Asset Management Network Limited, a registered company, was registered on 23 Apr 2002. 9429036569205 is the NZ business number it was issued. "Business management service nec" (business classification M696210) is how the company is categorised. The company has been supervised by 6 directors: Martin Andrew Lenart - an active director whose contract started on 12 Dec 2007,
Michael John Caird - an active director whose contract started on 24 Nov 2011,
Eveleen May Hayden - an inactive director whose contract started on 24 Sep 2002 and was terminated on 22 Jan 2015,
Susan Jennifer Anders - an inactive director whose contract started on 29 Mar 2007 and was terminated on 06 Jul 2010,
Michael John Anders - an inactive director whose contract started on 23 Apr 2002 and was terminated on 21 Dec 2007.
Last updated on 19 Mar 2024, our database contains detailed information about 1 address: L3, 134 Oxford Terrace, Christchurch, 8011 (types include: office, registered).
Asset Management Network Limited had been using Level 3, 2 Hazeldean Road, Addington, Christchurch as their registered address until 06 Aug 2018.
Other names for this company, as we found at BizDb, included: from 23 Apr 2002 to 09 Sep 2002 they were called N Z Fastglass 2002 Limited.
One entity controls all company shares (exactly 100 shares) - Amn Limited - located at 8011, Christchurch.
Principal place of activity
L3, 134 Oxford Terrace, Christchurch, 8011 New Zealand
Previous addresses
Address #1: Level 3, 2 Hazeldean Road, Addington, Christchurch, 8024 New Zealand
Registered address used from 10 Jun 2014 to 06 Aug 2018
Address #2: 38 Orchard Road, Christchurch Airport, Christchurch, 8053 New Zealand
Registered address used from 27 Apr 2012 to 10 Jun 2014
Address #3: Whk, 45 Knights Road, Lower Hutt New Zealand
Registered address used from 12 Feb 2010 to 27 Apr 2012
Address #4: Whk Sherwin Chan & Walshe, Westfield Tower, 45 Knights Road, Lower Hutt
Registered address used from 13 Aug 2009 to 12 Feb 2010
Address #5: 150 Muritai Road, Eastbourne, Lower Hutt
Registered address used from 04 Dec 2008 to 13 Aug 2009
Address #6: 150 Muritai Road, Eastbourne, Lower Hutt
Physical address used from 29 Oct 2007 to 13 Aug 2009
Address #7: 150 Muratai Rd, Eastbourne, Lower Hutt
Registered address used from 13 Aug 2007 to 04 Dec 2008
Address #8: C/- Sherwin Chan & Walshe, Level 6, Westfield Tower, 45 Knights Road, Lower Hutt
Registered address used from 10 Dec 2002 to 13 Aug 2007
Address #9: C/- Sherwin Chan & Walshe, Level 6, Westfield Tower, 45 Knights Road, Lower Hutt
Physical address used from 10 Dec 2002 to 29 Oct 2007
Address #10: 34 Birch Street, Lower Hutt
Registered & physical address used from 23 Apr 2002 to 10 Dec 2002
Basic Financial info
Total number of Shares: 100
Annual return filing month: October
Annual return last filed: 10 Oct 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Entity (NZ Limited Company) | Amn Limited Shareholder NZBN: 9429034929261 |
Christchurch 8011 New Zealand |
19 Mar 2007 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Anders, Michael John |
Days Bay Lower Hutt |
23 Apr 2002 - 13 Sep 2006 |
Other | Michael & Susan Anders, Denis Noonan | 21 Feb 2005 - 13 Sep 2006 | |
Individual | Hayden, Eve |
Eastbourne Lower Hutt |
21 Feb 2005 - 13 Sep 2006 |
Other | Brent & Eve Hayden & Scw Trustees Ltd | 21 Feb 2005 - 13 Sep 2006 | |
Individual | Hayden, Brent |
Eastbourne Lower Hutt |
21 Feb 2005 - 13 Sep 2006 |
Individual | Anders, Susan |
Days Bay Lower Hutt |
21 Feb 2005 - 13 Sep 2006 |
Other | Null - Brent & Eve Hayden & Scw Trustees Ltd | 21 Feb 2005 - 13 Sep 2006 | |
Other | Null - Michael & Susan Anders, Denis Noonan | 21 Feb 2005 - 13 Sep 2006 |
Ultimate Holding Company
Martin Andrew Lenart - Director
Appointment date: 12 Dec 2007
Address: Mount Victoria, Wellington, 6011 New Zealand
Address used since 26 Nov 2009
Michael John Caird - Director
Appointment date: 24 Nov 2011
Address: Eastbourne, Lower Hutt, 5013 New Zealand
Address used since 24 Nov 2011
Eveleen May Hayden - Director (Inactive)
Appointment date: 24 Sep 2002
Termination date: 22 Jan 2015
Address: Eastbourne, Lower Hutt, 5013 New Zealand
Address used since 11 Feb 2014
Susan Jennifer Anders - Director (Inactive)
Appointment date: 29 Mar 2007
Termination date: 06 Jul 2010
Address: Eastbourn,
Address used since 05 Feb 2010
Michael John Anders - Director (Inactive)
Appointment date: 23 Apr 2002
Termination date: 21 Dec 2007
Address: Days Bay,
Address used since 13 Sep 2006
Brent Kevin Hayden - Director (Inactive)
Appointment date: 29 Mar 2007
Termination date: 21 Dec 2007
Address: Eastbourne,
Address used since 19 Oct 2007
French Bakery Limited
L3, 134 Oxford Terrace
Bunny Finance Limited
L3, 134 Oxford Terrace
Close Quarters Holdings Limited
L3, 134 Oxford Terrace
Taoco Nz Limited
L3, 134 Oxford Terrace
Safe Site Essentials Limited
L3, 134 Oxford Terrace
James Milne Holdings Limited
L3, 134 Oxford Terrace
Business Management And Marketing Service Limited
2/56 Cashel Street
Emda Limited
Level 8, 76 Cashel Street
Head Media & Technology Limited
64 Cashel Street
Ngatapa Limited
L3, 134 Oxford Terrace
Qestral Corporation Limited
Level 1, 1 Radcliffe Road
The Essential Admin Co. Limited
60 Cashel Street