Anti-Money Laundering Solutions Limited, a registered company, was incorporated on 03 Oct 2012. 9429030489967 is the number it was issued. "Business consultant service" (business classification M696205) is how the company was classified. This company has been run by 3 directors: Richard Neil Manthel - an active director whose contract began on 15 Nov 2012,
Martin Paul Dilly - an inactive director whose contract began on 19 Mar 2014 and was terminated on 21 Sep 2018,
Mark Thomas Todd - an inactive director whose contract began on 03 Oct 2012 and was terminated on 16 Nov 2015.
Last updated on 24 Apr 2024, BizDb's data contains detailed information about 1 address: Po Box 128638, Remuera, Auckland, 1541 (category: postal, office).
Anti-Money Laundering Solutions Limited had been using 1B George Street, Newmarket, Auckland as their registered address up to 04 Sep 2019.
A total of 2000 shares are allotted to 5 shareholders (3 groups). The first group includes 1998 shares (99.9 per cent) held by 3 entities. Next there is the second group which includes 1 shareholder in control of 1 share (0.05 per cent). Finally we have the third share allocation (1 share 0.05 per cent) made up of 1 entity.
Principal place of activity
1b George Street, Newmarket, Auckland, 1023 New Zealand
Previous addresses
Address #1: 1b George Street, Newmarket, Auckland, 1023 New Zealand
Registered & physical address used from 16 Nov 2016 to 04 Sep 2019
Address #2: 11 Alma Street, Newmarket, Auckland, 1023 New Zealand
Registered & physical address used from 22 Aug 2014 to 16 Nov 2016
Address #3: 4 Clayton Street, Newmarket, Auckland, 1023 New Zealand
Registered & physical address used from 09 Aug 2013 to 22 Aug 2014
Address #4: 21b View Road, Mount Eden, Auckland, 1024 New Zealand
Physical & registered address used from 03 Oct 2012 to 09 Aug 2013
Basic Financial info
Total number of Shares: 2000
Annual return filing month: August
Annual return last filed: 28 Aug 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 1998 | |||
Director | Manthel, Richard |
Epsom Auckland 1051 New Zealand |
17 May 2013 - |
Individual | Manthel, Lisa Joanne |
Epsom Auckland 1051 New Zealand |
17 May 2013 - |
Entity (NZ Limited Company) | Hauraki Trustee Services (2017) Limited Shareholder NZBN: 9429046056580 |
Auckland 1010 New Zealand |
27 Aug 2019 - |
Shares Allocation #2 Number of Shares: 1 | |||
Director | Manthel, Richard |
Epsom Auckland 1051 New Zealand |
17 May 2013 - |
Shares Allocation #3 Number of Shares: 1 | |||
Individual | Manthel, Lisa Joanne |
Epsom Auckland 1051 New Zealand |
17 May 2013 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Todd, Jacqueline Elizabeth |
Mt Eden Auckland 1024 New Zealand |
08 Apr 2013 - 04 Mar 2015 |
Entity | Spicers Rotorua Trustee Company Limited Shareholder NZBN: 9429038109843 Company Number: 852663 |
08 Apr 2013 - 04 Mar 2015 | |
Individual | Dilly, Martin Paul |
Point Chevalier Auckland 1022 New Zealand |
04 Mar 2015 - 22 Sep 2018 |
Individual | Todd, Mark Thomas |
Mount Eden Auckland 1024 New Zealand |
03 Oct 2012 - 04 Mar 2015 |
Entity | Spicers Rotorua Trustee Company Limited Shareholder NZBN: 9429038109843 Company Number: 852663 |
08 Apr 2013 - 04 Mar 2015 | |
Director | Mark Thomas Todd |
Mount Eden Auckland 1024 New Zealand |
03 Oct 2012 - 04 Mar 2015 |
Richard Neil Manthel - Director
Appointment date: 15 Nov 2012
Address: Epsom, Auckland, 1051 New Zealand
Address used since 25 Nov 2022
Address: Remuera, Auckland, 1050 New Zealand
Address used since 24 Dec 2014
Martin Paul Dilly - Director (Inactive)
Appointment date: 19 Mar 2014
Termination date: 21 Sep 2018
Address: Point Chevalier, Auckland, 1022 New Zealand
Address used since 24 Dec 2014
Mark Thomas Todd - Director (Inactive)
Appointment date: 03 Oct 2012
Termination date: 16 Nov 2015
Address: Mount Eden, Auckland, 1024 New Zealand
Address used since 03 Oct 2012
Gong Xin Consulting Services Limited
1a George Street
Yu Xin Corporate Trustee Company Limited
1a George Street
Celerine Limited
1j George Street
Kiwi Refunds Limited
Leve1, 96a Carlton Gore Road
Mission Bay Business Association Incorporated
C/-urban Partners
Virtusa Consulting & Services Pty Ltd
Floor 1, 103 Carlton Gore Road
Cavefish Consulting Limited
Floor 1, 103 Carlton Gore Road
Ensynergy Consulting 2017 Limited
Floor 1, 103 Carlton Gore Road
Executive Consulting And Coaching Limited
Floor 1, 103 Carlton Gore Road
N W N Z Co Limited
Wilson Partners Ltd
Portaldesign Limited
Floor 1, 103 Carlton Gore Road
Superdockets Limited
Floor 1, 103 Carlton Gore Road