Shortcuts

Advanced Motor Control Limited

Type: NZ Limited Company (Ltd)
9429035495284
NZBN
1490815
Company Number
Registered
Company Status
Current address
Unit 11b, 31 Stevens Street
Waltham
Christchurch 8011
New Zealand
Physical & registered & service address used since 06 Oct 2016

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.

Addresses

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

Financial Data

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
Shares Allocation #1 Number of Shares: 400
Individual Remnant, Ross Martin Maymorn
Upper Hutt
5018
New Zealand
Shares Allocation #2 Number of Shares: 400
Individual Graham, John Alan West Melton
West Melton
7618
New Zealand
Shares Allocation #3 Number of Shares: 1000
Individual Garraway, Wayne Allan Hillmorton
Christchurch
8025
New Zealand
Shares Allocation #4 Number of Shares: 8100
Individual Evans, Lynare Ohauiti
Tauranga
3112
New Zealand
Shares Allocation #5 Number of Shares: 8100
Individual Evans, Howard Ohauiti
Tauranga
3112
New Zealand
Shares Allocation #6 Number of Shares: 11000
Individual Empson, Thomas Cashmere
Christchurch
8022
New Zealand
Shares Allocation #7 Number of Shares: 11000
Individual Hutton, Lynn Cashmere
Christchurch
8022
New Zealand
Directors

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

Nearby companies

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