Lam Systems Limited was launched on 25 Oct 1989 and issued a New Zealand Business Number of 9429039277893. The registered LTD company has been run by 2 directors: Michael Wayne Ross - an active director whose contract began on 25 Oct 1989,
Elizabeth Carmel Ross - an inactive director whose contract began on 25 Oct 1989 and was terminated on 30 Nov 2002.
As stated in our data (last updated on 18 Apr 2024), the company uses 4 addresses: Level 6, 85 The Terrace, Wellington Central, Wellington, 6011 (registered address),
Level 6, 85 The Terrace, Wellington Central, Wellington, 6011 (physical address),
Level 6, 85 The Terrace, Wellington Central, Wellington, 6011 (service address),
Level 6, 85 The Terrace, Wellington, 6011 (other address) among others.
Until 11 Mar 2021, Lam Systems Limited had been using Level 5, 85 The Terrace, Wellington Central, Wellington as their registered address.
A total of 100 shares are allocated to 2 groups (2 shareholders in total). When considering the first group, 99 shares are held by 1 entity, namely:
Ross, Michael Wayne (an individual) located at Rd 2, Carterton postcode 5792.
The 2nd group consists of 1 shareholder, holds 1% shares (exactly 1 share) and includes
Ross, Elizabeth Carmel - located at Rd 2, Carterton. Lam Systems Limited has been classified as "Computer maintenance service - including peripherals" (ANZSIC S942210).
Other active addresses
Address #4: Level 6, 85 The Terrace, Wellington Central, Wellington, 6011 New Zealand
Registered & physical & service address used from 11 Mar 2021
Principal place of activity
330 Jackson Street, Petone, Lower Hutt, 5012 New Zealand
Previous addresses
Address #1: Level 5, 85 The Terrace, Wellington Central, Wellington, 6011 New Zealand
Registered & physical address used from 17 Jun 2014 to 11 Mar 2021
Address #2: C/o Albert Young, 330 Jackson Street, Petone New Zealand
Registered & physical address used from 20 Jun 2008 to 17 Jun 2014
Address #3: C/o Martin Jarvie P.k.f., Attn: Gus Gaskin, 85 The Terrace, Wellington
Registered & physical address used from 01 Jul 2002 to 20 Jun 2008
Address #4: Level 6, 85 The Terrace, Wellington
Registered address used from 30 Jun 2000 to 01 Jul 2002
Address #5: 81 Chelmsford Street, Ngaio, Wellington
Physical address used from 30 Jun 2000 to 30 Jun 2000
Address #6: C/o Inform Group Limited, Level 8, 111 The Terrace, Wellington
Physical address used from 30 Jun 2000 to 01 Jul 2002
Address #7: 5/44 Allington Road, Karori
Physical address used from 19 Jun 1998 to 30 Jun 2000
Address #8: Level 12, I C L House, 126 The Terrace, Wellington
Registered address used from 19 Jun 1998 to 30 Jun 2000
Address #9: 5/44 Allington Road, Karori, Wellington
Registered address used from 18 Jun 1997 to 19 Jun 1998
Address #10: 23 Rowe Parade, Wainuiomata
Registered address used from 27 Jul 1992 to 18 Jun 1997
Address #11: -
Physical address used from 21 Feb 1992 to 19 Jun 1998
Basic Financial info
Total number of Shares: 100
Annual return filing month: June
Annual return last filed: 06 Jun 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 99 | |||
Individual | Ross, Michael Wayne |
Rd 2 Carterton 5792 New Zealand |
25 Oct 1989 - |
Shares Allocation #2 Number of Shares: 1 | |||
Individual | Ross, Elizabeth Carmel |
Rd 2 Carterton 5792 New Zealand |
25 Oct 1989 - |
Michael Wayne Ross - Director
Appointment date: 25 Oct 1989
Address: Rd 2, Carterton, 5792 New Zealand
Address used since 05 Jun 2020
Address: Khandallah, Wellington, 6035 New Zealand
Address used since 09 Jun 2014
Elizabeth Carmel Ross - Director (Inactive)
Appointment date: 25 Oct 1989
Termination date: 30 Nov 2002
Address: Attn: Gus Gaskin, 85 The Terrace, Wellington,
Address used since 25 Oct 1989
Ram Investments New Zealand Limited
330 Jackson Street
Westeros Limited
330 Jackson Street
Nedia Fitz One Limited
336 Jackson Street
Jackson Flat Limited
336 Jackson Street
Lujjic Trustees Limited
336 Jackson Street
56 Seaview Road Limited
336 Jackson Street
Capital Nerds Limited
Level 1 46 Victoria Street
Ispud Technology Limited
56 Tama Street
Jy Technology Limited
20 Patrick Street
Pcpatch Limited
157 Jackson St
Pinnacle It Limited
4 Manchester St
Skacomputers Limited
476 Jackson Street