Advanced Manufacturing Control Systems Limited (issued an NZ business identifier of 9429041339879) was registered on 25 Jul 2014. 1 address is currently in use by the company: 127 Main Highway, Ellerslie, Auckland, 1051 (type: registered, service). 28 Lunn Avenue, Mount Wellington, Auckland had been their registered address, up to 09 Nov 2018. The Businesscheck data was last updated on 09 May 2025.
| Current address | Type | Used since |
|---|---|---|
| 8 Nandina Avenue, East Tamaki, Auckland, 2013 | Service | 25 Jul 2014 |
| 127 Main Highway, Ellerslie, Auckland, 1051 | Registered | 09 Nov 2018 |
| Name and Address | Role | Period |
|---|---|---|
| James M. | Director | 25 Jul 2014 - current |
|
Gerard Kissane
Mount Wellington, Auckland, 1072
Address used since 25 Jul 2014 |
Person Authorised For Service | 25 Jul 2014 - unknown |
|
Bernard Joseph Sheridan
127 Main Highway, Ellerslie, Auckland, 1051
Address used since 25 Jul 2014 |
Person Authorised For Service | 25 Jul 2014 - unknown |
|
Bernard Joseph Sheridan
127 Main Highway, Ellerslie, Auckland, 1051
Address used since 25 Jul 2014 |
Person Authorised for Service | 25 Jul 2014 - current |
| Conor C. | Director | 05 Aug 2021 - current |
| Brian O. | Director | 21 Feb 2022 - current |
| Fergal M. | Director | 01 Jan 2019 - 21 Jan 2022 |
|
Fergal Mullen
1253 Vandoeuvres, Geneva, 00000
Address used since 27 Jul 2014 |
Director | 27 Jul 2014 - 03 Aug 2021 |
|
Henry Frankievich
New York, Ny, 10036
Address used since 28 Mar 2018 |
Director | 28 Mar 2018 - 03 Aug 2021 |
| Richard Melville Wells | Director | 25 Jun 2020 - 03 Aug 2021 |
| Leonard K. | Director | 21 Jul 2015 - 24 Apr 2019 |
| Robert S. | Director | 28 Mar 2018 - 01 Jan 2019 |
|
Euan Menzies
New York, 10014
Address used since 21 Jul 2015 |
Director | 21 Jul 2015 - 01 Aug 2018 |
| Anthony Z. | Director | 27 Jul 2014 - 28 Mar 2018 |
| Michael M. | Director | 28 Jul 2014 - 28 Mar 2018 |
|
Rexhep Dollaku
4e, New York, 10003
Address used since 21 Jul 2015 |
Director | 21 Jul 2015 - 28 Mar 2018 |
| Paul M. | Director | 25 Jul 2014 - 28 Jul 2014 |
| John D. | Director | 25 Jul 2014 - 28 Jul 2014 |
| Michael W. | Director | 25 Jul 2014 - 28 Jul 2014 |
| Austin R. | Director | 27 Jul 2014 - 28 Jul 2014 |
| James M. | Director | 25 Jul 2014 - 27 Jul 2014 |
| William P. | Director | 25 Jul 2014 - 27 Jul 2014 |
| Previous address | Type | Period |
|---|---|---|
| 28 Lunn Avenue, Mount Wellington, Auckland, 1072 | Registered | 28 Oct 2016 - 09 Nov 2018 |
| 8 Nandina Avenue, East Tamaki, Auckland, 2013 | Registered | 25 Jul 2014 - 28 Oct 2016 |
![]() |
Greenbush Bay Limited 51 Harding Avenue |
![]() |
Smart Sushi Wynyard Limited 246 Marua Road |
![]() |
Smart Food Services Limited 246 Marua Road |
![]() |
Smart Sushi Britomart Limited 246 Marua Road |
![]() |
J & J Capital Limited 246 Marua Road |
![]() |
Smart Sushi Sylvia Park K. Limited 246 Marua Road |