Shortcuts

Anti-money Laundering Solutions Limited

Type: NZ Limited Company (Ltd)
9429030489967
NZBN
4043918
Company Number
Registered
Company Status
No Abn Number
Australian Business Number
M696205
Industry classification code
Business Consultant Service
Industry classification description
Current address
103 Carlton Gore Road
Newmarket
Auckland 1023
New Zealand
Physical & registered & service address used since 04 Sep 2019
Po Box 128638
Remuera
Auckland 1541
New Zealand
Postal address used since 04 Aug 2020
103 Carlton Gore Road
Newmarket
Auckland 1023
New Zealand
Office & delivery address used since 04 Aug 2020

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.

Addresses

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

Contact info
64 9 5201144
22 Sep 2018 Phone
richard@amlsolutions.co.nz
04 Aug 2020 nzbn-reserved-invoice-email-address-purpose
richard@amlsolutions.co.nz
22 Sep 2018 Email
www.amlsolutions.co.nz
22 Sep 2018 Website
Financial Data

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
Shares Allocation #1 Number of Shares: 1998
Director Manthel, Richard Epsom
Auckland
1051
New Zealand
Individual Manthel, Lisa Joanne Epsom
Auckland
1051
New Zealand
Entity (NZ Limited Company) Hauraki Trustee Services (2017) Limited
Shareholder NZBN: 9429046056580
Auckland
1010
New Zealand
Shares Allocation #2 Number of Shares: 1
Director Manthel, Richard Epsom
Auckland
1051
New Zealand
Shares Allocation #3 Number of Shares: 1
Individual Manthel, Lisa Joanne Epsom
Auckland
1051
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Todd, Jacqueline Elizabeth Mt Eden
Auckland
1024
New Zealand
Entity Spicers Rotorua Trustee Company Limited
Shareholder NZBN: 9429038109843
Company Number: 852663
Individual Dilly, Martin Paul Point Chevalier
Auckland
1022
New Zealand
Individual Todd, Mark Thomas Mount Eden
Auckland
1024
New Zealand
Entity Spicers Rotorua Trustee Company Limited
Shareholder NZBN: 9429038109843
Company Number: 852663
Director Mark Thomas Todd Mount Eden
Auckland
1024
New Zealand
Directors

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

Nearby companies

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

Similar companies

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