Armitage Systems Limited (New Zealand Business Number 9429031192989) was launched on 15 Mar 2011. 2 addresses are currently in use by the company: Level 2, 142 Broadway, Newmarket, Auckland, 1023 (type: registered, physical). Level 2, 142 Broadway, Newmarket, Auckland had been their registered address, up to 18 Mar 2021. Armitage Systems Limited used other aliases, namely: Armitage Group Limited from 07 Mar 2011 to 21 Mar 2011. 3000 shares are allocated to 5 shareholders who belong to 3 shareholder groups. The first group includes 1 entity and holds 2248 shares (74.93 per cent of shares), namely:
Armitage Holdings Limited (an entity) located at Newmarket, Auckland postcode 1023. In the second group, a total of 1 shareholder holds 0.07 per cent of all shares (2 shares); it includes
Sansbury, Susan Marie (a director) - located at Rd 3, Riverhead. Moving on to the next group of shareholders, share allotment (750 shares, 25%) belongs to 3 entities, namely:
Mcculloch, Viki Martine, located at Rothesay Bay, Auckland (an individual),
Mcculloch, Ken, located at Rothesay Bay, Auckland (an individual),
Bowden, Hugh Rawlins, located at Remuera, Auckland (an individual). ""Communication equipment, industrial, wholesaling"" (ANZSIC F349310) is the category the Australian Bureau of Statistics issued Armitage Systems Limited. Businesscheck's database was last updated on 18 Mar 2024.
Current address | Type | Used since |
---|---|---|
Level 2, 142 Broadway, Newmarket, Auckland, 1023 | Registered & physical & service | 18 Mar 2021 |
Name and Address | Role | Period |
---|---|---|
Susan Marie Sansbury
Rd 3, Riverhead, 0793
Address used since 25 Feb 2020
Coatesville, 0793
Address used since 15 Mar 2011 |
Director | 15 Mar 2011 - current |
Zachary James Lawrence-sansbury
Rd 2, Helensville, 0875
Address used since 01 Mar 2018
Grey Lynn, Auckland, 1011
Address used since 01 Mar 2017 |
Director | 01 Mar 2017 - current |
Paul Albert Sansbury
Coatesville, 0793
Address used since 15 Mar 2011 |
Director | 15 Mar 2011 - 01 Mar 2017 |
Previous address | Type | Period |
---|---|---|
Level 2, 142 Broadway, Newmarket, Auckland, 1023 | Registered & physical | 02 Oct 2017 - 18 Mar 2021 |
Level 2, 3 Margot Street, Newmarket, Auckland, 1051 | Registered | 24 Oct 2012 - 02 Oct 2017 |
Level 2, 3 Margot Street, Newmarket, Auckland, 0000 | Physical | 15 Mar 2011 - 02 Oct 2017 |
Level 2, 3 Margot Street, Newmarket, Auckland, 0000 | Registered | 15 Mar 2011 - 24 Oct 2012 |
Shareholder Name | Address | Period |
---|---|---|
Armitage Holdings Limited Shareholder NZBN: 9429035496250 Entity (NZ Limited Company) |
Newmarket Auckland 1023 |
15 Mar 2011 - current |
Shareholder Name | Address | Period |
---|---|---|
Sansbury, Susan Marie Director |
Rd 3 Riverhead 0793 |
15 Mar 2011 - current |
Shareholder Name | Address | Period |
---|---|---|
Mcculloch, Viki Martine Individual |
Rothesay Bay Auckland 0600 |
15 Mar 2011 - current |
Mcculloch, Ken Individual |
Rothesay Bay Auckland 0600 |
15 Mar 2011 - current |
Bowden, Hugh Rawlins Individual |
Remuera Auckland 1050 |
15 Mar 2011 - current |
Shareholder Name | Address | Period |
---|---|---|
Sansbury, Paul Albert Individual |
Coatesville Auckland 0600 |
15 Mar 2011 - 15 May 2017 |
Arnott's New Zealand Limited Level 1, 61-73 Davis Crescent |
|
Cornwall Trustees 73 Limited Level 6, 135 Broadway |
|
Cornwall Trustees 72 Limited Level 6, 135 Broadway |
|
Auckland Plumbers Group Limited Level 4, 19 Morgan Street |
|
Your Property Services Limited Level 4, 19 Morgan Street |
|
Grovers Investments Limited Level 6, 135 Broadway |
Combitel Limited Level 2, 142 Broadway |
Heat Pump Pool Solutions Limited 22 Manapau Street |
Tatou NZ Limited 22 Stanley St |
D-link Australia Pty. Limited 18 Viaduct Harbour Avenue |
Fibre Optic Shop Limited 22d Industry Road , Penrose , Auckland |
Connect Data Products Limited 202 Ponsonby Road |