A.m.s Limited, a registered company, was registered on 09 Nov 2004. 9429035087823 is the number it was issued. "Accounting service" (ANZSIC M693220) is how the company has been classified. This company has been supervised by 4 directors: Alistair Oakley Martyn - an active director whose contract began on 18 Jan 2005,
Matthew David Taylor - an inactive director whose contract began on 09 Nov 2004 and was terminated on 20 Jan 2018,
Donald Alexander Hornal - an inactive director whose contract began on 09 Nov 2004 and was terminated on 31 Dec 2007,
Ross Alexander Smith - an inactive director whose contract began on 09 Nov 2004 and was terminated on 18 Jan 2005.
Updated on 06 May 2025, the BizDb data contains detailed information about 1 address: P O Box 5616, Dunedin, 9054 (type: postal, office).
A.m.s Limited had been using 44 York Place, Dunedin as their registered address until 12 Oct 2009.
More names for the company, as we found at BizDb, included: from 09 Nov 2004 to 23 Nov 2004 they were named Iam Limited.
A total of 100000 shares are issued to 3 shareholders (2 groups). The first group consists of 85000 shares (85%) held by 2 entities. Moving on the second group consists of 1 shareholder in control of 15000 shares (15%).
Principal place of activity
44 York Place, Dunedin, 9016 New Zealand
Previous address
Address #1: 44 York Place, Dunedin
Registered & physical address used from 09 Nov 2004 to 12 Oct 2009
Basic Financial info
Total number of Shares: 100000
Annual return filing month: September
Annual return last filed: 02 Sep 2024
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 85000 | |||
| Individual | Martyn, Hamish Andrew |
Allambie Heights Sydney NSW 100 Australia |
02 Sep 2020 - |
| Individual | Martyn, Alistair Oakley |
Saint Leonards Dunedin 9022 New Zealand |
17 Jun 2005 - |
| Shares Allocation #2 Number of Shares: 15000 | |||
| Individual | Chisman, Naomi Helen |
Mosgiel 9024 New Zealand |
20 Jul 2011 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Taylor, Matthew David |
Maori Hill Dunedin |
17 Jun 2005 - 27 Jun 2010 |
| Entity | York Place Holdings Limited Shareholder NZBN: 9429032553840 Company Number: 2174411 |
05 Oct 2009 - 20 Jul 2011 | |
| Entity | Alc Trustees No 1 Limited Shareholder NZBN: 9429035462668 Company Number: 1500693 |
1oth Floor Otago House Cnr Princes Street & Moray Pl, Dunedin |
25 May 2007 - 02 Sep 2020 |
| Entity | Alc Trustees No 1 Limited Shareholder NZBN: 9429035462668 Company Number: 1500693 |
1oth Floor Otago House Cnr Princes Street & Moray Pl, Dunedin |
25 May 2007 - 02 Sep 2020 |
| Individual | Martyn, Alistair Oakley |
Belleknowes Dunedin |
17 Feb 2005 - 27 Jun 2010 |
| Entity | Terminal One Limited Shareholder NZBN: 9429037072711 Company Number: 1102943 |
09 Nov 2004 - 25 May 2007 | |
| Entity | York Place Holdings Limited Shareholder NZBN: 9429032553840 Company Number: 2174411 |
05 Oct 2009 - 20 Jul 2011 | |
| Entity | Terminal One Limited Shareholder NZBN: 9429037072711 Company Number: 1102943 |
09 Nov 2004 - 25 May 2007 |
Alistair Oakley Martyn - Director
Appointment date: 18 Jan 2005
Address: Saint Leonards, Dunedin, 9022 New Zealand
Address used since 10 Feb 2020
Address: Glenross, Dunedin, 9011 New Zealand
Address used since 20 Dec 2013
Matthew David Taylor - Director (Inactive)
Appointment date: 09 Nov 2004
Termination date: 20 Jan 2018
Address: Maori Hill, Dunedin, 9010 New Zealand
Address used since 06 Sep 2007
Donald Alexander Hornal - Director (Inactive)
Appointment date: 09 Nov 2004
Termination date: 31 Dec 2007
Address: Mosgiel,
Address used since 09 Nov 2004
Ross Alexander Smith - Director (Inactive)
Appointment date: 09 Nov 2004
Termination date: 18 Jan 2005
Address: Belleknowes, Dunedin,
Address used since 09 Nov 2004
Aberdeen St No1 Limited
44 York Place
Evathan Holdings Limited
44 York Place
Seejay Solutions Limited
44 York Place
New Gold Dream Limited
44 York Place
Element Limited
44 York Place
Fft Investments Limited
44 York Place
Polson Higgs Nominees (2012) Limited
139 Moray Place
Polson Higgs Nominees (2013) Limited
139 Moray Place
Polson Higgs Nominees (2014) Limited
139 Moray Place
Polson Higgs Nominees (2016) Limited
139 Moray Place
Polson Higgs Nominees (2017) Limited
139 Moray Place
Switch Accounting Limited
235 Moray Place