Shortcuts

Asset Monitoring Limited

Type: NZ Limited Company (Ltd)
9429037686109
NZBN
941299
Company Number
Registered
Company Status
M692540
Industry classification code
Scientific Or Technical Service Nec
Industry classification description
Current address
53 Ocean Breeze Drive
Waihi Beach
Waihi Beach 3611
New Zealand
Registered & physical & service address used since 02 May 2018

Asset Monitoring Limited, a registered company, was registered on 15 Jan 1999. 9429037686109 is the number it was issued. "Scientific or technical service nec" (business classification M692540) is how the company is categorised. This company has been supervised by 5 directors: Nigel Robert Thompson - an active director whose contract began on 15 Jan 1999,
Brian James Jones - an inactive director whose contract began on 14 Feb 2004 and was terminated on 02 Oct 2010,
Chrisopher Bruce Coleman - an inactive director whose contract began on 15 Jan 1999 and was terminated on 14 Feb 2004,
Wayne Patrick Henderson - an inactive director whose contract began on 15 Jan 1999 and was terminated on 14 Feb 2004,
Richard Thomas Salisbury - an inactive director whose contract began on 15 Jan 1999 and was terminated on 15 Jan 1999.
Last updated on 06 Mar 2024, our database contains detailed information about 1 address: 53 Ocean Breeze Drive, Waihi Beach, Waihi Beach, 3611 (type: registered, physical).
Asset Monitoring Limited had been using Unit 2, 52 Bruce Mclaren Road, Henderson, Auckland as their registered address until 02 May 2018.
One entity owns all company shares (exactly 900 shares) - Thompson, Nigel - located at 3611, Waihi Beach, Waihi Beach.

Addresses

Previous addresses

Address: Unit 2, 52 Bruce Mclaren Road, Henderson, Auckland, 0612 New Zealand

Registered & physical address used from 23 Sep 2016 to 02 May 2018

Address: 731 Dairy Flat Highway, Rd 2, Albany, 0792 New Zealand

Registered & physical address used from 23 Oct 2014 to 23 Sep 2016

Address: 731 State Highway 17, Albany Rd2, North Shore City New Zealand

Physical & registered address used from 13 Nov 2007 to 23 Oct 2014

Address: 731 State Highway 17, Albany Rd2, North Shore City

Registered address used from 18 Oct 2006 to 13 Nov 2007

Address: State Highway 17, Albany Rd2, North Shore City

Physical address used from 18 Oct 2006 to 13 Nov 2007

Address: Level 1, 5/100 Bush Road, North Harbour, Auckland

Physical address used from 11 Dec 2000 to 18 Oct 2006

Address: Hart & Co (chartered Accountants), Level 2, 15 Huron Street, Takapuna, Auckland

Registered address used from 11 Dec 2000 to 18 Oct 2006

Address: Hart & Co (chartered Accountants), Level 2, 15 Huron Street, Takapuna, Auckland

Physical address used from 11 Dec 2000 to 11 Dec 2000

Address: Hart & Co (chartered Accountants), Level 2, 15 Huron Street, Takapuna, Auckland

Registered address used from 12 Apr 2000 to 11 Dec 2000

Contact info
www.amltd.co.nz
05 Sep 2018 Website
Financial Data

Basic Financial info

Total number of Shares: 900

Annual return filing month: September

Annual return last filed: 07 Sep 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 900
Individual Thompson, Nigel Waihi Beach
Waihi Beach
3611
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Bartle, Muriel Silverdale
Silverdale
0932
New Zealand
Individual Thompson, Angela Silverdale
Silverdale
0932
New Zealand
Individual Jones, Brian James Mt Eden
Auckland
Individual Bartle, Muriel Silverdale
Silverdale
0932
New Zealand
Individual Coleman, Christopher Bruce Glendowie
Auckland
Individual Flanagan, Nicola Therese Waiwera

New Zealand
Individual Henderson, Wayne Patrick Glenfield
North Shore
Individual Flanagan, Mark Trevor Rd3
Kaukapakapa

New Zealand
Directors

Nigel Robert Thompson - Director

Appointment date: 15 Jan 1999

Address: Waihi Beach, Waihi Beach, 3611 New Zealand

Address used since 23 Apr 2018

Address: Henderson, Auckland, 0612 New Zealand

Address used since 19 Apr 2016


Brian James Jones - Director (Inactive)

Appointment date: 14 Feb 2004

Termination date: 02 Oct 2010

Address: Mount Eden, Auckland, 1024 New Zealand

Address used since 10 Sep 2009


Chrisopher Bruce Coleman - Director (Inactive)

Appointment date: 15 Jan 1999

Termination date: 14 Feb 2004

Address: Glendowie, Auckland,

Address used since 15 Jan 1999


Wayne Patrick Henderson - Director (Inactive)

Appointment date: 15 Jan 1999

Termination date: 14 Feb 2004

Address: Glenfield, North Shore,

Address used since 15 Jan 1999


Richard Thomas Salisbury - Director (Inactive)

Appointment date: 15 Jan 1999

Termination date: 15 Jan 1999

Address: Hamilton,

Address used since 15 Jan 1999

Nearby companies

Reddy Investments 2015 Limited
Unit 4, 52 Bruce Mclaren Road

Homeplus Central Auckland Limited
48 Bruce Mclaren Road

Homeplus Limited
48 Bruce Mclaren Road

Homeplus West Auckland Limited
48 Bruce Mclaren Road

Homeplus South Auckland Limited
48 Bruce Mclaren Road

Homeplus Franklin Limited
48 Bruce Mclaren Road

Similar companies

Aerorock Limited
275 Konini Road

Archaeology Resources For Excavation And Analysis Limited
37 Danube Lane

Bioscientific Solutions Limited
53 Wingate Street

Intellisol Limited
11b/2 Rangview Road

Lanok Limited
45 West Harbour Drive

Portable Brake Meters New Zealand Limited
7-11 Cabernet Crescent