Shortcuts

Amt Mechanical Services Limited

Type: NZ Limited Company (Ltd)
9429033644509
NZBN
1903228
Company Number
Registered
Company Status
Current address
190a The Runway
Wigram
Christchurch 8042
New Zealand
Registered & physical & service address used since 30 Nov 2020
Po Box 8225
Riccarton
Christchurch 8440
New Zealand
Postal address used since 03 Mar 2021
190a The Runway
Wigram
Christchurch 8042
New Zealand
Office & delivery address used since 03 Mar 2021

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.

Addresses

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

Contact info
64 03 3380145
03 Mar 2021 Phone
info@amtmech.co.nz
Email
No website
Website
Financial Data

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
Shares Allocation #1 Number of Shares: 110
Individual Ocheduszko-hoskin, Hannah Emily Redcliffs
Christchurch
8081
New Zealand
Entity (NZ Limited Company) Gs Trustee Services (no 2) Limited
Shareholder NZBN: 9429048012874
Christchurch Central
Christchurch
8013
New Zealand
Individual Hoskin, Mark Andrew Redcliffs
Christchurch
8081
New Zealand
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
Individual Abercrombie, Martin Gareth West Melton
West Melton
7618
New Zealand
Individual Abercrombie, Megan Lea West Melton
West Melton
7618
New Zealand
Shares Allocation #3 Number of Shares: 109
Individual Knowles, Craig William Rangiora
Rangiora
7400
New Zealand
Individual Green, Christopher Mark Northwood
Christchurch
8051
New Zealand
Shares Allocation #4 Number of Shares: 1
Individual Green, Christopher Mark Northwood
Christchurch
8051
New Zealand
Shares Allocation #5 Number of Shares: 50
Individual Abercrombie, Martin Gareth West Melton
West Melton
7618
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Thorne, Graeme Charles Rd 5
Rangiora
7475
New Zealand
Individual Taylor, Ingrid Robyn 53 Victoria Street
Christchurch
8013
New Zealand
Individual Taylor, Ingrid Robyn 53 Victoria Street
Christchurch
8013
New Zealand
Individual Thorne, Patricia Jayne Rd 5
Rangiora
7475
New Zealand
Individual Thorne, Patricia Jayne Rd 5
Rangiora
7475
New Zealand
Individual Taylor, Ingrid Robyn 53 Victoria Street
Christchurch
8013
New Zealand
Individual Thorne, Graeme Charles Rd 5
Rangiora
7475
New Zealand
Individual Thorne, Graeme Charles Rd 5
Rangiora
7475
New Zealand
Individual Taylor, Ingrid Robyn 53 Victoria Street
Christchurch
8013
New Zealand
Individual Taylor, Ingrid Robyn 53 Victoria Street
Christchurch
8013
New Zealand
Individual Taylor, Ingrid Robyn 53 Victoria Street
Christchurch
8013
New Zealand
Individual Taylor, Ingrid Robyn 53 Victoria Street
Christchurch
8013
New Zealand
Individual Taylor, Ingrid Robyn 53 Victoria Street
Christchurch
8013
New Zealand
Individual Green, Nina Marie Christchurch
8011
New Zealand
Individual Miller, Margaret Grace Level 4, 133 Victoria Street
Christchurch
8140
New Zealand
Individual Thorne, Patricia Jayne Rd 5
Rangiora
7475
New Zealand
Individual Thorne, Graeme Charles Rd 5
Rangiora
7475
New Zealand
Individual Mullany, Matthew Damien Christchurch
Individual Miller, David Allen Rd 8
Christchurch
7678
New Zealand
Individual Miller, David Allen Rd 8
Christchurch
7678
New Zealand
Directors

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

Nearby companies

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