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%).
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
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 | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 100 | |||
Individual | Nuzum, Derek John |
Remuera Auckland 1050 New Zealand |
16 Dec 2009 - |
Shares Allocation #2 Number of Shares: 100 | |||
Individual | Sheridan, Janice Margaret |
Remuera Auckland 1050 New Zealand |
26 Nov 1992 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Murphy, Anthony Regan Owen |
Mount Eden Auckland 1024 New Zealand |
16 Dec 2009 - 19 Nov 2014 |
Individual | Nuzum, Derek John |
Remuera Auckland |
26 Nov 1992 - 16 Dec 2009 |
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
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
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