Amt Maintenance Services Limited (issued an NZBN of 9429030243019) was registered on 17 May 2013. 4 addresses are in use by the company: Po Box 8225, Riccarton, Christchurch, 8440 (type: postal, office). 66 Hammersmith Drive, Wigram, Christchurch had been their physical address, until 30 Nov 2020. 1100 shares are allotted to 9 shareholders who belong to 4 shareholder groups. The first group contains 3 entities and holds 110 shares (10% of shares), namely:
Hoskin, Mark Andrew (an individual) located at Redcliffs, Christchurch postcode 8081,
Gs Trustee Services (No 2) Limited (an entity) located at Christchurch Central, Christchurch postcode 8013,
Ocheduszko-Hoskin, Hannah Emily (an individual) located at Redcliffs, Christchurch postcode 8081. As far as the second group is concerned, a total of 3 shareholders hold 75.45% of all shares (exactly 830 shares); it includes
Abercrombie, Megan Lea (an individual) - located at West Melton, West Melton,
Gs Trustee Services (No 2) Limited (an entity) - located at Christchurch Central, Christchurch,
Abercrombie, Martin Gareth (a director) - located at West Melton, West Melton. Next there is the next group of shareholders, share allotment (110 shares, 10%) belongs to 2 entities, namely:
Knowles, Craig William, located at Rangiora, Rangiora (an individual),
Green, Christopher Mark, located at Northwood, Christchurch (an individual). "Air conditioning equipment installation - except motor vehicles" (business classification E323310) is the classification the ABS issued to Amt Maintenance Services Limited. The Businesscheck database was updated on 14 May 2025.
| Current address | Type | Used since |
|---|---|---|
| 190a The Runway, Wigram, Christchurch, 8042 | Registered & physical & service | 30 Nov 2020 |
| Po Box 8225, Riccarton, Christchurch, 8440 | Postal | 17 Mar 2021 |
| 190a The Runway, Wigram, Christchurch, 8042 | Office | 17 Mar 2021 |
| Name and Address | Role | Period |
|---|---|---|
|
Martin Gareth Abercrombie
West Melton, West Melton, 7618
Address used since 01 Apr 2015 |
Director | 17 May 2013 - current |
|
Graeme Charles Thorne
Rd 5, Rangiora, 7475
Address used since 17 May 2013 |
Director | 17 May 2013 - 11 Nov 2020 |
|
David Allen Miller
Rd 8, Christchurch, 7678
Address used since 01 Feb 2016 |
Director | 17 Dec 2015 - 01 Nov 2017 |
| 190a The Runway , Wigram , Christchurch , 8042 |
| Previous address | Type | Period |
|---|---|---|
| 66 Hammersmith Drive, Wigram, Christchurch, 8042 | Physical & registered | 26 Sep 2019 - 30 Nov 2020 |
| 335 Lincoln Road, Addington, Christchurch, 8024 | Registered & physical | 27 Mar 2014 - 26 Sep 2019 |
| 116 Marshland Road, Shirley, Christchurch, 8061 | Physical & registered | 17 May 2013 - 27 Mar 2014 |
| Shareholder Name | Address | Period |
|---|---|---|
|
Hoskin, Mark Andrew Individual |
Redcliffs Christchurch 8081 |
15 Nov 2017 - current |
|
Gs Trustee Services (no 2) Limited Shareholder NZBN: 9429048012874 Entity (NZ Limited Company) |
Christchurch Central Christchurch 8013 |
04 Nov 2020 - current |
|
Ocheduszko-hoskin, Hannah Emily Individual |
Redcliffs Christchurch 8081 |
15 Nov 2017 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Abercrombie, Megan Lea Individual |
West Melton West Melton 7618 |
17 May 2013 - current |
|
Gs Trustee Services (no 2) Limited Shareholder NZBN: 9429048012874 Entity (NZ Limited Company) |
Christchurch Central Christchurch 8013 |
04 Nov 2020 - current |
|
Abercrombie, Martin Gareth Director |
West Melton West Melton 7618 |
17 May 2013 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Knowles, Craig William Individual |
Rangiora Rangiora 7400 |
27 Oct 2022 - current |
|
Green, Christopher Mark Individual |
Northwood Christchurch 8051 |
27 Oct 2022 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Abercrombie, Martin Gareth Director |
West Melton West Melton 7618 |
17 May 2013 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Taylor, Ingrid Robyn Individual |
53 Victoria Street Christchurch 8013 |
17 May 2013 - 08 Apr 2021 |
|
Taylor, Ingrid Robyn Individual |
53 Victoria Street Christchurch 8013 |
17 May 2013 - 08 Apr 2021 |
|
Taylor, Ingrid Robyn Individual |
53 Victoria Street Christchurch 8013 |
17 May 2013 - 08 Apr 2021 |
|
Thorne, Graeme Charles Individual |
Rd 5 Rangiora 7475 |
17 May 2013 - 11 Nov 2020 |
|
Taylor, Ingrid Robyn Individual |
53 Victoria Street Christchurch 8013 |
17 May 2013 - 08 Apr 2021 |
|
Miller, David Allen Individual |
Rd 8 Christchurch 7678 |
01 Feb 2016 - 15 Nov 2017 |
|
Taylor, Ingrid Robyn Individual |
53 Victoria Street Christchurch 8013 |
17 May 2013 - 08 Apr 2021 |
|
Taylor, Ingrid Robyn Individual |
53 Victoria Street Christchurch 8013 |
17 May 2013 - 08 Apr 2021 |
|
Taylor, Ingrid Robyn Individual |
53 Victoria Street Christchurch 8013 |
17 May 2013 - 08 Apr 2021 |
|
Taylor, Ingrid Robyn Individual |
53 Victoria Street Christchurch 8013 |
17 May 2013 - 08 Apr 2021 |
|
Thorne, Patricia Jayne Individual |
Rd 5 Rangiora 7475 |
17 May 2013 - 11 Nov 2020 |
|
Thorne, Patricia Jayne Individual |
Rd 5 Rangiora 7475 |
17 May 2013 - 11 Nov 2020 |
|
Thorne, Patricia Jayne Individual |
Rd 5 Rangiora 7475 |
17 May 2013 - 11 Nov 2020 |
|
Miller, Margaret Grace Individual |
Rd 8 Christchurch 7678 |
01 Feb 2016 - 15 Nov 2017 |
|
Miller, David Allen Individual |
Rd 8 Christchurch 7678 |
01 Feb 2016 - 15 Nov 2017 |
|
Fraser, Nicola Francis Individual |
53 Victoria Street Christchurch 8013 |
15 Nov 2017 - 15 Nov 2017 |
![]() |
Wigram Close Investments Limited 335 Lincoln Road |
![]() |
Sacred Water Limited 335 Lincoln Road |
![]() |
Blondell Holdings Limited 335 Lincoln Road |
![]() |
Levide Capital Limited 335 Lincoln Road |
![]() |
Build Master Homes Limited 335 Lincoln Road |
![]() |
Capital Investment Planning Limited 335 Lincoln Road |
|
Thompson Air Conditioning Limited 5 Bletsoe Avenue |
|
Climate Heatcool Services Limited 62 Riccarton Road |
|
Gavin Lowe Air Conditioning Limited 48 Battersea Street |
|
D Frost Refrigeration And Air Conditioning Limited 46 Acheron Drive |
|
Hartnell Cool-heat Limited 36 Brisbane Street |
|
Lg Air South Island (2013) Limited 96a Idris Road |