Shortcuts

Advanced Maintenance Limited

Type: NZ Limited Company (Ltd)
9429038722783
NZBN
622294
Company Number
Registered
Company Status
No Abn Number
Australian Business Number
S942927
Industry classification code
Machinery Repair And Maintenance Nec
Industry classification description
Current address
58a Grove Road
Addington
Christchurch 8011
New Zealand
Physical & service & registered address used since 28 Jul 2022
54 Cass Street
Ashburton
Ashburton 7700
New Zealand
Registered & service address used since 09 Jan 2024

Advanced Maintenance Limited, a registered company, was launched on 21 Jul 1993. 9429038722783 is the NZBN it was issued. "Machinery repair and maintenance nec" (ANZSIC S942927) is how the company is categorised. This company has been run by 6 directors: Rebecca Lambert-Lane - an active director whose contract began on 20 Apr 2011,
Kody John Nordqvist - an active director whose contract began on 11 Dec 2023,
Darcy John Prendergast - an inactive director whose contract began on 30 Sep 2005 and was terminated on 13 Dec 2023,
Jeffrey Alfred Henderson - an inactive director whose contract began on 21 Jul 1993 and was terminated on 30 Sep 2005,
Grant Austin Hartley - an inactive director whose contract began on 30 Nov 1993 and was terminated on 30 Sep 2005.
Updated on 23 Feb 2024, our database contains detailed information about 1 address: 54 Cass Street, Ashburton, Ashburton, 7700 (category: registered, service).
Advanced Maintenance Limited had been using 443 Colombo Street, Sydenham, Christchurch as their registered address up to 28 Jul 2022.
A total of 1000 shares are issued to 4 shareholders (3 groups). The first group includes 1 share (0.1 per cent) held by 1 entity. Moving on the second group consists of 2 shareholders in control of 499 shares (49.9 per cent). Lastly there is the next share allocation (500 shares 50 per cent) made up of 1 entity.

Addresses

Principal place of activity

443 Colombo Street, Sydenham, Christchurch, 8023 New Zealand


Previous addresses

Address #1: 443 Colombo Street, Sydenham, Christchurch, 8023 New Zealand

Registered & physical address used from 17 Aug 2020 to 28 Jul 2022

Address #2: Level 5, 79 Cashel Street, Christchurch, 8011 New Zealand

Physical & registered address used from 05 Jul 2018 to 17 Aug 2020

Address #3: 287-293 Durham Street North, Christchurch, 8013 New Zealand

Physical & registered address used from 18 Sep 2017 to 05 Jul 2018

Address #4: 287-293 Durham Street North, Christchurch Central, Christchurch, 8013 New Zealand

Registered & physical address used from 13 Jul 2017 to 18 Sep 2017

Address #5: 30 Sir William Pickering Drive, Burnside, Christchurch, 8053 New Zealand

Registered & physical address used from 17 Jun 2011 to 13 Jul 2017

Address #6: Bdo Christchurch Ltd, Level 6, 148 Victorai Street, Christchurch, 8140 New Zealand

Physical address used from 09 May 2011 to 17 Jun 2011

Address #7: Bdo Christchurch Ltd, Level 6, 148 Victorai Street, Christchurch, 8140 New Zealand

Registered address used from 21 Dec 2010 to 17 Jun 2011

Address #8: Croys Ltd, Level 2, 161 Burnett Street, Ashburton 7700 New Zealand

Registered address used from 09 Apr 2010 to 21 Dec 2010

Address #9: Croys Ltd, Level 2, 161 Burnett Street, Ashburton 7700 New Zealand

Physical address used from 09 Apr 2010 to 09 May 2011

Address #10: Croys Ltd, Level 2, 161 Burnett Street, Ashburton

Registered & physical address used from 20 Oct 2008 to 09 Apr 2010

Address #11: C/-croys Ltd, 257 Havelock Street, Ashburton

Physical & registered address used from 01 May 2006 to 20 Oct 2008

Address #12: 39 George Street, Timaru

Physical & registered address used from 16 Aug 1996 to 01 May 2006

Contact info
64 03 5956504
Phone
companies@gabitesltd.co.nz
18 Jan 2024 Email
admin@anthempartners.co.nz
03 May 2023 Email
bcfaadmin@beckandcaul.co.nz
06 May 2021 Email
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 1000

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: 1
Director Nordqvist, Kody John Rakaia
Rakaia
7710
New Zealand
Shares Allocation #2 Number of Shares: 499
Individual Fisher, Andrew David Lavington Rd 7
Ashburton
7777
New Zealand
Director Nordqvist, Kody John Rakaia
Rakaia
7710
New Zealand
Shares Allocation #3 Number of Shares: 500
Director Lambert-lane, Rebecca Ashburton
7700
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Prendergast, Darcy John Rolleston
Rolleston
7614
New Zealand
Individual Prendergast, Darcy John Rolleston
Rolleston
7614
New Zealand
Individual Prendergast, Darcy John Rolleston
Rolleston
7614
New Zealand
Individual Prendergast, Brendan Gerard Paul Redcliffs
Christchurch
8081
New Zealand
Director Lambert-lane, Rebecca Ashburton
7700
New Zealand
Individual Croy, Trevor James Ashburton 7700

New Zealand
Individual Hartley, Maree France Ashburton
Individual Hartley, Grant Austin Ashburton
Individual Henderson, Jeffrey Alfred Timaru
Directors

Rebecca Lambert-lane - Director

Appointment date: 20 Apr 2011

Address: Ashburton, 7700 New Zealand

Address used since 01 Sep 2022

Address: Rd 4, Ashburton, 7774 New Zealand

Address used since 31 Mar 2015


Kody John Nordqvist - Director

Appointment date: 11 Dec 2023

Address: Rakaia, Rakaia, 7710 New Zealand

Address used since 11 Dec 2023


Darcy John Prendergast - Director (Inactive)

Appointment date: 30 Sep 2005

Termination date: 13 Dec 2023

Address: Rolleston, Rolleston, 7614 New Zealand

Address used since 01 Jun 2016


Jeffrey Alfred Henderson - Director (Inactive)

Appointment date: 21 Jul 1993

Termination date: 30 Sep 2005

Address: Timaru,

Address used since 21 Jul 1993


Grant Austin Hartley - Director (Inactive)

Appointment date: 30 Nov 1993

Termination date: 30 Sep 2005

Address: Ashburton,

Address used since 22 Mar 2005


Grant James Anderson Proudfoot - Director (Inactive)

Appointment date: 21 Jul 1993

Termination date: 30 Nov 1993

Address: Timaru,

Address used since 21 Jul 1993

Nearby companies

Kitz Investments Limited
287-293 Durham Street North

Roading And Building Cartage Limited
287-293 Durham Street North

Weir Nominees Limited
287-293 Durham Street North

Mackay Trustees 2013 Limited
287 - 293 Durham Street

L & P Build Limited
287-293 Durham Street North, Christchurch Central

Tai Tapu Milk Company Limited
287-293 Durham Street North

Similar companies