Shortcuts

Admin Management Services Limited

Type: NZ Limited Company (Ltd)
9429039688217
NZBN
319483
Company Number
Registered
Company Status
017250069
GST Number
No Abn Number
Australian Business Number
N729110
Industry classification code
Business Administrative Service
Industry classification description
Current address
69 Freshfields Road
Waimauku
Kumeu 0841
New Zealand
Office & delivery address used since 21 Aug 2020
Po Box 291
Kumeu
Kumeu 0841
New Zealand
Postal address used since 21 Aug 2020
69 Freshfields Road
Waimauku
Kumeu 0841
New Zealand
Registered & physical & service address used since 31 Aug 2020

Admin Management Services Limited, a registered company, was registered on 22 Sep 1986. 9429039688217 is the NZ business number it was issued. "Business administrative service" (business classification N729110) is how the company has been classified. This company has been run by 3 directors: Anne Rachel Becroft - an active director whose contract began on 31 Aug 1988,
Margaret Becroft - an active director whose contract began on 28 Feb 1991,
John Murray Becroft - an inactive director whose contract began on 15 Mar 1990 and was terminated on 01 Mar 2001.
Last updated on 20 Mar 2024, the BizDb data contains detailed information about 1 address: 69 Freshfields Road, Waimauku, Kumeu, 0841 (types include: registered, physical).
Admin Management Services Limited had been using 14 Shamrock Drive, Kumeu, Kumeu as their registered address up to 31 Aug 2020.
Other names used by the company, as we found at BizDb, included: from 28 Jan 1998 to 26 Sep 2008 they were called Amaris Limited, from 22 Sep 1986 to 28 Jan 1998 they were called Becroft Office Services Limited.
A total of 1000 shares are allotted to 2 shareholders (2 groups). The first group is comprised of 500 shares (50 per cent) held by 1 entity. Next there is the second group which includes 1 shareholder in control of 500 shares (50 per cent).

Addresses

Principal place of activity

69 Freshfields Road, Waimauku, Kumeu, 0841 New Zealand


Previous addresses

Address #1: 14 Shamrock Drive, Kumeu, Kumeu, 0810 New Zealand

Registered & physical address used from 18 Apr 2017 to 31 Aug 2020

Address #2: Ground Floor, 33 Karaka Street, Eden Terrace, Auckland, 1010 New Zealand

Registered & physical address used from 09 Mar 2012 to 18 Apr 2017

Address #3: Level 3, 4 Kingston Street, Auckland Cbd New Zealand

Physical & registered address used from 03 Oct 2008 to 09 Mar 2012

Address #4: 4th Floor, 253 Queen Street, Auckland, C/-oceania Media Limited

Physical address used from 30 Apr 2007 to 03 Oct 2008

Address #5: 4th Floor, 253 Queen Street, Auckland

Registered address used from 30 Apr 2002 to 03 Oct 2008

Address #6: P O Box 6310, Wellesley Street, Auckland, C/- Gilligan Sheppard

Physical address used from 10 Apr 2001 to 10 Apr 2001

Address #7: 4th Floor, 253 Queen Street, Auckland, C/- Gilligan Sheppard

Physical address used from 10 Apr 2001 to 30 Apr 2007

Address #8: Simpsons Road, R D 1, Henderson

Registered address used from 09 Dec 1996 to 30 Apr 2002

Contact info
64 021 2813333
21 Aug 2020 Phone
anne@oceaniamedia.co.nz
02 Apr 2019 nzbn-reserved-invoice-email-address-purpose
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 1000

Annual return filing month: March

Annual return last filed: 21 Mar 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 500
Individual Becroft, Margaret Waimauku
Kumeu 0891
0841
New Zealand
Shares Allocation #2 Number of Shares: 500
Individual Becroft, Anne Rachel Waimauku
Kumeu 0891
0812
New Zealand
Directors

Anne Rachel Becroft - Director

Appointment date: 31 Aug 1988

Address: Waimauku, Kumeu, 0841 New Zealand

Address used since 01 Nov 2019

Address: Rd 1, Kumeu, 0891 New Zealand

Address used since 23 Feb 2010


Margaret Becroft - Director

Appointment date: 28 Feb 1991

Address: Waimauku, Kumeu, 0841 New Zealand

Address used since 01 Nov 2019

Address: Rd 1, Kumeu, 0891 New Zealand

Address used since 23 Feb 2010


John Murray Becroft - Director (Inactive)

Appointment date: 15 Mar 1990

Termination date: 01 Mar 2001

Address: Henderson, Auckland,

Address used since 15 Mar 1990

Nearby companies

Lee Design Limited
14b Shamrock Drive

Ninja Kiwi Limited
17 Shamrock Drive

Michael Hill The Glazier Limited
11 Shamrock Drive

Bml Kitchens Limited
18 Shamrock Drive

Bml Builders Limited
18 Shamrock Drive

42k Property Limited
19 Shamrock Drive

Similar companies

Bwa Recovery Limited
131 Taupaki Road

Car Craft Limited
3/3 Loft Place

Iclp Limited
30 Trigg Road

Kaha Trustees Limited
7 Tokay Place

Outasite Nz Limited
1293 Coatesville Riverhead Highway

Precise Administration Limited
22 Riverhead Point Drive