Wms Services Limited, a registered company, was incorporated on 16 Jun 1994. 9429038732225 is the NZ business number it was issued. The company has been run by 4 directors: Brent Graham Melhop - an active director whose contract began on 12 Jul 1994,
Nicholas Stephen Buck - an inactive director whose contract began on 12 Jul 1994 and was terminated on 03 Aug 2015,
Garth Osmond Melville - an inactive director whose contract began on 16 Jun 1994 and was terminated on 12 Jul 1994,
Carolyn Ward Melville - an inactive director whose contract began on 16 Jun 1994 and was terminated on 12 Jul 1994.
Last updated on 23 Feb 2024, our database contains detailed information about 1 address: 174 Eastern Hutt Road, Taita, Lower Hutt, 5019 (category: physical, service).
Wms Services Limited had been using Level 8, Avalon Studios, Percy Cameron Street, Lower Hutt as their registered address up to 03 Jun 2022.
More names used by the company, as we managed to find at BizDb, included: from 29 Apr 1996 to 27 Aug 2013 they were called Thomas International Management Systems Limited, from 16 Jun 1994 to 29 Apr 1996 they were called Quality Ventures Limited.
A total of 100 shares are allocated to 2 shareholders (2 groups). The first group includes 50 shares (50%) held by 1 entity. Next there is the second group which includes 1 shareholder in control of 50 shares (50%).
Previous addresses
Address: Level 8, Avalon Studios, Percy Cameron Street, Lower Hutt New Zealand
Registered & physical address used from 22 Jun 2004 to 03 Jun 2022
Address: Level 6, Avalon Studios, Percy Cameron Street, Lower Hutt
Physical address used from 22 Jun 2001 to 22 Jun 2004
Address: 9 Mascot Street, Tawa, Wellington
Physical address used from 22 Jun 2001 to 22 Jun 2001
Address: 9 Mascot Street, Tawa, Wellington
Registered address used from 22 Jun 2001 to 22 Jun 2004
Address: J'mall Office Block, Broderick Road, Johnsonville, Wellington
Registered address used from 03 Dec 1995 to 22 Jun 2001
Address: J'mall Office Block, Broderick Road, Johnsonville, Wellington
Physical address used from 16 Jun 1994 to 22 Jun 2001
Basic Financial info
Total number of Shares: 100
Annual return filing month: May
Annual return last filed: 02 May 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 50 | |||
Individual | Melhop, Brent Graham |
Tawa Wellington |
16 Jun 1994 - |
Shares Allocation #2 Number of Shares: 50 | |||
Individual | Buck, Nicholas Stephen |
Wellington |
16 Jun 1994 - |
Brent Graham Melhop - Director
Appointment date: 12 Jul 1994
Address: Tawa, Wellington, 5028 New Zealand
Address used since 12 Jul 1994
Nicholas Stephen Buck - Director (Inactive)
Appointment date: 12 Jul 1994
Termination date: 03 Aug 2015
Address: Wellington, New Zealand
Address used since 12 Jul 1994
Garth Osmond Melville - Director (Inactive)
Appointment date: 16 Jun 1994
Termination date: 12 Jul 1994
Address: Johnsonville, Wellington,
Address used since 16 Jun 1994
Carolyn Ward Melville - Director (Inactive)
Appointment date: 16 Jun 1994
Termination date: 12 Jul 1994
Address: Johnsonville, Wellington,
Address used since 16 Jun 1994
Abilene Solutions Limited
Lvl 8, Avalon Studios
Typeface Limited
Lvl 8
Bkl Corporate Trustee Ah Limited
L8 Avalon Tower, 41 Percy Cameron St
Bkl Corporate Trustee Hpt Limited
L8, Avalon Business Centre
Professional Development Group Limited
L8 Avalon Business Centre
Avalon Studio Properties Limited
41 Percy Cameron Street