Advanced Applicators Limited, a registered company, was launched on 07 Feb 2002. 9429036662272 is the NZ business number it was issued. This company has been managed by 8 directors: Fleur Marie Mills - an active director whose contract began on 21 Jun 2021,
Fleur Marie Sharplin - an active director whose contract began on 21 Jun 2021,
Jeffrey Hargen Mills - an inactive director whose contract began on 30 Jun 2008 and was terminated on 29 Aug 2021,
Bruce Hargen Mills - an inactive director whose contract began on 26 Feb 2002 and was terminated on 16 Sep 2014,
Julie Anne Mills - an inactive director whose contract began on 07 Feb 2002 and was terminated on 15 Sep 2014.
Updated on 11 Jun 2025, BizDb's data contains detailed information about 1 address: Level 2, Building One, 181 High Street, Christchurch, 8144 (types include: postal, delivery).
Advanced Applicators Limited had been using 92 Russley Road, Russley, Christchurch as their physical address up until 30 May 2017.
Previous names for this company, as we established at BizDb, included: from 27 Feb 2002 to 15 Sep 2006 they were called The Car Buyer Limited, from 21 Feb 2002 to 27 Feb 2002 they were called Car Buyer Limited and from 07 Feb 2002 to 21 Feb 2002 they were called West Belt Publishing Limited.
A single entity owns all company shares (exactly 1000 shares) - Mills, Fleur Marie - located at 8144, Kennedys Bush, Christchurch.
Previous addresses
Address #1: 92 Russley Road, Russley, Christchurch, 8042 New Zealand
Physical & registered address used from 26 Apr 2016 to 30 May 2017
Address #2: 433 St Asaph Street, Phillipstown, Christchurch, 8011 New Zealand
Registered & physical address used from 21 Feb 2014 to 26 Apr 2016
Address #3: 508 Bower Avenue, North Beach, New Brighton, Christchurch New Zealand
Physical & registered address used from 24 Aug 2006 to 21 Feb 2014
Address #4: Clifford Chan & Co Limited, Chartered Accountants, 50 Riccarton Road, Christchurch
Registered & physical address used from 07 Feb 2002 to 24 Aug 2006
Basic Financial info
Total number of Shares: 1000
Annual return filing month: August
Annual return last filed: 01 Aug 2024
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation Number of Shares: 1000 | |||
| Director | Mills, Fleur Marie |
Kennedys Bush Christchurch 8025 New Zealand |
20 May 2024 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Mills, Jeffrey Hargen |
Kennedys Bush Christchurch 8025 New Zealand |
22 Sep 2008 - 20 May 2024 |
| Individual | Mills, Jeffrey Hargen |
Kennedys Bush Christchurch 8025 New Zealand |
22 Sep 2008 - 20 May 2024 |
| Individual | Rusbridge, Susan Helen |
Hoon Hay Christchurch New Zealand |
22 Sep 2008 - 02 Aug 2022 |
| Individual | Mills, Jeffrey Hargen |
Kennedys Bush Christchurch 8025 New Zealand |
22 Sep 2008 - 20 May 2024 |
| Individual | Mills, Jeffrey Hargen |
Kennedys Bush Christchurch 8025 New Zealand |
22 Sep 2008 - 20 May 2024 |
| Individual | Mills, Jeffrey Hargen |
Kennedys Bush Christchurch 8025 New Zealand |
22 Sep 2008 - 20 May 2024 |
| Individual | Mills, Bruce Hargen |
New Brighton, Christchurch New Zealand |
07 Feb 2002 - 07 Oct 2014 |
| Entity | St Asaph Trustees Limited Shareholder NZBN: 9429039081063 Company Number: 516285 |
Christchurch Central Christchurch 8011 New Zealand |
22 Sep 2008 - 31 Aug 2022 |
| Individual | Mills, Julie Anne |
New Brighton, Christchurch New Zealand |
07 Feb 2002 - 07 Oct 2014 |
| Entity | St Asaph Trustees Limited Shareholder NZBN: 9429039081063 Company Number: 516285 |
Christchurch Central Christchurch 8011 New Zealand |
22 Sep 2008 - 31 Aug 2022 |
| Entity | St Asaph Trustees Limited Shareholder NZBN: 9429039081063 Company Number: 516285 |
Christchurch Central Christchurch 8011 New Zealand |
22 Sep 2008 - 31 Aug 2022 |
| Individual | Rusbridge, Susan Helen |
Hoon Hay Christchurch New Zealand |
22 Sep 2008 - 02 Aug 2022 |
| Individual | Beattie, Colleen Jan |
Lincoln |
07 Feb 2002 - 17 Aug 2006 |
| Individual | Mills, Brent Stephen |
Lincoln Christchurch |
07 Feb 2002 - 17 Aug 2006 |
Fleur Marie Mills - Director
Appointment date: 21 Jun 2021
Address: Kennedys Bush, Christchurch, 8025 New Zealand
Address used since 21 Jun 2021
Fleur Marie Sharplin - Director
Appointment date: 21 Jun 2021
Address: Kennedys Bush, Christchurch, 8025 New Zealand
Address used since 21 Jun 2021
Jeffrey Hargen Mills - Director (Inactive)
Appointment date: 30 Jun 2008
Termination date: 29 Aug 2021
Address: Kennedys Bush, Christchurch, 8025 New Zealand
Address used since 16 Dec 2014
Bruce Hargen Mills - Director (Inactive)
Appointment date: 26 Feb 2002
Termination date: 16 Sep 2014
Address: New Brighton, Christchurch,
Address used since 10 Aug 2006
Julie Anne Mills - Director (Inactive)
Appointment date: 07 Feb 2002
Termination date: 15 Sep 2014
Address: New Brighton, Christchurch,
Address used since 10 Aug 2006
Bruce Hargen Mills - Director (Inactive)
Appointment date: 30 Jun 2008
Termination date: 30 Jun 2008
Address: Waltham, Christchurch,
Address used since 30 Jun 2008
Colleen Jan Beattie - Director (Inactive)
Appointment date: 07 Feb 2002
Termination date: 10 Aug 2006
Address: Lincoln,
Address used since 07 Feb 2002
Brent Stephen Beattie - Director (Inactive)
Appointment date: 26 Feb 2002
Termination date: 10 Aug 2006
Address: Lincoln, Christchurch,
Address used since 26 Feb 2002
Ravenstonedale Developments Limited
92d Russley Road
Healthcare Shelf Company No. 22 Limited
92d Russley Road
Healthcare Shelf Company No. 23 Limited
92d Russley Road
William Sanders Retirement Village Limited
92d Russley Road
Murray Halberg Retirement Village Limited
92d Russley Road
Charles Upham Retirement Village Limited
92d Russley Road