Shortcuts

Advanced Methods Group (1994) Limited

Type: NZ Limited Company (Ltd)
9429038657825
NZBN
636775
Company Number
Registered
Company Status
Current address
12 Saracen Avenue
Northwood
Christchurch 8051
New Zealand
Physical & registered & service address used since 24 Feb 2021


Advanced Methods Group (1994) Limited, a registered company, was registered on 20 Dec 1994. 9429038657825 is the NZ business number it was issued. The company has been supervised by 3 directors: Robert Klaas Borgers - an active director whose contract started on 20 Dec 1994,
Stuart Bruce Henry - an inactive director whose contract started on 20 Dec 1994 and was terminated on 19 Jun 2008,
Richard George Smith - an inactive director whose contract started on 20 Dec 1994 and was terminated on 28 Jun 1995.
Updated on 08 Jun 2025, our data contains detailed information about 1 address: 12 Saracen Avenue, Northwood, Christchurch, 8051 (category: physical, registered).
Advanced Methods Group (1994) Limited had been using 179 Raumati Road, Raumati Beach, Paraparaumu as their registered address until 24 Feb 2021.
More names used by this company, as we found at BizDb, included: from 13 Apr 2021 to 13 Apr 2021 they were called Mouldings and Finishings Nz Limited, from 20 Dec 1994 to 13 Apr 2021 they were called Advanced Methods Group Limited.
A single entity controls all company shares (exactly 1000 shares) - Borgers, Robert Klaas - located at 8051, 12 Saracen Avenue, Northwood, Christchurch.

Addresses

Previous addresses

Address: 179 Raumati Road, Raumati Beach, Paraparaumu, 5032 New Zealand

Registered & physical address used from 18 Jun 2020 to 24 Feb 2021

Address: 264 Oxford Street, Levin, 5510 New Zealand

Registered & physical address used from 15 Jul 2009 to 18 Jun 2020

Address: 50 Customhouse Quay, Wellington

Physical address used from 19 Aug 2008 to 15 Jul 2009

Address: 50 Customhouse Quay, Wellington

Registered address used from 28 Jul 2008 to 15 Jul 2009

Address: 99-105 Customhouse Quay, Wellington

Registered address used from 16 Nov 2007 to 28 Jul 2008

Address: 99-105 Customhouse Quay, Wellington

Physical address used from 16 Nov 2007 to 19 Aug 2008

Address: Level 3, 32 Waring Taylor Street, Wellington

Registered & physical address used from 11 Aug 2006 to 16 Nov 2007

Address: Level 13, Cml Bldg, Corner Victoria &, Willeston Streets, Wellington

Physical address used from 06 Jun 2005 to 11 Aug 2006

Address: Level 13, Cml Building, Cnr Victoria & Willeston Street, Wellington

Registered address used from 06 Jun 2005 to 11 Aug 2006

Address: Level 3 Cml Building, Corner Victoria & Willeston Streets, Wellington

Physical address used from 30 May 1997 to 06 Jun 2005

Address: C/- Wheeler Campbell Consulting Ltd, 6th Floor, 276-278 Lambton Quay, Wellington

Physical address used from 30 May 1997 to 30 May 1997

Address: C/- Wheeler Campbell Consulting Ltd, 6th Floor, 276-278 Lambton Quay, Wellington

Registered address used from 01 Oct 1995 to 06 Jun 2005

Financial Data

Basic Financial info

Total number of Shares: 1000

Annual return filing month: May

Annual return last filed: 12 May 2025

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 1000
Individual Borgers, Robert Klaas 12 Saracen Avenue, Northwood
Christchurch
8051
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Chapman, David John 45 Wharemauku Road
Raumati Beach
Individual Henry, Stuart Bruce 45 Wharemauku Road
Raumati Beach
Directors

Robert Klaas Borgers - Director

Appointment date: 20 Dec 1994

Address: Northwood, Christchurch, 8051 New Zealand

Address used since 17 Feb 2021

Address: Raumati Beach, Paraparaumu, 5032 New Zealand

Address used since 27 May 2014


Stuart Bruce Henry - Director (Inactive)

Appointment date: 20 Dec 1994

Termination date: 19 Jun 2008

Address: Raumati Beach,

Address used since 01 Jun 2005


Richard George Smith - Director (Inactive)

Appointment date: 20 Dec 1994

Termination date: 28 Jun 1995

Address: Oriental Bay, Wellington,

Address used since 20 Dec 1994

Nearby companies

Export Lodge Veterinary Supplies Limited
264 Oxford Street

Otaki Mail Limited
264 Oxford Street

Anzel Limited
264 Oxford Street

Solid Built Homes Limited
264 Oxford Street

Nzuk Farming Limited
264 Oxford Street

Horowhenua Security Limited
264 Oxford Street