Shortcuts

Advanced Retail Management Systems Limited

Type: NZ Limited Company (Ltd)
9429040272405
NZBN
153879
Company Number
Registered
Company Status
Current address
4 Leslie Hills Drive
Riccarton
Christchurch 8011
New Zealand
Physical address used since 07 Jun 2022
Level One, 1 Papanui Road
Merivale
Christchurch 8014
New Zealand
Registered & service address used since 04 Sep 2023
6 Redwood Place
St Albans
Christchurch 8052
New Zealand
Registered & service address used since 31 Jul 2024

Advanced Retail Management Systems Limited was started on 02 Oct 1975 and issued a number of 9429040272405. This registered LTD company has been supervised by 9 directors: Malcolm Alan Alderton - an active director whose contract began on 31 Mar 1998,
Malcolm Allan Alderton - an active director whose contract began on 31 Mar 1998,
Alexander John Greig - an inactive director whose contract began on 18 Dec 1992 and was terminated on 31 Mar 1998,
Calvin Murray Alderton - an inactive director whose contract began on 28 Jun 1993 and was terminated on 31 Mar 1998,
Malcolm Allan Alderton - an inactive director whose contract began on 29 Mar 1990 and was terminated on 28 Jun 1993.
According to BizDb's database (updated on 30 May 2025), the company uses 3 addresses: 6 Redwood Place, St Albans, Christchurch, 8052 (registered address),
6 Redwood Place, St Albans, Christchurch, 8052 (service address),
Level One, 1 Papanui Road, Merivale, Christchurch, 8014 (registered address),
Level One, 1 Papanui Road, Merivale, Christchurch, 8014 (service address) among others.
Until 04 Sep 2023, Advanced Retail Management Systems Limited had been using 4 Leslie Hills Drive, Riccarton, Christchurch as their registered address.
BizDb identified old names for the company: from 02 Oct 1975 to 15 Jun 1994 they were called Jewellers Computer Systems Limited.
A total of 4100 shares are issued to 1 group (1 sole shareholder). As far as the first group is concerned, 4100 shares are held by 1 entity, namely:
Alderton, Malcolm Allan (an individual) located at Huntsbury, Christchurch postcode 8022.

Addresses

Previous addresses

Address #1: 4 Leslie Hills Drive, Riccarton, Christchurch, 8011 New Zealand

Registered & service address used from 07 Jun 2022 to 04 Sep 2023

Address #2: 4 Leslie Hills Drive, Riccarton, Christchurch New Zealand

Registered & physical address used from 05 Mar 2008 to 07 Jun 2022

Address #3: Rae Hardie And Associates Limited, 4 Leslie Hills Drive, Riccarton, Christchurch

Registered & physical address used from 17 May 2006 to 05 Mar 2008

Address #4: C/- Roselli & Bamfield, 24 Wakefield Street, Westport

Registered address used from 08 May 2000 to 17 May 2006

Address #5: Wood Rivers Hawes & Co Ltd, 6th Floor, 79-83 Hereford Street, Christchurch

Physical address used from 17 Apr 2000 to 17 May 2006

Address #6: Same As Registered Office.

Physical address used from 17 Apr 2000 to 17 Apr 2000

Address #7: -

Physical address used from 17 Feb 1992 to 17 Apr 2000

Financial Data

Basic Financial info

Total number of Shares: 4100

Annual return filing month: September

Annual return last filed: 30 Sep 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 4100
Individual Alderton, Malcolm Allan Huntsbury
Christchurch
8022
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Frazer, Helen Margaret Rangiora
Individual Alderton, Margaret Rene Huntsbury
Christchurch
8022
New Zealand
Individual Greig, Shirley Henderson
N V 89012, U S A
Directors

Malcolm Alan Alderton - Director

Appointment date: 31 Mar 1998

Address: Huntsbury, Christchurch, 8022 New Zealand

Address used since 30 Sep 2024

Address: Huntsbury, Christchurch, 8022 New Zealand

Address used since 14 Jul 2010


Malcolm Allan Alderton - Director

Appointment date: 31 Mar 1998

Address: Huntsbury, Christchurch, 8022 New Zealand

Address used since 14 Jul 2010


Alexander John Greig - Director (Inactive)

Appointment date: 18 Dec 1992

Termination date: 31 Mar 1998

Address: Australia,

Address used since 18 Dec 1992


Calvin Murray Alderton - Director (Inactive)

Appointment date: 28 Jun 1993

Termination date: 31 Mar 1998

Address: Australia,

Address used since 28 Jun 1993


Malcolm Allan Alderton - Director (Inactive)

Appointment date: 29 Mar 1990

Termination date: 28 Jun 1993

Address: Australia,

Address used since 29 Mar 1990


Donald Hugh Creig - Director (Inactive)

Appointment date: 29 Mar 1990

Termination date: 18 Dec 1992

Address: Australia,

Address used since 29 Mar 1990


Leigh Anthony Bamfield - Director (Inactive)

Appointment date: 29 Mar 1990

Termination date: 01 Apr 1992

Address: Westport,

Address used since 29 Mar 1990


John Milton Rogers - Director (Inactive)

Appointment date: 29 Mar 1990

Termination date: 01 Apr 1992

Address: Westport,

Address used since 29 Mar 1990


Peter Roselli - Director (Inactive)

Appointment date: 29 Mar 1990

Termination date: 01 Apr 1992

Address: Carters Beach, Westport,

Address used since 29 Mar 1990

Nearby companies

Chreos Limited
4 Leslie Hills Drive

Wild Software Limited
4 Leslie Hills Drive

Big Brand Outlet Limited
4 Leslie Hills Drive

Dr Paula Hanley Limited
1st Floor, 10 Leslie Hills Drive

Wwl Trustees Services 106 Limited
1st Floor, 10 Leslie Hills Drive

Mornington Investments Limited
1st Floor, 10 Leslie Hills Drive