2017
Address: Rd 8, Christchurch, 7678 New Zealand
Address used since 15 Mar 2017
Matthew Damien Mullany - Director (Inactive)
Appointment date: 27 Feb 2007
Termination date: 14 Dec 2007
Address: Christchurch,
Address used since 27 Feb 2007
Fudge Limited
335 Lincoln Road
Wigram Close Investments Limited
335 Lincoln Road
Sacred Water Limited
335 Lincoln Road
Blondell Holdings Limited
335 Lincoln Road
Levide Capital Limited
335 Lincoln Road
Build Master Homes Limited
335 Lincoln Road