Shortcuts

Analysing And Automation Services Limited

Type: NZ Limited Company (Ltd)
9429038817649
NZBN
597259
Company Number
Registered
Company Status
Current address
38 Birmingham Drive
Middleton
Christchurch 8024
New Zealand
Physical & registered & service address used since 09 Oct 2019

Analysing and Automation Services Limited was incorporated on 07 Oct 1993 and issued a number of 9429038817649. The registered LTD company has been run by 2 directors: Grant Raymond Muir - an active director whose contract began on 07 Oct 1993,
Carolyn Joy Muir - an inactive director whose contract began on 07 Oct 1993 and was terminated on 30 Oct 2001.
As stated in our database (last updated on 10 Apr 2024), this company uses 1 address: 38 Birmingham Drive, Middleton, Christchurch, 8024 (types include: physical, registered).
Up until 09 Oct 2019, Analysing and Automation Services Limited had been using 6 Fenhall Street, Russley, Christchurch as their registered address.
A total of 100 shares are allotted to 2 groups (2 shareholders in total). When considering the first group, 98 shares are held by 1 entity, namely:
Muir, Grant Raymond (an individual) located at Russley, Christchurch postcode 8042.
The second group consists of 1 shareholder, holds 2 per cent shares (exactly 2 shares) and includes
Muir, Grant Raymond - located at Russley, Christchurch.

Addresses

Previous addresses

Address: 6 Fenhall Street, Russley, Christchurch, 8042 New Zealand

Registered & physical address used from 13 Oct 2016 to 09 Oct 2019

Address: 61 Woodbury Street, Russley, Christchurch, 8042 New Zealand

Physical & registered address used from 16 Sep 2010 to 13 Oct 2016

Address: 31 Anson Ave, Woodstock, Hamilton, 3214 New Zealand

Physical address used from 22 Sep 2009 to 16 Sep 2010

Address: 31 Anson Avenue, Woodstock, Hamilton, 3214 New Zealand

Registered address used from 22 Sep 2009 to 16 Sep 2010

Address: 31 Anson Ave, Woodstock, Hamilton

Physical address used from 21 Sep 2001 to 22 Sep 2009

Address: 31 Pembroke Street, Hamilton

Physical address used from 31 Aug 2001 to 21 Sep 2001

Address: 31 Pembroke Street, Hamilton

Registered address used from 31 Aug 2001 to 22 Sep 2009

Address: 192 Collingwood Street, Hamilton

Registered address used from 20 Apr 1996 to 31 Aug 2001

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: September

Annual return last filed: 02 Sep 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 98
Individual Muir, Grant Raymond Russley
Christchurch
8042
New Zealand
Shares Allocation #2 Number of Shares: 2
Individual Muir, Grant Raymond Russley
Christchurch
8042
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Muir, Carolyn Joy Avonhead
Christchurch

New Zealand
Individual Muir, Carolyn Joy Avonhead
Christchurch

New Zealand
Directors

Grant Raymond Muir - Director

Appointment date: 07 Oct 1993

Address: Russley, Christchurch, 8042 New Zealand

Address used since 05 Oct 2016


Carolyn Joy Muir - Director (Inactive)

Appointment date: 07 Oct 1993

Termination date: 30 Oct 2001

Address: Hamilton,

Address used since 07 Oct 1993

Nearby companies

Up And On Investments Limited
2 Fenhall Street

Commercial Guidance Limited
2 Fenhall Street

Swarfed Limited
47 Bentley Street

4x4 Adventures Nz Limited
57a Bentley St

Beauty Lies Within Limited
31 Pinehurst Crescent

Town & Country Homekill Limited
42 Bentley Street