Automated Music Systems Limited, a registered company, was started on 13 Jan 2004. 9429035594208 is the business number it was issued. This company has been run by 3 directors: Brent De Bres - an active director whose contract began on 13 Jan 2004,
Karen Lisa De Bres - an active director whose contract began on 13 Jan 2004,
Joshua Peter Harris - an inactive director whose contract began on 13 Jan 2004 and was terminated on 16 Nov 2007.
Last updated on 27 May 2025, our database contains detailed information about 1 address: Level 1, 2 Centennial Highway, Ngauranga, Wellington, 6035 (types include: physical, registered).
Automated Music Systems Limited had been using 16 Turville Crescent, Newlands, Wellington as their physical address up to 01 May 2013.
A total of 100 shares are issued to 2 shareholders (2 groups). The first group is comprised of 50 shares (50%) held by 1 entity. Next there is the second group which consists of 1 shareholder in control of 50 shares (50%).
Previous address
Address: 16 Turville Crescent, Newlands, Wellington New Zealand
Physical & registered address used from 13 Jan 2004 to 01 May 2013
Basic Financial info
Total number of Shares: 100
Annual return filing month: September
Annual return last filed: 19 Sep 2024
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 50 | |||
| Individual | De Bres, Karen Lisa |
Johnsonville Wellington 6037 New Zealand |
13 Jan 2004 - |
| Shares Allocation #2 Number of Shares: 50 | |||
| Individual | De Bres, Brent |
West Melton West Melton 7618 New Zealand |
13 Jan 2004 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Other | Jaylan Trust |
Johnsonville Wellington 6037 New Zealand |
05 Apr 2023 - 27 Jun 2024 |
| Individual | Harris, Joshua Peter |
Wellington |
13 Jan 2004 - 16 Nov 2007 |
Brent De Bres - Director
Appointment date: 13 Jan 2004
Address: West Melton, West Melton, 7618 New Zealand
Address used since 27 Jun 2024
Address: Cromwell, 9310 New Zealand
Address used since 16 Jan 2024
Address: Paremata, Porirua, 5024 New Zealand
Address used since 28 Sep 2015
Karen Lisa De Bres - Director
Appointment date: 13 Jan 2004
Address: Johnsonville, Wellington, 6037 New Zealand
Address used since 16 Jan 2024
Address: Paremata, Porirua, 5024 New Zealand
Address used since 28 Sep 2015
Joshua Peter Harris - Director (Inactive)
Appointment date: 13 Jan 2004
Termination date: 16 Nov 2007
Address: Wellington,
Address used since 13 Jan 2004
Cemac Interiors Wellington Limited
15 Jarden Mile
Harbour City Garage Doors Limited
31 Jarden Mile
Freear Philip Enterprises Auckland Limited
Transport Village
D W Dentice Datamaster 2008 Limited
1 Jarden Mile
Buildmaster Limited
1 Jarden Mile
Alexander Mary Holdings Limited
1 Jarden Mile