Shortcuts

Advanced Applicators Limited

Type: NZ Limited Company (Ltd)
9429036662272
NZBN
1182288
Company Number
Registered
Company Status
Current address
Level 2, Building One
181 High Street
Christchurch 8144
New Zealand
Registered & physical & service address used since 30 May 2017
Level 2, Building One
181 High Street
Christchurch 8144
New Zealand
Postal & office address used since 05 Sep 2023
90 Falsgrave Street
Waltham
Christchurch 8011
New Zealand
Delivery address used since 05 Sep 2023

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.

Addresses

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

Financial Data

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
Shares Allocation Number of Shares: 1000
Director Mills, Fleur Marie Kennedys Bush
Christchurch
8025
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Mills, Jeffrey Hargen Kennedys Bush
Christchurch
8025
New Zealand
Individual Mills, Jeffrey Hargen Kennedys Bush
Christchurch
8025
New Zealand
Individual Rusbridge, Susan Helen Hoon Hay
Christchurch

New Zealand
Individual Mills, Jeffrey Hargen Kennedys Bush
Christchurch
8025
New Zealand
Individual Mills, Jeffrey Hargen Kennedys Bush
Christchurch
8025
New Zealand
Individual Mills, Jeffrey Hargen Kennedys Bush
Christchurch
8025
New Zealand
Individual Mills, Bruce Hargen New Brighton, Christchurch

New Zealand
Entity St Asaph Trustees Limited
Shareholder NZBN: 9429039081063
Company Number: 516285
Christchurch Central
Christchurch
8011
New Zealand
Individual Mills, Julie Anne New Brighton, Christchurch

New Zealand
Entity St Asaph Trustees Limited
Shareholder NZBN: 9429039081063
Company Number: 516285
Christchurch Central
Christchurch
8011
New Zealand
Entity St Asaph Trustees Limited
Shareholder NZBN: 9429039081063
Company Number: 516285
Christchurch Central
Christchurch
8011
New Zealand
Individual Rusbridge, Susan Helen Hoon Hay
Christchurch

New Zealand
Individual Beattie, Colleen Jan Lincoln
Individual Mills, Brent Stephen Lincoln
Christchurch
Directors

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