Advanced Motor Control Limited, a registered company, was registered on 17 Mar 2004. 9429035495284 is the business number it was issued. The company has been run by 2 directors: Thomas Empson - an active director whose contract began on 17 Mar 2004,
Howard Evans - an active director whose contract began on 17 Mar 2004.
Last updated on 28 May 2025, the BizDb database contains detailed information about 1 address: Unit 11B, 31 Stevens Street, Waltham, Christchurch, 8011 (type: physical, registered).
Advanced Motor Control Limited had been using 465 Kainga Road, Brooklands, Christchurch as their physical address up to 06 Oct 2016.
A total of 40000 shares are issued to 7 shareholders (7 groups). The first group consists of 400 shares (1 per cent) held by 1 entity. Moving on the second group includes 1 shareholder in control of 400 shares (1 per cent). Lastly there is the 3rd share allotment (1000 shares 2.5 per cent) made up of 1 entity.
Previous addresses
Address: 465 Kainga Road, Brooklands, Christchurch, 8083 New Zealand
Physical & registered address used from 11 Jun 2013 to 06 Oct 2016
Address: 8 Selkirk Way, Karori, Wellington, 6012 New Zealand
Physical & registered address used from 30 Nov 2012 to 11 Jun 2013
Address: C/-gcsl Accountants Ltd, 49 Campbell St, Karori, Wellington, 6012 New Zealand
Physical & registered address used from 24 May 2011 to 30 Nov 2012
Address: C/-gcsl Accountants Ltd, 21 Jacksons Road, Fendalton, Christchurch New Zealand
Physical & registered address used from 09 Jul 2009 to 24 May 2011
Address: 575 Colombo Street, Christchurch
Physical & registered address used from 17 Mar 2004 to 09 Jul 2009
Basic Financial info
Total number of Shares: 40000
Annual return filing month: May
Annual return last filed: 10 Jun 2024
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 400 | |||
| Individual | Remnant, Ross Martin |
Maymorn Upper Hutt 5018 New Zealand |
19 Apr 2022 - |
| Shares Allocation #2 Number of Shares: 400 | |||
| Individual | Graham, John Alan |
West Melton West Melton 7618 New Zealand |
19 Apr 2022 - |
| Shares Allocation #3 Number of Shares: 1000 | |||
| Individual | Garraway, Wayne Allan |
Hillmorton Christchurch 8025 New Zealand |
19 Apr 2022 - |
| Shares Allocation #4 Number of Shares: 8100 | |||
| Individual | Evans, Lynare |
Ohauiti Tauranga 3112 New Zealand |
17 Mar 2004 - |
| Shares Allocation #5 Number of Shares: 8100 | |||
| Individual | Evans, Howard |
Ohauiti Tauranga 3112 New Zealand |
17 Mar 2004 - |
| Shares Allocation #6 Number of Shares: 11000 | |||
| Individual | Empson, Thomas |
Cashmere Christchurch 8022 New Zealand |
17 Mar 2004 - |
| Shares Allocation #7 Number of Shares: 11000 | |||
| Individual | Hutton, Lynn |
Cashmere Christchurch 8022 New Zealand |
17 Mar 2004 - |
Thomas Empson - Director
Appointment date: 17 Mar 2004
Address: Cashmere, Christchurch, 8022 New Zealand
Address used since 06 May 2016
Howard Evans - Director
Appointment date: 17 Mar 2004
Address: Ohauiti, Tauranga, 3110 New Zealand
Address used since 16 May 2022
Address: Owhata, Rotorua, 3010 New Zealand
Address used since 06 May 2016
Safety Nets Nz (christchurch) Limited
Unit 11b, 31 Stevens Street
Twisted Tuatara Limited
Unit 11b, 31 Stevens Street
Hemingway Holdings Limited
Unit 11b, 31 Stevens Street
Aem Builders Limited
Unit 11b, 31 Stevens Street
Crystal Clear Accounting Limited
Unit 11, 31 Stevens Street
Acdrives Limited
Unit 11b, 31 Stevens Street