Shortcuts

Office Automation Systems Limited

Type: NZ Limited Company (Ltd)
9429038910128
NZBN
568042
Company Number
Registered
Company Status
M700050
Industry classification code
Software Development Service Nec
Industry classification description
Current address
21 Mont Le Grand Road
Mount Eden
Auckland 1024
New Zealand
Registered address used since 10 Nov 1995
21 Mont Le Grand Road
Mount Eden
Auckland 1024
New Zealand
Service & physical address used since 12 Feb 1997
Level 1, 1 Marewa Road
Greenlane
Auckland 1051
New Zealand
Postal & delivery & office address used since 08 Feb 2022

Office Automation Systems Limited, a registered company, was launched on 26 Nov 1992. 9429038910128 is the business number it was issued. "Software development service nec" (business classification M700050) is how the company is classified. The company has been run by 4 directors: Janice Margaret Sheridan - an active director whose contract began on 26 Nov 1992,
Derek John Nuzum - an active director whose contract began on 26 Nov 1992,
John William Nuzum - an inactive director whose contract began on 26 Nov 1992 and was terminated on 20 Jan 1996,
Pamela Rae Nuzum - an inactive director whose contract began on 11 Dec 1992 and was terminated on 20 Jan 1996.
Last updated on 15 Mar 2024, our data contains detailed information about 1 address: 21 Mont Le Grand Road, Mount Eden, Auckland, 1024 (types include: postal, office).
Office Automation Systems Limited had been using 17 Abraham Place, St Johns, Auckland as their registered address up to 10 Nov 1995.
A total of 200 shares are issued to 2 shareholders (2 groups). The first group is comprised of 100 shares (50%) held by 1 entity. Moving on the second group includes 1 shareholder in control of 100 shares (50%).

Addresses

Other active addresses

Address #4: 21 Mont Le Grand Road, Mount Eden, Auckland, 1024 New Zealand

Postal & office address used from 02 Feb 2024

Principal place of activity

1c/95 Ascot Avenue, Remuera, Auckland, 1051 New Zealand


Previous addresses

Address #1: 17 Abraham Place, St Johns, Auckland

Registered address used from 10 Nov 1995 to 10 Nov 1995

Address #2: 11 Koraha Street, Remuera, Auckland

Registered address used from 14 Feb 1994 to 10 Nov 1995

Contact info
64 9 5222370
02 Feb 2019 Phone
info@oasystems.co.nz
Email
accounts@oasystems.co.nz
08 Feb 2022 Email
www.oasystems.co.nz
02 Feb 2019 Website
Financial Data

Basic Financial info

Total number of Shares: 200

Annual return filing month: February

Annual return last filed: 01 Feb 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 100
Individual Nuzum, Derek John Remuera
Auckland
1050
New Zealand
Shares Allocation #2 Number of Shares: 100
Individual Sheridan, Janice Margaret Remuera
Auckland
1050
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Murphy, Anthony Regan Owen Mount Eden
Auckland 1024

New Zealand
Individual Nuzum, Derek John Remuera
Auckland
Directors

Janice Margaret Sheridan - Director

Appointment date: 26 Nov 1992

Address: Remuera, Auckland, 1050 New Zealand

Address used since 26 Nov 1992


Derek John Nuzum - Director

Appointment date: 26 Nov 1992

Address: Remuera, Auckland, 1050 New Zealand

Address used since 26 Nov 1992


John William Nuzum - Director (Inactive)

Appointment date: 26 Nov 1992

Termination date: 20 Jan 1996

Address: Remuera, Auckland,

Address used since 26 Nov 1992


Pamela Rae Nuzum - Director (Inactive)

Appointment date: 11 Dec 1992

Termination date: 20 Jan 1996

Address: Remuera, Auckland,

Address used since 11 Dec 1992

Nearby companies

Movie Armourer (nz) Limited
21 Mont Le Grand Road

Sai Bhula Limited
21 Mont Le Grand Road

Mt Tarawera Fresh Produce & Superette Limited
21 Mont Le Grand Road

Allways Building & Maintenance Limited
21mont Le Grand Road

Ashlil Trustee Limited
21 Mont Le Grand Road

Angelina Carden Auckland City Limited
21 Mont Le Grand Road

Similar companies

Fasttrac Systems Limited
47 Woodside Road

Practical Computer Systems Limited
35 Mount Pleasant Road

Renz Limited
2-251 Balmoral Road

So Testing & Training Limited
118 Grange Road

Sysmex New Zealand Limited
113 Grange Road

Think Digital Web Limited
3/486 Dominion Road