Advanced Retail Management Systems Limited (issued a business number of 9429040272405) was registered on 02 Oct 1975. 4 addresses are currently in use by the company: 6 Redwood Place, St Albans, Christchurch, 8052 (type: registered, service). 4 Leslie Hills Drive, Riccarton, Christchurch had been their registered address, until 04 Sep 2023. Advanced Retail Management Systems Limited used more aliases, namely: Jewellers Computer Systems Limited from 02 Oct 1975 to 15 Jun 1994. 4100 shares are issued to 1 shareholder who belongs to 1 shareholder group. The first group includes 1 entity and holds 4100 shares (100% of shares), namely:
Alderton, Malcolm Allan (an individual) located at Huntsbury, Christchurch postcode 8022. The Businesscheck database was updated on 30 May 2025.
| Current address | Type | Used since |
|---|---|---|
| 4 Leslie Hills Drive, Riccarton, Christchurch, 8011 | Physical | 07 Jun 2022 |
| Level One, 1 Papanui Road, Merivale, Christchurch, 8014 | Registered & service | 04 Sep 2023 |
| 6 Redwood Place, St Albans, Christchurch, 8052 | Registered & service | 31 Jul 2024 |
| Name and Address | Role | Period |
|---|---|---|
|
Malcolm Alan Alderton
Huntsbury, Christchurch, 8022
Address used since 30 Sep 2024
Huntsbury, Christchurch, 8022
Address used since 14 Jul 2010 |
Director | 31 Mar 1998 - current |
|
Malcolm Allan Alderton
Huntsbury, Christchurch, 8022
Address used since 14 Jul 2010 |
Director | 31 Mar 1998 - current |
|
Alexander John Greig
Australia,
Address used since 18 Dec 1992 |
Director | 18 Dec 1992 - 31 Mar 1998 |
|
Calvin Murray Alderton
Australia,
Address used since 28 Jun 1993 |
Director | 28 Jun 1993 - 31 Mar 1998 |
|
Malcolm Allan Alderton
Australia,
Address used since 29 Mar 1990 |
Director | 29 Mar 1990 - 28 Jun 1993 |
|
Donald Hugh Creig
Australia,
Address used since 29 Mar 1990 |
Director | 29 Mar 1990 - 18 Dec 1992 |
|
Leigh Anthony Bamfield
Westport,
Address used since 29 Mar 1990 |
Director | 29 Mar 1990 - 01 Apr 1992 |
|
John Milton Rogers
Westport,
Address used since 29 Mar 1990 |
Director | 29 Mar 1990 - 01 Apr 1992 |
|
Peter Roselli
Carters Beach, Westport,
Address used since 29 Mar 1990 |
Director | 29 Mar 1990 - 01 Apr 1992 |
| Previous address | Type | Period |
|---|---|---|
| 4 Leslie Hills Drive, Riccarton, Christchurch, 8011 | Registered & service | 07 Jun 2022 - 04 Sep 2023 |
| 4 Leslie Hills Drive, Riccarton, Christchurch | Registered & physical | 05 Mar 2008 - 07 Jun 2022 |
| Rae Hardie And Associates Limited, 4 Leslie Hills Drive, Riccarton, Christchurch | Registered & physical | 17 May 2006 - 05 Mar 2008 |
| C/- Roselli & Bamfield, 24 Wakefield Street, Westport | Registered | 08 May 2000 - 17 May 2006 |
| Wood Rivers Hawes & Co Ltd, 6th Floor, 79-83 Hereford Street, Christchurch | Physical | 17 Apr 2000 - 17 May 2006 |
| Same As Registered Office. | Physical | 17 Apr 2000 - 17 Apr 2000 |
| - | Physical | 17 Feb 1992 - 17 Apr 2000 |
| Shareholder Name | Address | Period |
|---|---|---|
|
Alderton, Malcolm Allan Individual |
Huntsbury Christchurch 8022 |
02 Oct 1975 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Frazer, Helen Margaret Individual |
Rangiora |
02 Oct 1975 - 13 Oct 2004 |
|
Alderton, Margaret Rene Individual |
Huntsbury Christchurch 8022 |
02 Oct 1975 - 22 Sep 2020 |
|
Greig, Shirley Individual |
Henderson N V 89012, U S A |
02 Oct 1975 - 13 Oct 2004 |
![]() |
Chreos Limited 4 Leslie Hills Drive |
![]() |
Wild Software Limited 4 Leslie Hills Drive |
![]() |
Big Brand Outlet Limited 4 Leslie Hills Drive |
![]() |
Dr Paula Hanley Limited 1st Floor, 10 Leslie Hills Drive |
![]() |
Wwl Trustees Services 106 Limited 1st Floor, 10 Leslie Hills Drive |
![]() |
Mornington Investments Limited 1st Floor, 10 Leslie Hills Drive |