Shortcuts

Wms Services Limited

Type: NZ Limited Company (Ltd)
9429038732225
NZBN
619665
Company Number
Registered
Company Status
Current address
174 Eastern Hutt Road
Taita
Lower Hutt 5019
New Zealand
Physical & service & registered address used since 03 Jun 2022


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%).

Addresses

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

Financial Data

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
Shares Allocation #1 Number of Shares: 50
Individual Melhop, Brent Graham Tawa
Wellington
Shares Allocation #2 Number of Shares: 50
Individual Buck, Nicholas Stephen Wellington
Directors

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

Nearby companies

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